FIBRIX LTD

Register to unlock more data on OkredoRegister

FIBRIX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12853237

Incorporation date

02/09/2020

Size

Dormant

Contacts

Registered address

Registered address

4 Hemmen Lane, Hayes UB3 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2020)
dot icon25/07/2025
Notification of Mohammed Ismail Kareem as a person with significant control on 2025-07-25
dot icon25/07/2025
Appointment of Mr Mohammed Ismail Kareem as a director on 2025-07-25
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon22/07/2025
Accounts for a dormant company made up to 2024-09-30
dot icon22/07/2025
Cessation of Navneet Kour as a person with significant control on 2025-07-22
dot icon22/07/2025
Termination of appointment of Navneet Kour as a director on 2025-07-22
dot icon22/07/2025
Certificate of change of name
dot icon22/07/2025
Registered office address changed from 16 Uk Internet Botwell Lane Hayes UB3 2AA England to 4 Hemmen Lane Hayes UB3 2JG on 2025-07-22
dot icon30/10/2024
Appointment of Mrs Navneet Kour as a director on 2024-10-30
dot icon30/10/2024
Cessation of Abdul Aziz Marwa as a person with significant control on 2024-10-30
dot icon30/10/2024
Termination of appointment of Abdul Aziz Marwa as a director on 2024-10-30
dot icon30/10/2024
Notification of Navneet Kour as a person with significant control on 2024-10-30
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with updates
dot icon25/09/2024
Compulsory strike-off action has been discontinued
dot icon24/09/2024
Accounts for a dormant company made up to 2023-09-30
dot icon23/09/2024
Cessation of Sundeep Singh as a person with significant control on 2024-09-23
dot icon23/09/2024
Cessation of Bishwo Bikram Timilsina as a person with significant control on 2024-09-23
dot icon23/09/2024
Termination of appointment of Bishwo Bikram Timilsina as a director on 2024-09-23
dot icon23/09/2024
Termination of appointment of Sundeep Singh as a director on 2024-09-23
dot icon23/09/2024
Notification of Abdul Aziz Marwa as a person with significant control on 2024-09-23
dot icon23/09/2024
Appointment of Mrs Abdul Aziz Marwa as a director on 2024-09-23
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon13/03/2024
Cessation of Bishwo Bikram Timilsina as a person with significant control on 2024-01-12
dot icon13/03/2024
Notification of Bishwo Bikram Timilsina as a person with significant control on 2024-01-12
dot icon13/03/2024
Director's details changed for Mr Sundeep Singh on 2024-01-12
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon21/02/2024
Change of details for Mr Sundeep Singh as a person with significant control on 2024-01-12
dot icon21/02/2024
Change of details for Mr Bishwo Bikram Timilsina as a person with significant control on 2024-01-12
dot icon21/02/2024
Change of details for Mr Sundeep Singh as a person with significant control on 2024-01-12
dot icon21/02/2024
Change of details for Mr Sundeep Singh as a person with significant control on 2024-01-12
dot icon16/02/2024
Change of details for Mr Bishwo Bikram Timilsina as a person with significant control on 2024-01-12
dot icon16/02/2024
Change of details for Mr Sundeep Singh as a person with significant control on 2024-01-12
dot icon15/02/2024
Director's details changed for Mr Sundeep Singh on 2024-01-12
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon14/02/2024
Notification of Bishwo Bikram Timilsina as a person with significant control on 2024-01-12
dot icon14/02/2024
Registered office address changed from 24 Sipson Way Uxbridge Middlesex UB7 0DN to 16 Botwell Lane Uk Internet Botwell Lane Hayes UB3 2AA on 2024-02-14
dot icon14/02/2024
Change of details for Mr Sundeep Singh as a person with significant control on 2024-01-12
dot icon14/02/2024
Registered office address changed from 16 Botwell Lane Uk Internet Botwell Lane Hayes UB3 2AA England to 16 Uk Internet Botwell Lane Hayes UB3 2AA on 2024-02-14
dot icon14/02/2024
Change of details for Mr Bishwo Bikram Timilsina as a person with significant control on 2024-01-12
dot icon06/02/2024
Appointment of Mr Bishwo Bikram Timilsina as a director on 2024-02-01
dot icon05/02/2024
Registered office address changed from PO Box 4385 12853237 - Companies House Default Address Cardiff CF14 8LH to 24 Sipson Way Uxbridge Middlesex UB7 0DN on 2024-02-05
dot icon11/01/2024
Register inspection address has been changed to 16 Uk Internet Botwell Lane Hayes UB3 2AA
dot icon11/01/2024
Register(s) moved to registered inspection location 16 Uk Internet Botwell Lane Hayes UB3 2AA
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon28/12/2023
Registered office address changed to PO Box 4385, 12853237 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-28
dot icon07/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon30/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon25/11/2022
Certificate of change of name
dot icon08/08/2022
Registered office address changed from 4 Stirling Road Hayes UB3 3AQ England to 6-9 the Square Stockley Park Uxbridge UB11 1FW on 2022-08-08
dot icon03/08/2022
Compulsory strike-off action has been discontinued
dot icon02/08/2022
Accounts for a dormant company made up to 2021-09-30
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon27/11/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon12/09/2020
Resolutions
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon02/09/2020
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kareem, Mohammed Ismail
Director
25/07/2025 - Present
3
Mrs Navneet Kour
Director
30/10/2024 - 22/07/2025
2
Mr Sundeep Singh
Director
02/09/2020 - 23/09/2024
19
Timilsina, Bishwo Bikram
Director
01/02/2024 - 23/09/2024
6
Marwa, Abdul Aziz
Director
23/09/2024 - 30/10/2024
-

Persons with Significant Control

10
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 FIBRIX LTD

FIBRIX LTD is an(a) Active company incorporated on 02/09/2020 with the registered office located at 4 Hemmen Lane, Hayes UB3 2JG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIBRIX LTD?

toggle

FIBRIX LTD is currently Active. It was registered on 02/09/2020 .

Where is FIBRIX LTD located?

toggle

FIBRIX LTD is registered at 4 Hemmen Lane, Hayes UB3 2JG.

What does FIBRIX LTD do?

toggle

FIBRIX LTD operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for FIBRIX LTD?

toggle

The latest filing was on 25/07/2025: Notification of Mohammed Ismail Kareem as a person with significant control on 2025-07-25.