FIBRE ASSETS LIMITED
Overview
| Company Name | FIBRE ASSETS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11156085 |
| 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 FIBRE ASSETS LIMITED?
- Wired telecommunications activities (61100) / Information and communication
Where is FIBRE ASSETS LIMITED located?
| Registered Office Address | Second Floor Sundial House 114 Kensington High Street W8 4NP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FIBRE ASSETS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FIBRE ASSETS LIMITED?
| Last Confirmation Statement Made Up To | Jan 29, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 29, 2026 |
| Overdue | No |
What are the latest filings for FIBRE ASSETS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 29, 2026 with no updates | 3 pages | CS01 | ||||||
Registration of charge 111560850004, created on Dec 22, 2025 | 42 pages | MR01 | ||||||
Full accounts made up to Mar 31, 2025 | 34 pages | AA | ||||||
Director's details changed for Mr Steve Liddell on Aug 15, 2024 | 2 pages | CH01 | ||||||
Second filing for the appointment of Jacob Spencer Gurholt Mills as a director | 3 pages | RP04AP01 | ||||||
Termination of appointment of Dale Regan as a director on May 29, 2025 | 1 pages | TM01 | ||||||
Appointment of Mills Jacob Spencer Gurholt as a director on May 29, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Jan 29, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Mar 31, 2024 | 16 pages | AA | ||||||
Cancellation of shares. Statement of capital on Aug 23, 2024
| 4 pages | SH06 | ||||||
Registered office address changed from 13 Southwick Mews London, Greater London England W2 1JG England to Second Floor Sundial House 114 Kensington High Street London W8 4NP on Oct 16, 2024 | 1 pages | AD01 | ||||||
Statement of capital following an allotment of shares on Aug 23, 2024
| 3 pages | SH01 | ||||||
Appointment of Mr Steve Liddell as a director on Aug 15, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Anouska Morjaria as a director on Aug 15, 2024 | 1 pages | TM01 | ||||||
Statement of capital following an allotment of shares on Jul 11, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jun 27, 2024
| 3 pages | SH01 | ||||||
Registration of charge 111560850003, created on Jun 27, 2024 | 42 pages | MR01 | ||||||
Statement of capital following an allotment of shares on Jun 27, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Apr 15, 2024
| 3 pages | SH01 | ||||||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Dec 22, 2023
| 3 pages | SH01 | ||||||
Accounts for a small company made up to Mar 31, 2023 | 13 pages | AA | ||||||
Statement of capital following an allotment of shares on Aug 22, 2023
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jun 15, 2023
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Mar 17, 2023
| 3 pages | SH01 | ||||||
Who are the officers of FIBRE ASSETS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LIDDELL, Stephen Charles | Director | C/O Foresight Group, 32 London Bridge Street SE1 9SG London The Shard England | United Kingdom | British | 326430690002 | |||||
| MILLS, Jacob Spencer Gurholt | Director | 114 Kensington High Street W8 4NP London Sundial House England | England | British | 336713180001 | |||||
| STANISLAWSKI, Stefan Roland | Director | Chesterton Road W10 6ET London 105 England | England | British | 37081270004 | |||||
| THAKRAR, Amit Rishi Jaysukh | Director | The Shard 32 London Bridge Street SE1 9SG London C/O Foresight Group Llp England | United Kingdom | British | 292696530001 | |||||
| CORNISH, Mark Edward | Director | Thames Side TW18 2HF Staines-Upon-Thames 89 Surrey United Kingdom | United Kingdom | British | 194785240003 | |||||
| DOWNIE, Helen Marie | Director | 32 London Bridge Street SE1 9SG London The Shard England | United Kingdom | British | 261715120001 | |||||
| GLOVER, Andrew Michael | Director | Cowley Road CB4 0DL Cambridge 168 United Kingdom | England | British | 210850290001 | |||||
| JONES, Richard Anthony Declan | Director | Glover Street Over CB24 5PQ Cambridge 31 Cambridgeshire England | England | British | 158759530001 | |||||
| MORJARIA, Anouska | Director | 32 London Bridge Street SE1 9SG London The Shard England | England | British | 274551220001 | |||||
| REGAN, Dale | Director | Sundial House 114 Kensington High Street W8 4NP London Second Floor United Kingdom | England | British | 265928170001 |
Who are the persons with significant control of FIBRE ASSETS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fibre Assets Holdco Ltd | Nov 20, 2021 | 32 London Bridge Street SE1 9SG London The Shard England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Edward Cornish | Sep 13, 2020 | Cowley Road CB4 0DL Cambridge 168 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stefan Roland Stanislawski | Sep 13, 2020 | Cowley Road CB4 0DL Cambridge 168 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Michael Glover | Jan 17, 2018 | Cowley Road CB4 0DL Cambridge 168 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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