COMMUNITY FIBRE LIMITED
Overview
| Company Name | COMMUNITY FIBRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07413288 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COMMUNITY FIBRE LIMITED?
- Wired telecommunications activities (61100) / Information and communication
Where is COMMUNITY FIBRE LIMITED located?
| Registered Office Address | 167-169 Great Portland Street 5th Floor W1W 5PF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COMMUNITY FIBRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COMMUNITY FIBRE LIMITED?
| Last Confirmation Statement Made Up To | Oct 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 20, 2025 |
| Overdue | No |
What are the latest filings for COMMUNITY FIBRE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 20, 2025 with updates | 7 pages | CS01 | ||||||||||||||
Director's details changed for Mr Martin Harriman on Sep 02, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Graeme Ashley Oxby on Sep 02, 2025 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from , 32 Page Street, London, SW1P 4EN, England to 167-169 Great Portland Street 5th Floor London W1W 5PF on Aug 27, 2025 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 11, 2025
| 5 pages | SH01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 71 pages | AA | ||||||||||||||
Appointment of Josef Anselm Benedikt Wilhelm Maur as a director on Apr 25, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Vicente Vento Bosch as a director on Apr 25, 2025 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 13, 2024
| 5 pages | SH01 | ||||||||||||||
Confirmation statement made on Oct 20, 2024 with updates | 7 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 71 pages | AA | ||||||||||||||
Appointment of Mr Neil Eldridge Miller as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Ashby White as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 19, 2024
| 5 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Olaf Klaus Meijer Swantee on Jun 13, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Graeme Ashley Oxby on Jun 13, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Peter Ashby White on Jun 13, 2024 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 05, 2024
| 5 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Apr 30, 2024
| 5 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of COMMUNITY FIBRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTTINGER, Maximilian | Director | Fasanenstr. 65 10719 Berlin C/O Warburg Pincus Germany | Germany | Austrian | 304696540001 | |||||
| FOWINKEL, Max | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 United Kingdom | Germany | German | 272271950001 | |||||
| HARRIMAN, Martin | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 United Kingdom | England | British | 171866560001 | |||||
| MAUR, Josef Anselm Benedikt Wilhelm | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 United Kingdom | United Kingdom | German | 284987680001 | |||||
| MILLER, Neil Eldridge | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 United Kingdom | United Kingdom | British | 283149370001 | |||||
| OXBY, Graeme Ashley | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 United Kingdom | England | British | 238393050001 | |||||
| SWANTEE, Olaf Klaus Meijer | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 United Kingdom | Switzerland | Swiss | 273562680001 | |||||
| TERRY, Benjamin James | Director | 3 More London Place SE1 2AQ London Amber Infrastructure Group United Kingdom | England | British | 226217370001 | |||||
| APPS, Jonathan Michael Charles | Director | Page Street SW1P 4EN London 32 United Kingdom | United Kingdom | British,Australian | 71105860002 | |||||
| BOSCH, Vicente Vento | Director | Page Street SW1P 4EN London 32 England | Germany | Spanish | 273562650001 | |||||
| CHELOT, Jeremy | Director | Page Street SW1P 4EN London 32 England | United Kingdom | French | 235657160001 | |||||
| DICK, Callum Andrew John | Director | Charlton Park Gate GL53 7DJ Cheltenham 9 United Kingdom | England | British | 118924270001 | |||||
| GERSCHEFSKI, Jan-Ole | Director | Page Street SW1P 4EN London 32 England | Germany | German | 273562630001 | |||||
| HOGG, Christopher Charles | Director | More London Riverside SE1 2AQ London 3 United Kingdom | United Kingdom | British | 243601870001 | |||||
| HOWLING, Ilse Robin Charis | Director | Page Street SW1P 4EN London 32 United Kingdom | United Kingdom | British | 140388390001 | |||||
| HOWLING, Ilse Robin Charis | Director | Page Street SW1P 4EN London 32 England | United Kingdom | British | 140388390001 | |||||
| HUSTER, Sven Lars | Director | Page Street SW1P 4EN London 32 England | United Kingdom | German | 148936410001 | |||||
| MARTIN, Peter John | Director | Page Street SW1P 4EN London 32 United Kingdom | England | British | 176044430001 | |||||
| MARTIN, Peter John | Director | Page Street SW1P 4EN London 32 England | England | British | 176044430001 | |||||
| MCFADYEN, Kenneth William | Director | Page Street SW1P 4EN London 32 England | United Kingdom | British | 172818580001 | |||||
| MOONEY, Anthony James | Director | Woodstock Road Chiswick W4 1EQ London 76 United Kingdom | United Kingdom | British | 240102940001 | |||||
| NAQIB, Khalid Isam | Director | More London Riverside SE1 2EQ London 3 England | England | British | 225850740001 | |||||
| O'CONNOR, David | Director | Page Street SW1P 4EN London 32 England | England | British | 38510900004 | |||||
| SELLERS, Chris | Director | Page Street SW1P 4EN London 32 England | United Kingdom | British | 250877450001 | |||||
| SMITH, Geoff | Director | Herrick Way Staverton Technology Park GL51 6TQ Cheltenham 4 | England | British | 201719680001 | |||||
| SPARROW, Douglas William | Director | Cheltenham Road Bishops Cleeve GL52 8LZ Cheltenham 128 Gloucestershire England | England | British | 173136690002 | |||||
| STRANACK, Timothy John | Director | Page Street SW1P 4EN London 32 England | England | British | 76250720001 | |||||
| SURREY, Michael Francis Patrick | Director | Page Street SW1P 4EN London 32 England | England | British | 71452800005 | |||||
| WHITE, Peter Ashby | Director | Page Street SW1P 4EN London 32 England | England | British | 266516290001 |
Who are the persons with significant control of COMMUNITY FIBRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Charles Robert Kaye | Aug 18, 2020 | Lexington Avenue 10017 New York 450 New York United States | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Railways Pension Trustee Company Limited | Jan 22, 2019 | 12 Exchange Square EC2A 2NY London 7th Floor Exchange House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ndif Investments Limited | Apr 23, 2018 | More London Riverside SE1 2AQ London 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Railway Pension Investments Limited | Jun 29, 2017 | Exchange House 12 Exchange Square EC2A 2NY London 7th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter John Martin | Jan 25, 2017 | Page Street SW1P 4EN London 32 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for COMMUNITY FIBRE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 18, 2020 | Aug 18, 2020 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
| Oct 20, 2016 | Jan 25, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0