Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KERV EXPERIENCE LIMITED
Company Information for

KERV EXPERIENCE LIMITED

1 FINSBURY AVENUE, LONDON, EC2M 2PF,
Company Registration Number
03925996
Private Limited Company
Active

Company Overview

About Kerv Experience Ltd
KERV EXPERIENCE LIMITED was founded on 2000-02-15 and has its registered office in London. The organisation's status is listed as "Active". Kerv Experience Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KERV EXPERIENCE LIMITED
 
Legal Registered Office
1 FINSBURY AVENUE
LONDON
EC2M 2PF
Other companies in TW9
 
Previous Names
FOEHN LIMITED12/05/2022
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KERV EXPERIENCE LIMITED
Is this data useful to you?
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.

Company Officers of KERV EXPERIENCE LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE PASSINGHAM
Company Secretary 2006-09-29
JAMES LAWRENCE PASSINGHAM
Director 2000-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES PITT
Director 2006-09-15 2012-07-13
JAMES LAWRENCE PASSINGHAM
Company Secretary 2000-02-15 2006-09-29
GILLAN ELIOT WARD
Director 2000-02-15 2006-09-29
ON LINE REGISTRARS LIMITED
Nominated Secretary 2000-02-15 2000-02-15
ON LINE FORMATIONS LIMITED
Nominated Director 2000-02-15 2000-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES LAWRENCE PASSINGHAM OTTERHALL LTD Director 2013-09-12 CURRENT 2013-09-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL MARSHALL
2024-05-23REGISTRATION OF A CHARGE / CHARGE CODE 039259960005
2024-02-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039259960004
2024-01-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039259960002
2023-12-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039259960003
2023-12-05REGISTRATION OF A CHARGE / CHARGE CODE 039259960004
2023-11-29REGISTERED OFFICE CHANGED ON 29/11/23 FROM Unit 1B 1 Finsbury Avenue London EC2M 2PG United Kingdom
2023-11-29Change of details for Kerv Midco Limited as a person with significant control on 2023-11-29
2023-11-22REGISTERED OFFICE CHANGED ON 22/11/23 FROM Unit 1B 1 Finsbury Avenue London EC2M 2PP United Kingdom
2023-11-22Director's details changed for Mr Michael Andrew Ing on 2023-11-22
2023-11-22Director's details changed for Andrew Neil Marshall on 2023-11-22
2023-02-10CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-12CERTNMCompany name changed foehn LIMITED\certificate issued on 12/05/22
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2021-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LAWRENCE PASSINGHAM
2021-09-28CH01Director's details changed for Mr Michael Andrew Ing on 2021-09-24
2021-09-28PSC05Change of details for Kerv Midco Limited as a person with significant control on 2021-09-24
2021-05-19PSC02Notification of Kerv Midco Limited as a person with significant control on 2021-03-12
2021-05-19PSC07CESSATION OF KERV GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 039259960003
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2021-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039259960002
2020-12-18AD02Register inspection address changed to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH
2020-11-17RES13Resolutions passed:
  • Re-documents 09/10/2020
  • ADOPT ARTICLES
2020-11-17MEM/ARTSARTICLES OF ASSOCIATION
2020-08-11MEM/ARTSARTICLES OF ASSOCIATION
2020-08-11CC04Statement of company's objects
2020-08-11RES01ADOPT ARTICLES 11/08/20
2020-07-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29RP04CS01
2020-07-27AP01DIRECTOR APPOINTED MR MICHAEL ANDREW ING
2020-07-27PSC02Notification of Kerv Group Limited as a person with significant control on 2020-07-13
2020-07-27PSC07CESSATION OF MICHELLE PASSINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2020-07-27TM02Termination of appointment of Michelle Passingham on 2020-07-13
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES
2020-02-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE PASSINGHAM
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15MEM/ARTSARTICLES OF ASSOCIATION
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-28SH0116/06/17 STATEMENT OF CAPITAL GBP 1000
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-18AR0110/02/16 ANNUAL RETURN FULL LIST
2016-03-18CH01Director's details changed for Mr James Lawrence Passingham on 2016-02-09
2016-03-18CH03SECRETARY'S DETAILS CHNAGED FOR MICHELLE PASSINGHAM on 2016-02-09
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-25AR0110/02/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0110/02/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AR0110/02/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PITT
2012-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/12 FROM Marcar House Parkshot Richmond Surrey TW9 2RG
2012-02-24AR0110/02/12 ANNUAL RETURN FULL LIST
2011-08-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-23AR0110/02/11 ANNUAL RETURN FULL LIST
2010-11-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-06MG01Particulars of a mortgage or charge / charge no: 1
2010-02-10AR0110/02/10 ANNUAL RETURN FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PITT / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAWRENCE PASSINGHAM / 01/10/2009
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PITT / 01/08/2008
2008-12-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-08363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-02288aNEW SECRETARY APPOINTED
2006-10-02288bDIRECTOR RESIGNED
2006-10-02288bSECRETARY RESIGNED
2006-09-27288aNEW DIRECTOR APPOINTED
2006-06-07169£ IC 100/50 07/04/06 £ SR 50@1=50
2006-03-07363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-11363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-04363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2004-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-18363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-06363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-2088(2)RAD 23/02/00--------- £ SI 97@1
2001-02-26363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2001-01-03225ACC. REF. DATE SHORTENED FROM 05/04/01 TO 31/03/01
2000-04-18287REGISTERED OFFICE CHANGED ON 18/04/00 FROM: 42 HAMILTON ROAD TWICKENHAM MIDDLESEX TW2 6SN
2000-04-03225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 05/04/01
2000-03-02288aNEW DIRECTOR APPOINTED
2000-03-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-0288(2)RAD 23/02/00--------- £ SI 2@1=2 £ IC 1/3
2000-03-01287REGISTERED OFFICE CHANGED ON 01/03/00 FROM: 42 HAMILTON ROAD TWICKENHAM MIDDLESEX TW2 6SN
2000-02-25287REGISTERED OFFICE CHANGED ON 25/02/00 FROM: 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS
2000-02-25288bSECRETARY RESIGNED
2000-02-25288bDIRECTOR RESIGNED
2000-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to KERV EXPERIENCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KERV EXPERIENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-06 Outstanding BARCLAYS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of KERV EXPERIENCE LIMITED registering or being granted any patents
Domain Names

KERV EXPERIENCE LIMITED owns 1 domain names.

foehn.co.uk  

Trademarks
We have not found any records of KERV EXPERIENCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KERV EXPERIENCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Boston Borough Council 2018-9 GBP £1,901 FOEHN DD'S TO 31.08.18
Boston Borough Council 2018-8 GBP £1,931 FOEHN DD'S UP TO 31.07.18
Boston Borough Council 2018-7 GBP £2,193 FOEHN DD RE YEALINK T19 CONFIG, EXPEDITE REQUESTS
Boston Borough Council 2018-6 GBP £1,885 FOEHN DD'S UP TO 31.05.18
Boston Borough Council 2018-3 GBP £1,787 FOEHN DD'S - UP TO 28.02.18
Boston Borough Council 2018-2 GBP £3,654 FOEHN DD'S UP TO 31.12.17
Boston Borough Council 2017-12 GBP £3,854 FOEHN DD'S UP TO 31.10.17
Body Name 2017-11 GBP £1,891 FOEHN DD'S UP TO 30.09.17
Boston Borough Council 2017-10 GBP £2,006 FOEHN DD'S 09.10.17 - PERIOD 01.09.17-30.09.17
Boston Borough Council 2017-8 GBP £2,034 FOEHN DD'S 03.08.17 (PERIOD UP TO 30.06.17)
Boston Borough Council 2017-4 GBP £1,909 FOEHN DD PERIOD ENDED 28.02.17
Boston Borough Council 2017-3 GBP £1,875 FOEHN DD'S FOR PERIOD UP TO 31.01.17
Boston Borough Council 2017-2 GBP £1,813 FOEHN DD'S PERIOD ENDED 31.12.16
Boston Borough Council 2016-12 GBP £23,385 POLYCOM VVX 310
Boston Borough Council 2016-11 GBP £1,926 Foehn Dds 01/11/16 Re Sept 2016
Boston Borough Council 2016-10 GBP £1,899 FOEHN DD'S UP TO 31.08.16
Boston Borough Council 2016-9 GBP £1,927 BT FOEHN DD 05/09/16 TO 31/7/16
Boston Borough Council 2016-7 GBP £1,943 Foehn Dd 04/07/16 Re May 2016
Boston Borough Council 2016-6 GBP £5,327 32 POLYCOM VVX 310 HANDSETS
Boston Borough Council 2016-5 GBP £1,971 FOEHN DDS 03/05/16 RE MARCH 2016
Rutland County Council 2016-4 GBP £600 Computing - Purchase of Hardware
Boston Borough Council 2016-4 GBP £1,948 FOEHN DDS 01/04/16 RE 01 TO 29/02/16
Boston Borough Council 2016-2 GBP £1,925 FOEHN DDS 29/02/16 RE JAN 2016
Boston Borough Council 2016-1 GBP £1,867 FOEHN DDS TO 31/12/15
Boston Borough Council 2015-12 GBP £1,705 FOEHN DDS TO 30/11/15
Boston Borough Council 2015-11 GBP £2,215 FOEHN DD 30/11/15 RE OCTOBER 2015
Boston Borough Council 2015-10 GBP £4,364 FOEHN DDS
Boston Borough Council 2015-7 GBP £4,277 foehn dd 9/7/15 re may 15
Boston Borough Council 2015-5 GBP £2,165 FOEHN DD 6/5/15 RE APRIL 15
Surrey County Council 2015-3 GBP £258 Fees (new code)
Boston Borough Council 2015-3 GBP £2,157 FOEHN DD RE NEW PHONE CONRACT 01-28.02.15
Surrey County Council 2015-2 GBP £258 Fees (new code)
Boston Borough Council 2015-2 GBP £2,069 MOBILE CALL CHARGES
Surrey County Council 2015-1 GBP £258 Fees (new code)
Boston Borough Council 2015-1 GBP £2,143 PHONE BILL - DEC 14
Surrey County Council 2014-12 GBP £258 Fees (new code)
Boston Borough Council 2014-12 GBP £30,468 PROFESSIONAL SERVICES FOR MIGRATION TO FOEHN
Surrey County Council 2014-11 GBP £258 Fees (new code)
Surrey County Council 2014-10 GBP £258 Fees (new code)
Surrey County Council 2014-6 GBP £645
Rutland County Council 2012-4 GBP £690 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.

Outgoings
Business Rates/Property Tax
No properties were found where KERV EXPERIENCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KERV EXPERIENCE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-02-0085171100Line telephone sets with cordless handsets
2016-08-0085171100Line telephone sets with cordless handsets
2016-03-0085176200Machines 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)
2016-03-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2016-02-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-02-0084734011Electronic assemblies of automatic teller machines of subheading 8472.90.30, n.e.s.
2016-02-0085171100Line telephone sets with cordless handsets

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KERV EXPERIENCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KERV EXPERIENCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.