CITYFIBRE NETWORKS LIMITED

Register to unlock more data on OkredoRegister

CITYFIBRE NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07193219

Incorporation date

17/03/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

15 Bedford Street, London WC2E 9HECopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2010)
dot icon01/04/2026
Confirmation statement made on 2026-03-17 with updates
dot icon24/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/09/2025
Registration of charge 071932190009, created on 2025-09-12
dot icon02/09/2025
Termination of appointment of William Gregory Mesch as a director on 2025-09-02
dot icon09/04/2025
Resolutions
dot icon01/04/2025
Statement of capital following an allotment of shares on 2025-03-24
dot icon31/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon29/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon10/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon02/08/2022
Satisfaction of charge 071932190007 in full
dot icon06/06/2022
Registration of charge 071932190008, created on 2022-06-01
dot icon05/05/2022
Satisfaction of charge 071932190004 in full
dot icon04/04/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon01/11/2021
Full accounts made up to 2020-12-31
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Confirmation statement made on 2021-03-17 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 2020-03-17 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 icon29/04/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon29/04/2019
Appointment of Mr Simon Holden as a director on 2019-03-11
dot icon20/12/2018
Registration of charge 071932190007, created on 2018-12-18
dot icon19/12/2018
Satisfaction of charge 071932190006 in full
dot icon28/11/2018
Full accounts made up to 2017-12-31
dot icon17/10/2018
Memorandum and Articles of Association
dot icon17/10/2018
Resolutions
dot icon08/10/2018
Registration of charge 071932190006, created on 2018-09-26
dot icon14/09/2018
Satisfaction of charge 1 in full
dot icon09/08/2018
Satisfaction of charge 071932190005 in full
dot icon19/04/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon22/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon10/02/2017
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 2016-03-17 with full list of shareholders
dot icon21/01/2016
Registration of charge 071932190005, created on 2016-01-18
dot icon04/01/2016
Resolutions
dot icon18/12/2015
Satisfaction of charge 3 in full
dot icon21/07/2015
Full accounts made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon07/02/2015
Registration of charge 071932190004, created on 2015-02-06
dot icon19/06/2014
Full accounts made up to 2013-12-31
dot icon02/05/2014
Annual return made up to 2014-03-17 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 icon25/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
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 icon11/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon21/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/03/2012
Resolutions
dot icon24/02/2012
Particulars of a mortgage or charge / charge no: 3
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 icon11/11/2011
Auditor's resignation
dot icon15/07/2011
Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom on 2011-07-15
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon18/04/2011
Termination of appointment of Carl Cumiskey as a director
dot icon15/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon08/04/2011
Certificate of change of name
dot icon29/03/2011
Registered office address changed from 18 the Parks Merseyside Newton Le Willows WA12 0JQ England on 2011-03-29
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 1
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 icon04/02/2011
Termination of appointment of Elfed Thomas as a director
dot icon12/11/2010
Termination of appointment of Peter Cheng as a director
dot icon23/06/2010
Appointment of Mr Peter Wai Keung Cheng as a director
dot icon23/06/2010
Appointment of Mr Carl William Cumiskey as a director
dot icon17/03/2010
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
Audit Exemption Subsidiary
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Elfed Wyn
Director
17/03/2010 - 13/01/2011
23
Cumiskey, Carl William
Director
23/06/2010 - 17/04/2011
16
Cheng, Peter Wai Keung
Director
23/06/2010 - 08/11/2010
21
Collins, Mark Grahame
Director
13/01/2011 - 01/07/2019
24
Dunn, Nicholas James
Director
20/01/2021 - Present
28

Persons with Significant Control

1
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 NETWORKS LIMITED

CITYFIBRE NETWORKS LIMITED is an(a) Active company incorporated on 17/03/2010 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 NETWORKS LIMITED?

toggle

CITYFIBRE NETWORKS LIMITED is currently Active. It was registered on 17/03/2010 .

Where is CITYFIBRE NETWORKS LIMITED located?

toggle

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

What does CITYFIBRE NETWORKS LIMITED do?

toggle

CITYFIBRE NETWORKS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CITYFIBRE NETWORKS LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-17 with updates.