FIBR TECH LTD

Register to unlock more data on OkredoRegister

FIBR TECH LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10861934

Incorporation date

12/07/2017

Size

Group

Contacts

Registered address

Registered address

Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2017)
dot icon25/05/2025
Final Gazette dissolved following liquidation
dot icon25/02/2025
Return of final meeting in a members' voluntary winding up
dot icon22/05/2024
Liquidators' statement of receipts and payments to 2024-03-16
dot icon13/09/2023
Termination of appointment of Justin Benjamin as a director on 2023-09-13
dot icon31/03/2023
Declaration of solvency
dot icon31/03/2023
Resolutions
dot icon31/03/2023
Appointment of a voluntary liquidator
dot icon31/03/2023
Registered office address changed from Soho Works Dean Street Soho London W1D 3SG England to Kroll Advisory Ltd, the Shard 32 London Bridge Street London SE1 9SG on 2023-03-31
dot icon24/08/2022
Termination of appointment of Bivu Das as a director on 2022-07-22
dot icon24/08/2022
Termination of appointment of Alastair James Preacher as a director on 2022-07-24
dot icon23/08/2022
Confirmation statement made on 2022-07-11 with updates
dot icon26/07/2022
Registration of charge 108619340009, created on 2022-07-22
dot icon11/04/2022
Appointment of Mr Alastair James Preacher as a director on 2022-04-11
dot icon16/03/2022
Termination of appointment of Alan Oleg Vaksman as a director on 2022-03-15
dot icon13/02/2022
Termination of appointment of Rémi Marc Jean-Paul Carine Tuyaerts as a director on 2022-02-07
dot icon13/02/2022
Termination of appointment of Didier Philippe J Baclin as a director on 2022-02-07
dot icon05/01/2022
Statement of capital following an allotment of shares on 2021-12-17
dot icon02/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon04/10/2021
Memorandum and Articles of Association
dot icon04/10/2021
Resolutions
dot icon30/09/2021
Appointment of Mr Bivu Das as a director on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Alan Oleg Vaksman on 2021-09-30
dot icon30/09/2021
Appointment of Mr Rémi Marc Jean-Paul Carine Tuyaerts as a director on 2021-09-17
dot icon28/09/2021
Termination of appointment of Rémi Tuyaerts as a director on 2021-09-17
dot icon28/09/2021
Termination of appointment of Christopher Smith as a director on 2021-09-17
dot icon22/09/2021
Registration of charge 108619340007, created on 2021-09-08
dot icon22/09/2021
Registration of charge 108619340008, created on 2021-09-08
dot icon07/09/2021
Statement of capital following an allotment of shares on 2021-08-25
dot icon19/07/2021
Confirmation statement made on 2021-07-11 with updates
dot icon02/07/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon28/06/2021
Registration of charge 108619340005, created on 2021-06-23
dot icon28/06/2021
Registration of charge 108619340006, created on 2021-06-23
dot icon08/06/2021
Statement of capital following an allotment of shares on 2021-03-29
dot icon29/03/2021
Previous accounting period extended from 2020-11-30 to 2020-12-31
dot icon03/03/2021
Registration of charge 108619340003, created on 2021-02-24
dot icon03/03/2021
Registration of charge 108619340004, created on 2021-02-24
dot icon18/02/2021
Appointment of Mr Justin Benjamin as a director on 2021-02-10
dot icon18/02/2021
Termination of appointment of Oren Bass as a director on 2021-02-10
dot icon11/01/2021
Registered office address changed from Ingestre Court Ingestre Place London W1F 0JL England to Soho Works Dean Street Soho London W1D 3SG on 2021-01-11
dot icon17/12/2020
Registration of charge 108619340001, created on 2020-12-15
dot icon17/12/2020
Registration of charge 108619340002, created on 2020-12-15
dot icon23/10/2020
Certificate of change of name
dot icon21/10/2020
Termination of appointment of John Smith as a director on 2020-10-21
dot icon13/10/2020
Notification of a person with significant control statement
dot icon05/10/2020
Cessation of Stionira Limited as a person with significant control on 2020-05-12
dot icon19/08/2020
Confirmation statement made on 2020-07-11 with updates
dot icon19/08/2020
Notification of Stionira Limited as a person with significant control on 2020-05-12
dot icon04/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon07/07/2020
Registered office address changed from Lendflo Ltd at Motive Labs 7, Westferry Circus London E14 4HB England to Ingestre Court Ingestre Place London W1F 0JL on 2020-07-07
dot icon30/06/2020
Cessation of Christopher Smith as a person with significant control on 2020-05-12
dot icon30/06/2020
Cessation of Rémi Tuyaerts as a person with significant control on 2020-05-12
dot icon29/06/2020
Change of share class name or designation
dot icon29/06/2020
Memorandum and Articles of Association
dot icon29/06/2020
Resolutions
dot icon29/06/2020
Statement of capital following an allotment of shares on 2020-05-12
dot icon20/05/2020
Appointment of Mr Alan Oleg Vaksman as a director on 2020-05-12
dot icon20/05/2020
Appointment of Mr Oren Bass as a director on 2020-05-12
dot icon20/05/2020
Termination of appointment of Christoph Kanneberger as a director on 2020-05-12
dot icon20/05/2020
Appointment of Mr Didier Baclin as a director on 2020-05-12
dot icon10/01/2020
Registered office address changed from Lendflo Ltd at Motive Labs 7, Westferry Circus London London E14 4HB England to Lendflo Ltd at Motive Labs 7, Westferry Circus London E14 4HB on 2020-01-10
dot icon08/01/2020
Registered office address changed from Motive Labs Motive Labs 7 Westferry Circus Canary Wharf London E14 4HB United Kingdom to Lendflo Ltd at Motive Labs 7, Westferry Circus London London E14 4HB on 2020-01-08
dot icon18/10/2019
Statement of capital following an allotment of shares on 2019-10-07
dot icon16/10/2019
Registered office address changed from Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA England to Motive Labs Motive Labs 7 Westferry Circus Canary Wharf London E14 4HB on 2019-10-16
dot icon24/09/2019
Rectified TM01 was removed from the public record on 11/12/2019 as it was factually inaccurate.
dot icon30/08/2019
Confirmation statement made on 2019-07-11 with updates
dot icon26/07/2019
Resolutions
dot icon23/07/2019
Statement of capital following an allotment of shares on 2019-07-19
dot icon23/07/2019
Statement of capital following an allotment of shares on 2019-07-03
dot icon18/07/2019
Appointment of Mr Christoph Kanneberger as a director on 2019-07-03
dot icon11/07/2019
Rectified The AP01 was removed from the public register on 04/11/2019 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon28/01/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/01/2019
Statement of capital on 2019-01-07
dot icon07/01/2019
Solvency Statement dated 30/11/18
dot icon07/01/2019
Resolutions
dot icon29/11/2018
Current accounting period extended from 2018-07-31 to 2018-11-30
dot icon28/11/2018
Change of share class name or designation
dot icon19/11/2018
Statement of capital following an allotment of shares on 2018-09-01
dot icon19/11/2018
Statement of capital following an allotment of shares on 2018-07-01
dot icon19/11/2018
Statement of capital following an allotment of shares on 2018-07-01
dot icon19/11/2018
Statement of capital following an allotment of shares on 2017-12-03
dot icon18/10/2018
Registered office address changed from 150 Ferndale Road London SW4 7SA United Kingdom to Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA on 2018-10-18
dot icon24/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon12/07/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
11/07/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benjamin, Justin
Director
10/02/2021 - 13/09/2023
23
Vaksman, Alan
Director
12/05/2020 - 15/03/2022
3

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIBR TECH LTD

FIBR TECH LTD is an(a) Dissolved company incorporated on 12/07/2017 with the registered office located at Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London SE1 9SG. There is currently no 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 FIBR TECH LTD?

toggle

FIBR TECH LTD is currently Dissolved. It was registered on 12/07/2017 and dissolved on 25/05/2025.

Where is FIBR TECH LTD located?

toggle

FIBR TECH LTD is registered at Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London SE1 9SG.

What does FIBR TECH LTD do?

toggle

FIBR TECH LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for FIBR TECH LTD?

toggle

The latest filing was on 25/05/2025: Final Gazette dissolved following liquidation.