Company Information for KERV EXPERIENCE LIMITED
1 FINSBURY AVENUE, LONDON, EC2M 2PF,
|
Company Registration Number
03925996
Private Limited Company
Active |
Company Name | ||
---|---|---|
KERV EXPERIENCE LIMITED | ||
Legal Registered Office | ||
1 FINSBURY AVENUE LONDON EC2M 2PF Other companies in TW9 | ||
Previous Names | ||
|
Company Number | 03925996 | |
---|---|---|
Company ID Number | 03925996 | |
Date formed | 2000-02-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 10/02/2016 | |
Return next due | 10/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB745075821 |
Last Datalog update: | 2024-03-06 22:53:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE PASSINGHAM |
||
JAMES LAWRENCE PASSINGHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW JAMES PITT |
Director | ||
JAMES LAWRENCE PASSINGHAM |
Company Secretary | ||
GILLAN ELIOT WARD |
Director | ||
ON LINE REGISTRARS LIMITED |
Nominated Secretary | ||
ON LINE FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OTTERHALL LTD | Director | 2013-09-12 | CURRENT | 2013-09-12 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL MARSHALL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 039259960005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039259960004 | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039259960002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039259960003 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 039259960004 | ||
REGISTERED OFFICE CHANGED ON 29/11/23 FROM Unit 1B 1 Finsbury Avenue London EC2M 2PG United Kingdom | ||
Change of details for Kerv Midco Limited as a person with significant control on 2023-11-29 | ||
REGISTERED OFFICE CHANGED ON 22/11/23 FROM Unit 1B 1 Finsbury Avenue London EC2M 2PP United Kingdom | ||
Director's details changed for Mr Michael Andrew Ing on 2023-11-22 | ||
Director's details changed for Andrew Neil Marshall on 2023-11-22 | ||
CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CERTNM | Company name changed foehn LIMITED\certificate issued on 12/05/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LAWRENCE PASSINGHAM | |
CH01 | Director's details changed for Mr Michael Andrew Ing on 2021-09-24 | |
PSC05 | Change of details for Kerv Midco Limited as a person with significant control on 2021-09-24 | |
PSC02 | Notification of Kerv Midco Limited as a person with significant control on 2021-03-12 | |
PSC07 | CESSATION OF KERV GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039259960003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039259960002 | |
AD02 | Register inspection address changed to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 11/08/20 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | ||
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDREW ING | |
PSC02 | Notification of Kerv Group Limited as a person with significant control on 2020-07-13 | |
PSC07 | CESSATION OF MICHELLE PASSINGHAM AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Michelle Passingham on 2020-07-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE PASSINGHAM | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
LATEST SOC | 28/02/18 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 16/06/17 STATEMENT OF CAPITAL GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James Lawrence Passingham on 2016-02-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHELLE PASSINGHAM on 2016-02-09 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW PITT | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/12 FROM Marcar House Parkshot Richmond Surrey TW9 2RG | |
AR01 | 10/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 10/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PITT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAWRENCE PASSINGHAM / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PITT / 01/08/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ IC 100/50 07/04/06 £ SR 50@1=50 | |
363a | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
88(2)R | AD 23/02/00--------- £ SI 97@1 | |
363s | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 05/04/01 TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 18/04/00 FROM: 42 HAMILTON ROAD TWICKENHAM MIDDLESEX TW2 6SN | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 05/04/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/02/00--------- £ SI 2@1=2 £ IC 1/3 | |
287 | REGISTERED OFFICE CHANGED ON 01/03/00 FROM: 42 HAMILTON ROAD TWICKENHAM MIDDLESEX TW2 6SN | |
287 | REGISTERED OFFICE CHANGED ON 25/02/00 FROM: 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 373,606 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 342,286 |
Provisions For Liabilities Charges | 2013-03-31 | £ 2,776 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KERV EXPERIENCE LIMITED
Cash Bank In Hand | 2013-03-31 | £ 436,285 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 429,087 |
Current Assets | 2013-03-31 | £ 949,945 |
Current Assets | 2012-03-31 | £ 828,381 |
Debtors | 2013-03-31 | £ 507,118 |
Debtors | 2012-03-31 | £ 387,967 |
Shareholder Funds | 2013-03-31 | £ 609,445 |
Shareholder Funds | 2012-03-31 | £ 488,214 |
Stocks Inventory | 2013-03-31 | £ 6,542 |
Stocks Inventory | 2012-03-31 | £ 11,327 |
Tangible Fixed Assets | 2013-03-31 | £ 35,882 |
Tangible Fixed Assets | 2012-03-31 | £ 2,119 |
Debtors and other cash assets
KERV EXPERIENCE LIMITED owns 1 domain names.
foehn.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Boston Borough Council | |
|
FOEHN DD'S TO 31.08.18 |
Boston Borough Council | |
|
FOEHN DD'S UP TO 31.07.18 |
Boston Borough Council | |
|
FOEHN DD RE YEALINK T19 CONFIG, EXPEDITE REQUESTS |
Boston Borough Council | |
|
FOEHN DD'S UP TO 31.05.18 |
Boston Borough Council | |
|
FOEHN DD'S - UP TO 28.02.18 |
Boston Borough Council | |
|
FOEHN DD'S UP TO 31.12.17 |
Boston Borough Council | |
|
FOEHN DD'S UP TO 31.10.17 |
Body Name | |
|
FOEHN DD'S UP TO 30.09.17 |
Boston Borough Council | |
|
FOEHN DD'S 09.10.17 - PERIOD 01.09.17-30.09.17 |
Boston Borough Council | |
|
FOEHN DD'S 03.08.17 (PERIOD UP TO 30.06.17) |
Boston Borough Council | |
|
FOEHN DD PERIOD ENDED 28.02.17 |
Boston Borough Council | |
|
FOEHN DD'S FOR PERIOD UP TO 31.01.17 |
Boston Borough Council | |
|
FOEHN DD'S PERIOD ENDED 31.12.16 |
Boston Borough Council | |
|
POLYCOM VVX 310 |
Boston Borough Council | |
|
Foehn Dds 01/11/16 Re Sept 2016 |
Boston Borough Council | |
|
FOEHN DD'S UP TO 31.08.16 |
Boston Borough Council | |
|
BT FOEHN DD 05/09/16 TO 31/7/16 |
Boston Borough Council | |
|
Foehn Dd 04/07/16 Re May 2016 |
Boston Borough Council | |
|
32 POLYCOM VVX 310 HANDSETS |
Boston Borough Council | |
|
FOEHN DDS 03/05/16 RE MARCH 2016 |
Rutland County Council | |
|
Computing - Purchase of Hardware |
Boston Borough Council | |
|
FOEHN DDS 01/04/16 RE 01 TO 29/02/16 |
Boston Borough Council | |
|
FOEHN DDS 29/02/16 RE JAN 2016 |
Boston Borough Council | |
|
FOEHN DDS TO 31/12/15 |
Boston Borough Council | |
|
FOEHN DDS TO 30/11/15 |
Boston Borough Council | |
|
FOEHN DD 30/11/15 RE OCTOBER 2015 |
Boston Borough Council | |
|
FOEHN DDS |
Boston Borough Council | |
|
foehn dd 9/7/15 re may 15 |
Boston Borough Council | |
|
FOEHN DD 6/5/15 RE APRIL 15 |
Surrey County Council | |
|
Fees (new code) |
Boston Borough Council | |
|
FOEHN DD RE NEW PHONE CONRACT 01-28.02.15 |
Surrey County Council | |
|
Fees (new code) |
Boston Borough Council | |
|
MOBILE CALL CHARGES |
Surrey County Council | |
|
Fees (new code) |
Boston Borough Council | |
|
PHONE BILL - DEC 14 |
Surrey County Council | |
|
Fees (new code) |
Boston Borough Council | |
|
PROFESSIONAL SERVICES FOR MIGRATION TO FOEHN |
Surrey County Council | |
|
Fees (new code) |
Surrey County Council | |
|
Fees (new code) |
Surrey County Council | |
|
|
Rutland County Council | |
|
Computing - Purchase of Software |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85171100 | Line telephone sets with cordless handsets | |||
85171100 | Line telephone sets with cordless handsets | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85361010 | Fuses for a current <= 10 A, for a voltage <= 1.000 V | |||
84731011 | Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s. | |||
84734011 | Electronic assemblies of automatic teller machines of subheading 8472.90.30, n.e.s. | |||
85171100 | Line telephone sets with cordless handsets |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |