CITYFIBRE METRO NETWORKS LIMITED

Register to unlock more data on OkredoRegister

CITYFIBRE METRO NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06586002

Incorporation date

07/05/2008

Size

Full

Contacts

Registered address

Registered address

15 Bedford Street, London WC2E 9HECopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2008)
dot icon25/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon02/09/2025
Termination of appointment of William Gregory Mesch as a director on 2025-09-02
dot icon31/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon19/04/2024
Cessation of Fibrecity Holdings Limited as a person with significant control on 2023-10-31
dot icon19/04/2024
Notification of Cityfibre Holdings Limited as a person with significant control on 2023-10-31
dot icon19/04/2024
Confirmation statement made on 2024-03-17 with updates
dot icon13/07/2023
Full accounts made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon01/11/2021
Full accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon02/03/2021
Appointment of Mr Nicholas James Dunn as a director on 2021-01-20
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon01/10/2020
Termination of appointment of Terence Alan Hart as a director on 2020-07-15
dot icon11/06/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon08/11/2019
Full accounts made up to 2018-12-31
dot icon27/09/2019
Termination of appointment of Mark Grahame Collins as a director on 2019-07-01
dot icon17/06/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon29/04/2019
Appointment of Mr Simon Holden as a director on 2019-03-11
dot icon19/12/2018
Satisfaction of charge 065860020003 in full
dot icon28/11/2018
Full accounts made up to 2017-12-31
dot icon08/10/2018
Registration of charge 065860020003, created on 2018-09-26
dot icon14/09/2018
Satisfaction of charge 1 in full
dot icon09/08/2018
Satisfaction of charge 065860020002 in full
dot icon07/06/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon04/07/2017
Confirmation statement made on 2017-05-07 with updates
dot icon04/07/2017
Notification of Fibrecity Holdings Limited as a person with significant control on 2016-04-06
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon14/02/2017
Appointment of Mr Terence Alan Hart as a director on 2016-10-04
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon16/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon16/05/2016
Director's details changed for Mr Mark Grahame Collins on 2015-05-29
dot icon16/05/2016
Director's details changed for Mr William Gregory Mesch on 2015-11-01
dot icon21/01/2016
Registration of charge 065860020002, created on 2016-01-18
dot icon04/01/2016
Resolutions
dot icon21/07/2015
Full accounts made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon19/06/2014
Full accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon03/03/2014
Registered office address changed from , 53 Chandos Place, London, WC2N 4HS, England on 2014-03-03
dot icon11/02/2014
Full accounts made up to 2012-12-31
dot icon18/06/2013
Full accounts made up to 2011-12-31
dot icon06/06/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon06/06/2013
Director's details changed for Mr Mark Grahame Collins on 2013-05-01
dot icon25/04/2013
Registered office address changed from , 50 Broadway, London, SW1H 0RG, United Kingdom on 2013-04-25
dot icon21/03/2013
Appointment of Christopher Gawn as a secretary
dot icon21/03/2013
Termination of appointment of David Fleming as a secretary
dot icon28/09/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon01/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon24/01/2012
Registered office address changed from , 271 Regent Street, London, W1B 2ES, United Kingdom on 2012-01-24
dot icon19/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon02/08/2011
Registered office address changed from , Manchester Business Park 3000 Aviator Way, Manchester, M22 5TG, United Kingdom on 2011-08-02
dot icon02/08/2011
Certificate of change of name
dot icon06/06/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon15/04/2011
Termination of appointment of Carl Cumiskey as a director
dot icon15/04/2011
Termination of appointment of Carl Cumiskey as a director
dot icon29/03/2011
Registered office address changed from , 18 the Parks, Newton Le Willows, Merseyside, WA12 0JQ on 2011-03-29
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/02/2011
Termination of appointment of Elfed Thomas as a director
dot icon04/02/2011
Appointment of Mr Mark Grahame Collins as a director
dot icon04/02/2011
Appointment of Mr William Gregory Mesch as a director
dot icon12/11/2010
Termination of appointment of Peter Cheng as a director
dot icon12/11/2010
Termination of appointment of Peter Cheng as a director
dot icon03/10/2010
Full accounts made up to 2010-03-31
dot icon23/06/2010
Director's details changed for Mr Carl William Cumiskey on 2010-06-23
dot icon23/06/2010
Appointment of Mr Peter Wai Keung Cheng as a director
dot icon04/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon04/01/2010
Full accounts made up to 2009-03-31
dot icon04/09/2009
Appointment terminated secretary carl cumiskey
dot icon04/09/2009
Secretary appointed david scott fleming
dot icon28/07/2009
Registered office changed on 28/07/2009 from, 3 the parks, newton le willows, merseyside, WA12 0JQ, england
dot icon04/06/2009
Return made up to 07/05/09; full list of members
dot icon20/01/2009
Accounting reference date shortened from 31/05/2009 to 31/03/2009
dot icon26/06/2008
Secretary appointed mr carl cumiskey
dot icon26/06/2008
Director appointed mr carl cumiskey
dot icon26/06/2008
Director appointed mr elfed wyn thomas
dot icon07/05/2008
Appointment terminated secretary exchequer secretaries LIMITED
dot icon07/05/2008
Appointment terminated director exchequer directors LIMITED
dot icon07/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Elfed Wyn
Director
26/06/2008 - 27/01/2011
23
Cumiskey, Carl William
Director
26/06/2008 - 13/04/2011
16
Cheng, Peter Wai Keung
Director
23/06/2010 - 08/11/2010
21
Collins, Mark Grahame
Director
27/01/2011 - 01/07/2019
24
Dunn, Nicholas James
Director
20/01/2021 - Present
28

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITYFIBRE METRO NETWORKS LIMITED

CITYFIBRE METRO NETWORKS LIMITED is an(a) Active company incorporated on 07/05/2008 with the registered office located at 15 Bedford Street, London WC2E 9HE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITYFIBRE METRO NETWORKS LIMITED?

toggle

CITYFIBRE METRO NETWORKS LIMITED is currently Active. It was registered on 07/05/2008 .

Where is CITYFIBRE METRO NETWORKS LIMITED located?

toggle

CITYFIBRE METRO NETWORKS LIMITED is registered at 15 Bedford Street, London WC2E 9HE.

What does CITYFIBRE METRO NETWORKS LIMITED do?

toggle

CITYFIBRE METRO NETWORKS LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for CITYFIBRE METRO NETWORKS LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-17 with no updates.