FIBRE ASSETS LIMITED

Register to unlock more data on OkredoRegister

FIBRE ASSETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11156085

Incorporation date

17/01/2018

Size

Full

Contacts

Registered address

Registered address

Second Floor Sundial House, 114 Kensington High Street, London W8 4NPCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2018)
dot icon04/03/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon31/12/2025
Registration of charge 111560850004, created on 2025-12-22
dot icon24/12/2025
Full accounts made up to 2025-03-31
dot icon31/07/2025
Director's details changed for Mr Steve Liddell on 2024-08-15
dot icon11/06/2025
Second filing for the appointment of Jacob Spencer Gurholt Mills as a director
dot icon10/06/2025
Termination of appointment of Dale Regan as a director on 2025-05-29
dot icon09/06/2025
Appointment of Mills Jacob Spencer Gurholt as a director on 2025-05-29
dot icon04/11/2024
Accounts for a small company made up to 2024-03-31
dot icon23/10/2024
Cancellation of shares. Statement of capital on 2024-08-23
dot icon16/10/2024
Registered office address changed from 13 Southwick Mews London, Greater London England W2 1JG England to Second Floor Sundial House 114 Kensington High Street London W8 4NP on 2024-10-16
dot icon13/09/2024
Statement of capital following an allotment of shares on 2024-08-23
dot icon23/08/2024
Termination of appointment of Anouska Morjaria as a director on 2024-08-15
dot icon23/08/2024
Appointment of Mr Steve Liddell as a director on 2024-08-15
dot icon15/07/2024
Statement of capital following an allotment of shares on 2024-07-11
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-06-27
dot icon02/07/2024
Registration of charge 111560850003, created on 2024-06-27
dot icon28/06/2024
Statement of capital following an allotment of shares on 2024-06-27
dot icon16/04/2024
Statement of capital following an allotment of shares on 2024-04-15
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon17/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon10/11/2023
Accounts for a small company made up to 2023-03-31
dot icon23/08/2023
Statement of capital following an allotment of shares on 2023-08-22
dot icon16/06/2023
Statement of capital following an allotment of shares on 2023-06-15
dot icon17/03/2023
Statement of capital following an allotment of shares on 2023-03-17
dot icon11/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/05/2022
Registered office address changed from 168 Cowley Road Cambridge CB4 0DL United Kingdom to 13 Southwick Mews London, Greater London England W2 1JG on 2022-05-11
dot icon12/04/2022
Appointment of Amit Rishi Jaysukh Thakrar as a director on 2022-04-11
dot icon12/04/2022
Termination of appointment of Helen Marie Downie as a director on 2022-04-11
dot icon18/01/2022
Registration of charge 111560850002, created on 2022-01-14
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon20/12/2021
Memorandum and Articles of Association
dot icon20/12/2021
Resolutions
dot icon09/12/2021
Resolutions
dot icon30/11/2021
Director's details changed for Ms Helen Marie Downie on 2021-11-30
dot icon30/11/2021
Cessation of Andrew Michael Glover as a person with significant control on 2021-11-20
dot icon30/11/2021
Cessation of Mark Edward Cornish as a person with significant control on 2021-11-20
dot icon30/11/2021
Notification of Fibre Assets Holdco Ltd as a person with significant control on 2021-11-20
dot icon30/11/2021
Cessation of Stefan Roland Stanislawski as a person with significant control on 2021-11-20
dot icon30/11/2021
Appointment of Ms Helen Marie Downie as a director on 2021-11-20
dot icon29/11/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon29/11/2021
Appointment of Ms Anouska Morjaria as a director on 2021-11-20
dot icon29/11/2021
Termination of appointment of Mark Edward Cornish as a director on 2021-11-20
dot icon29/11/2021
Appointment of Mr Dale Regan as a director on 2021-11-19
dot icon29/11/2021
Termination of appointment of Andrew Michael Glover as a director on 2021-11-19
dot icon22/11/2021
Registration of charge 111560850001, created on 2021-11-20
dot icon17/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/05/2021
Termination of appointment of Richard Anthony Declan Jones as a director on 2021-05-06
dot icon11/02/2021
Confirmation statement made on 2021-01-16 with updates
dot icon11/02/2021
Notification of Mark Edward Cornish as a person with significant control on 2020-09-13
dot icon11/02/2021
Notification of Stefan Roland Stanislawski as a person with significant control on 2020-09-13
dot icon11/02/2021
Change of details for Mr Andrew Michael Glover as a person with significant control on 2020-09-13
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/09/2020
Statement of capital following an allotment of shares on 2020-03-01
dot icon13/09/2020
Statement of capital following an allotment of shares on 2020-03-01
dot icon13/09/2020
Statement of capital following an allotment of shares on 2020-03-01
dot icon13/09/2020
Statement of capital following an allotment of shares on 2020-03-01
dot icon13/09/2020
Statement of capital following an allotment of shares on 2020-03-01
dot icon23/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon23/01/2020
Director's details changed for Mr Mark Edward Cornish on 2019-12-19
dot icon27/06/2019
Statement of capital following an allotment of shares on 2019-06-27
dot icon08/06/2019
Statement of capital following an allotment of shares on 2019-06-07
dot icon29/05/2019
Appointment of Mr Mark Edward Cornish as a director on 2019-05-29
dot icon29/05/2019
Appointment of Mr Richard Anthony Declan Jones as a director on 2019-05-29
dot icon29/05/2019
Appointment of Mr Stefan Roland Stanislawski as a director on 2019-05-29
dot icon21/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/01/2019
Previous accounting period shortened from 2019-01-31 to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon17/01/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
805.45K
-
0.00
1.38M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Liddell, Steve
Director
15/08/2024 - Present
6
Cornish, Mark Edward
Director
29/05/2019 - 20/11/2021
5
Stanislawski, Stefan Roland
Director
29/05/2019 - Present
10
Jones, Richard Anthony Declan
Director
29/05/2019 - 06/05/2021
12
Glover, Andrew Michael
Director
17/01/2018 - 19/11/2021
20

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 FIBRE ASSETS LIMITED

FIBRE ASSETS LIMITED is an(a) Active company incorporated on 17/01/2018 with the registered office located at Second Floor Sundial House, 114 Kensington High Street, London W8 4NP. There are currently 4 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 FIBRE ASSETS LIMITED?

toggle

FIBRE ASSETS LIMITED is currently Active. It was registered on 17/01/2018 .

Where is FIBRE ASSETS LIMITED located?

toggle

FIBRE ASSETS LIMITED is registered at Second Floor Sundial House, 114 Kensington High Street, London W8 4NP.

What does FIBRE ASSETS LIMITED do?

toggle

FIBRE ASSETS LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for FIBRE ASSETS LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-01-29 with no updates.