Company NameKERV Transform Limited
DirectorsMichael Andrew Ing and Andrew Neil Marshall
Company StatusActive
Company Number07164057
CategoryPrivate Limited Company
Incorporation Date22 February 2010(14 years, 2 months ago)
Previous NamesEvolution Training Academy Ltd. and UC Network Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
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
Appointed20 October 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 6 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
Appointed20 October 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Avenue
London
EC2M 2PF
Director NameMr Khalid Hameed
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleTelecoms
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 16 St. Clare Street
London
EC3N 1LQ
Secretary NameKauser Hameed
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address71 Elmshott Lane
Slough
SL1 5QU

Contact

Websitewww.ucns.com/
Telephone01753 577717
Telephone regionSlough

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

100 at £1Khalid Hameed
90.91%
Ordinary
10 at £1Shahista Kayani
9.09%
Ordinary B

Financials

Year2014
Net Worth£352,906
Cash£170,588
Current Liabilities£79,166

Accounts

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

Returns

Latest Return15 January 2024 (3 months, 2 weeks 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

Filing History

18 December 2020Register inspection address has been changed to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH (1 page)
18 November 2020Second filing for the appointment of Mr Michael Andrew Ing as a director (3 pages)
18 November 2020Second filing for the appointment of Mr Andrew Neil Marshall as a director (3 pages)
16 November 2020Appointment of Mr Andrew Neil Marshall as a director on 5 November 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 18//11/2020.
(3 pages)
16 November 2020Registered office address changed from Arthur House Petersfield Avenue Slough Berkshire SL2 5DU to 1st Floor, 16 st. Clare Street London EC3N 1LQ on 16 November 2020 (1 page)
16 November 2020Cessation of Khalid Hameed as a person with significant control on 20 October 2020 (1 page)
16 November 2020Appointment of Mr Michael Andrew Ing as a director on 5 November 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 18.11.2020.
(3 pages)
16 November 2020Notification of Kerv Group Limited as a person with significant control on 20 October 2020 (2 pages)
7 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 April 2017Director's details changed for Mr Khalid Hameed on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Khalid Hameed on 6 April 2017 (2 pages)
12 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
12 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 110
(4 pages)
5 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 110
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 110
(4 pages)
8 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 110
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 110
(3 pages)
3 March 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 110
(3 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders (3 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
27 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
19 March 2012Termination of appointment of Kauser Hameed as a secretary (1 page)
19 March 2012Termination of appointment of Kauser Hameed as a secretary (1 page)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Company name changed evolution training academy LTD.\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-17
(2 pages)
28 June 2011Company name changed evolution training academy LTD.\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-17
(2 pages)
28 June 2011Change of name notice (2 pages)
28 June 2011Change of name notice (2 pages)
21 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
15 May 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
15 May 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
6 April 2010Registered office address changed from 71 Elmshott Lane Berkshire Slough SL15QU England on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from 71 Elmshott Lane Berkshire Slough SL15QU England on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from 71 Elmshott Lane Berkshire Slough SL15QU England on 6 April 2010 (2 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)