COMMUNITY FIBRE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COMMUNITY FIBRE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13503277

Incorporation date

09/07/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2021)
dot icon02/09/2025
Director's details changed for Olaf Klaus Meijer Swantee on 2025-09-02
dot icon27/08/2025
Change of details for Community Fibre Limited as a person with significant control on 2025-08-27
dot icon21/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon19/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/05/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/10/2024
Micro company accounts made up to 2023-12-31
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon01/08/2024
Termination of appointment of Peter Ashby White as a director on 2024-07-31
dot icon01/08/2024
Appointment of Mr Neil Eldridge Miller as a director on 2024-07-31
dot icon15/07/2024
Statement of capital following an allotment of shares on 2024-07-10
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon14/06/2024
Director's details changed for Olaf Klaus Meijer Swantee on 2024-06-13
dot icon13/06/2024
Director's details changed for Mr Graeme Ashley Oxby on 2024-06-13
dot icon13/06/2024
Director's details changed for Mr Peter Ashby White on 2024-06-13
dot icon17/07/2023
Confirmation statement made on 2023-07-08 with updates
dot icon13/07/2023
Resolutions
dot icon12/07/2023
Statement of capital following an allotment of shares on 2023-07-06
dot icon04/07/2023
Memorandum and Articles of Association
dot icon28/06/2023
Registered office address changed from 32 Page Street London SW1P 4EN England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-06-28
dot icon30/05/2023
Termination of appointment of Christoher Charles Hogg as a director on 2023-05-22
dot icon30/05/2023
Appointment of Mr Benjamin James Terry as a director on 2023-05-22
dot icon25/05/2023
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon25/05/2023
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon24/05/2023
Registered office address changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to 32 Page Street London SW1P 4EN on 2023-05-24
dot icon17/04/2023
Registered office address changed from 32 Page Street London SW1P 4EN United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ on 2023-04-17
dot icon05/04/2023
Micro company accounts made up to 2022-12-31
dot icon20/03/2023
Previous accounting period extended from 2022-07-31 to 2022-12-31
dot icon24/01/2023
Termination of appointment of Jan-Ole Gerschefski as a director on 2023-01-25
dot icon24/01/2023
Appointment of Maximilian Buttinger as a director on 2023-01-25
dot icon06/12/2022
Registration of charge 135032770001, created on 2022-12-02
dot icon29/09/2022
Statement of capital following an allotment of shares on 2022-09-28
dot icon31/08/2022
Appointment of Mr Peter Ashby White as a director on 2022-08-31
dot icon31/08/2022
Termination of appointment of Jonathan Michael Charles Apps as a director on 2022-08-31
dot icon15/08/2022
Confirmation statement made on 2022-07-08 with updates
dot icon11/11/2021
Statement of capital following an allotment of shares on 2021-08-12
dot icon05/08/2021
Appointment of Christoher Charles Hogg as a director on 2021-07-28
dot icon05/08/2021
Appointment of Olaf Swantee as a director on 2021-07-15
dot icon09/07/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
23.73M
-
0.00
-
-
2022
0
23.73M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

23.73M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oxby, Graeme Ashley
Director
09/07/2021 - Present
16
Gerschefski, Jan-Ole
Director
08/07/2021 - 24/01/2023
3
White, Peter Ashby
Director
31/08/2022 - 31/07/2024
25
Swantee, Olaf Klaus Meijer
Director
15/07/2021 - Present
3
Hogg, Christoher Charles
Director
28/07/2021 - 22/05/2023
-

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 COMMUNITY FIBRE HOLDINGS LIMITED

COMMUNITY FIBRE HOLDINGS LIMITED is an(a) Active company incorporated on 09/07/2021 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNITY FIBRE HOLDINGS LIMITED?

toggle

COMMUNITY FIBRE HOLDINGS LIMITED is currently Active. It was registered on 09/07/2021 .

Where is COMMUNITY FIBRE HOLDINGS LIMITED located?

toggle

COMMUNITY FIBRE HOLDINGS LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does COMMUNITY FIBRE HOLDINGS LIMITED do?

toggle

COMMUNITY FIBRE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COMMUNITY FIBRE HOLDINGS LIMITED?

toggle

The latest filing was on 02/09/2025: Director's details changed for Olaf Klaus Meijer Swantee on 2025-09-02.