Company NameKERV Experience Limited
DirectorsMichael Andrew Ing and Andrew Neil Marshall
Company StatusActive
Company Number03925996
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)
Previous NameFoehn Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Andrew Ing
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Finsbury Avenue
London
EC2M 2PF
Director NameAndrew Neil Marshall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Avenue
London
EC2M 2PF
Director NameMr Gillan Eliot Ward
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address33 Kelmscott Road
Battersea
London
SW11 6QX
Director NameMr James Lawrence Passingham
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGoodwin House 5 Union Court
Richmond
Surrey
TW9 1AA
Secretary NameMr James Lawrence Passingham
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address63 Selwyn Avenue
Richmond
Surrey
TW9 2HB
Director NameMr Matthew James Pitt
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(6 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 July 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Altenburg Gardens
Third Floor Flat
London
SW11 1JL
Secretary NameMichelle Passingham
NationalityBritish
StatusResigned
Appointed29 September 2006(6 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 13 July 2020)
RoleCompany Director
Correspondence AddressGoodwin House 5 Union Court
Richmond
Surrey
TW9 1AA
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Contact

Websitewww.foehn.co.uk/
Email address[email protected]
Telephone020 87113121
Telephone regionLondon

Location

Registered Address1 Finsbury Avenue
London
EC2M 2PF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1James Passingham
51.00%
Ordinary
49 at £1Michelle Passingham
49.00%
Ordinary

Financials

Year2014
Net Worth£795,591
Cash£752,173
Current Liabilities£372,430

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months from now)

Charges

12 March 2021Delivered on: 16 March 2021
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
12 February 2021Delivered on: 15 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 February 2010Delivered on: 6 March 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 January 2024Full accounts made up to 31 March 2023 (33 pages)
5 December 2023Registration of charge 039259960004, created on 4 December 2023 (71 pages)
5 December 2023Satisfaction of charge 039259960003 in full (1 page)
5 December 2023Satisfaction of charge 039259960002 in full (1 page)
29 November 2023Change of details for Kerv Midco Limited as a person with significant control on 29 November 2023 (2 pages)
29 November 2023Registered office address changed from Unit 1B 1 Finsbury Avenue London EC2M 2PG United Kingdom to 1 Finsbury Avenue London EC2M 2PF on 29 November 2023 (1 page)
22 November 2023Director's details changed for Andrew Neil Marshall on 22 November 2023 (2 pages)
22 November 2023Director's details changed for Mr Michael Andrew Ing on 22 November 2023 (2 pages)
22 November 2023Registered office address changed from Unit 1B 1 Finsbury Avenue London EC2M 2PP United Kingdom to Unit 1B 1 Finsbury Avenue London EC2M 2PG on 22 November 2023 (1 page)
30 October 2023Registered office address changed from Goodwin House 5 Union Court Richmond Surrey TW9 1AA to Unit 1B 1 Finsbury Avenue London EC2M 2PP on 30 October 2023 (1 page)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
12 October 2022Full accounts made up to 31 March 2022 (38 pages)
12 May 2022Company name changed foehn LIMITED\certificate issued on 12/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-29
(3 pages)
18 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
18 November 2021Accounts for a small company made up to 31 March 2021 (15 pages)
6 October 2021Termination of appointment of James Lawrence Passingham as a director on 1 October 2021 (1 page)
28 September 2021Change of details for Kerv Midco Limited as a person with significant control on 24 September 2021 (2 pages)
28 September 2021Director's details changed for Mr Andrew Neil Marshall on 24 September 2021 (2 pages)
28 September 2021Director's details changed for Mr Michael Andrew Ing on 24 September 2021 (2 pages)
19 May 2021Notification of Kerv Midco Limited as a person with significant control on 12 March 2021 (2 pages)
19 May 2021Cessation of Kerv Group Limited as a person with significant control on 12 March 2021 (1 page)
16 March 2021Registration of charge 039259960003, created on 12 March 2021 (57 pages)
18 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
16 February 2021Satisfaction of charge 1 in full (4 pages)
15 February 2021Registration of charge 039259960002, created on 12 February 2021 (26 pages)
18 December 2020Register inspection address has been changed to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH (1 page)
17 November 2020Resolutions
  • RES13 ‐ Re-documents 09/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 November 2020Memorandum and Articles of Association (76 pages)
11 August 2020Memorandum and Articles of Association (38 pages)
11 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 August 2020Statement of company's objects (2 pages)
29 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 July 2020Second filing of Confirmation Statement dated 10 February 2019 (5 pages)
29 July 2020Second filing of Confirmation Statement dated 10 February 2018 (6 pages)
27 July 2020Cessation of Michelle Passingham as a person with significant control on 13 July 2020 (1 page)
27 July 2020Cessation of James Lawrence Passingham as a person with significant control on 13 July 2020 (1 page)
27 July 2020Termination of appointment of Michelle Passingham as a secretary on 13 July 2020 (1 page)
27 July 2020Appointment of Mr Michael Andrew Ing as a director on 13 July 2020 (2 pages)
27 July 2020Appointment of Mr Andrew Neil Marshall as a director on 13 July 2020 (2 pages)
27 July 2020Notification of Kerv Group Limited as a person with significant control on 13 July 2020 (2 pages)
18 February 2020Confirmation statement made on 10 February 2020 with updates (5 pages)
18 February 2020Notification of Michelle Passingham as a person with significant control on 6 April 2016 (2 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 March 2019Confirmation statement made on 10 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 29/07/2020.
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 29/07/2020.
(4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 March 2018Memorandum and Articles of Association (24 pages)
28 February 2018Statement of capital following an allotment of shares on 16 June 2017
  • GBP 1,000
(3 pages)
21 February 2018Confirmation statement made on 10 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 29/07/2020.
(3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 March 2016Director's details changed for Mr James Lawrence Passingham on 9 February 2016 (2 pages)
18 March 2016Secretary's details changed for Michelle Passingham on 9 February 2016 (1 page)
18 March 2016Director's details changed for Mr James Lawrence Passingham on 9 February 2016 (2 pages)
18 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Secretary's details changed for Michelle Passingham on 9 February 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 July 2012Termination of appointment of Matthew Pitt as a director (1 page)
17 July 2012Termination of appointment of Matthew Pitt as a director (1 page)
13 April 2012Registered office address changed from Marcar House Parkshot Richmond Surrey TW9 2RG on 13 April 2012 (1 page)
13 April 2012Registered office address changed from Marcar House Parkshot Richmond Surrey TW9 2RG on 13 April 2012 (1 page)
24 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 February 2010Director's details changed for Matthew James Pitt on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Matthew James Pitt on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Matthew James Pitt on 1 October 2009 (2 pages)
10 February 2010Director's details changed for James Lawrence Passingham on 1 October 2009 (2 pages)
10 February 2010Director's details changed for James Lawrence Passingham on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for James Lawrence Passingham on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 February 2009Director's change of particulars / matthew pitt / 01/08/2008 (2 pages)
18 February 2009Return made up to 10/02/09; full list of members (3 pages)
18 February 2009Return made up to 10/02/09; full list of members (3 pages)
18 February 2009Director's change of particulars / matthew pitt / 01/08/2008 (2 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 May 2008Return made up to 10/02/08; full list of members (4 pages)
12 May 2008Return made up to 10/02/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 March 2007Return made up to 10/02/07; full list of members (2 pages)
8 March 2007Return made up to 10/02/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006Secretary resigned (1 page)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
7 June 2006£ ic 100/50 07/04/06 £ sr 50@1=50 (1 page)
7 June 2006£ ic 100/50 07/04/06 £ sr 50@1=50 (1 page)
7 March 2006Return made up to 10/02/06; full list of members (2 pages)
7 March 2006Return made up to 10/02/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 February 2005Return made up to 10/02/05; full list of members (3 pages)
11 February 2005Return made up to 10/02/05; full list of members (3 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 February 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2002Return made up to 15/02/02; full list of members (6 pages)
6 February 2002Return made up to 15/02/02; full list of members (6 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 June 2001Ad 23/02/00--------- £ si 97@1 (2 pages)
20 June 2001Ad 23/02/00--------- £ si 97@1 (2 pages)
26 February 2001Return made up to 15/02/01; full list of members (6 pages)
26 February 2001Return made up to 15/02/01; full list of members (6 pages)
3 January 2001Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page)
3 January 2001Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page)
18 April 2000Registered office changed on 18/04/00 from: 42 hamilton road twickenham middlesex TW2 6SN (1 page)
18 April 2000Registered office changed on 18/04/00 from: 42 hamilton road twickenham middlesex TW2 6SN (1 page)
3 April 2000Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
3 April 2000Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000Ad 23/02/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000Ad 23/02/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 March 2000Registered office changed on 01/03/00 from: 42 hamilton road twickenham middlesex TW2 6SN (1 page)
1 March 2000Registered office changed on 01/03/00 from: 42 hamilton road twickenham middlesex TW2 6SN (1 page)
25 February 2000Registered office changed on 25/02/00 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Secretary resigned (1 page)
15 February 2000Incorporation (15 pages)
15 February 2000Incorporation (15 pages)