COMMUNITY FIBRE INFRASTRUCTURE PARTNERS LIMITED

Register to unlock more data on OkredoRegister

COMMUNITY FIBRE INFRASTRUCTURE PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13962580

Incorporation date

08/03/2022

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 08/03/2022)
dot icon30/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon27/08/2025
Change of details for Community Fibre Limited as a person with significant control on 2025-08-27
dot icon11/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon23/10/2024
Unaudited abridged 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 icon16/10/2024
Consolidated accounts of parent company for subsidiary company 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 icon13/06/2024
Director's details changed for Mr Peter Ashby White on 2024-06-13
dot icon30/04/2024
Termination of appointment of Debanjan Banerjee as a director on 2024-04-24
dot icon30/04/2024
Appointment of Maximilian Buttinger as a director on 2024-04-24
dot icon27/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon04/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/07/2023
Second filing for the appointment of Debanjan Banerjee as a director
dot icon11/05/2023
Registered office address changed from 32 Page Street London SW1P 4EN United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-05-11
dot icon17/04/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon08/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon21/02/2023
Registration of charge 139625800001, created on 2023-02-20
dot icon30/11/2022
Resolutions
dot icon30/11/2022
Memorandum and Articles of Association
dot icon25/11/2022
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon25/11/2022
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
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 icon03/05/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon22/03/2022
Director's details changed for Jonathan Michael Charles on 2022-03-08
dot icon10/03/2022
Termination of appointment of Thomas James Vince as a director on 2022-03-08
dot icon10/03/2022
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2022-03-08
dot icon10/03/2022
Cessation of Norose Company Secretarial Services Limited as a person with significant control on 2022-03-08
dot icon10/03/2022
Notification of Community Fibre Limited as a person with significant control on 2022-03-08
dot icon10/03/2022
Appointment of Jonathan Michael Charles as a director on 2022-03-08
dot icon10/03/2022
Appointment of Banerjee Debanjan as a director on 2022-03-08
dot icon10/03/2022
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 32 Page Street London SW1P 4EN on 2022-03-10
dot icon08/03/2022
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
21/03/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Peter Ashby
Director
31/08/2022 - 31/07/2024
25
Apps, Jonathan Michael Charles
Director
08/03/2022 - 31/08/2022
15
Miller, Neil Eldridge
Director
31/07/2024 - Present
9
Buttinger, Maximilian
Director
24/04/2024 - Present
2
Debanjan, Banerjee
Director
08/03/2022 - 24/04/2024
-

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 INFRASTRUCTURE PARTNERS LIMITED

COMMUNITY FIBRE INFRASTRUCTURE PARTNERS LIMITED is an(a) Active company incorporated on 08/03/2022 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 2 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 COMMUNITY FIBRE INFRASTRUCTURE PARTNERS LIMITED?

toggle

COMMUNITY FIBRE INFRASTRUCTURE PARTNERS LIMITED is currently Active. It was registered on 08/03/2022 .

Where is COMMUNITY FIBRE INFRASTRUCTURE PARTNERS LIMITED located?

toggle

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

What does COMMUNITY FIBRE INFRASTRUCTURE PARTNERS LIMITED do?

toggle

COMMUNITY FIBRE INFRASTRUCTURE PARTNERS LIMITED operates in the Construction of utility projects for electricity and telecommunications (42.22 - SIC 2007) sector.

What is the latest filing for COMMUNITY FIBRE INFRASTRUCTURE PARTNERS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-21 with no updates.