Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIBRE WORKS UK (GODSTONE) LIMITED
Company Information for

FIBRE WORKS UK (GODSTONE) LIMITED

THE PAVILION, BOTLEIGH GRANGE BUSINESS PARK, HEDGE END, SOUTHAMPTON, SO30 2AF,
Company Registration Number
04442127
Private Limited Company
Active

Company Overview

About Fibre Works Uk (godstone) Ltd
FIBRE WORKS UK (GODSTONE) LIMITED was founded on 2002-05-20 and has its registered office in Hedge End. The organisation's status is listed as "Active". Fibre Works Uk (godstone) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FIBRE WORKS UK (GODSTONE) LIMITED
 
Legal Registered Office
THE PAVILION
BOTLEIGH GRANGE BUSINESS PARK
HEDGE END
SOUTHAMPTON
SO30 2AF
Other companies in SO15
 
Previous Names
LOVE DIGITAL TV LIMITED07/06/2022
SPECTRUM (SELSDON) LIMITED05/08/2013
Filing Information
Company Number 04442127
Company ID Number 04442127
Date formed 2002-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts FULL
Last Datalog update: 2025-03-05 09:33:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIBRE WORKS UK (GODSTONE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIBRE WORKS UK (GODSTONE) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JASON FOGELMAN
Director 2002-05-20
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH
Director 2007-05-31
ROBERT CHARLES WICKINGS
Director 2007-09-24
TRACIE WILLIAMS
Director 2007-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
TRETHOWANS SERVICES LIMITED
Company Secretary 2007-05-31 2016-03-24
BRAS SARDINHA FARIA
Director 2007-06-01 2011-10-28
DAVID JASON FOGELMAN
Company Secretary 2002-05-20 2007-05-31
LISA HEATHER FOGELMAN JONES
Director 2002-05-20 2007-05-31
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2002-05-20 2002-05-20
L.C.I. DIRECTORS LIMITED
Nominated Director 2002-05-20 2002-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JASON FOGELMAN TECHLIVE LIMITED Director 2017-11-30 CURRENT 1995-06-07 Active
DAVID JASON FOGELMAN 4 FIBRE LIMITED Director 2017-11-30 CURRENT 2001-01-19 Active
DAVID JASON FOGELMAN AIRWAVE EUROPE LTD. Director 2017-11-30 CURRENT 1994-12-12 Active
DAVID JASON FOGELMAN TECHLIVE INTERNATIONAL LIMITED Director 2017-11-30 CURRENT 1989-04-25 Active
DAVID JASON FOGELMAN ALPHATRACK HOLDINGS LIMITED Director 2011-11-30 CURRENT 2008-01-04 Dissolved 2015-01-27
DAVID JASON FOGELMAN ALPHATRACK SYSTEMS LIMITED Director 2011-11-30 CURRENT 1993-10-18 Active
DAVID JASON FOGELMAN FREQUENCY DISTRIBUTION LIMITED Director 2009-11-04 CURRENT 2009-11-04 Dissolved 2015-10-20
DAVID JASON FOGELMAN CRANLEIGH DIGITAL LIMITED Director 2007-06-30 CURRENT 2001-11-06 Dissolved 2013-11-05
DAVID JASON FOGELMAN SCCI ALPHATRACK LTD Director 2007-06-01 CURRENT 1992-10-30 Active
DAVID JASON FOGELMAN LINKS LIVE LIMITED Director 2007-06-01 CURRENT 2001-05-16 Active
DAVID JASON FOGELMAN SCCI GROUP LIMITED Director 2007-05-31 CURRENT 2007-02-07 Active
DAVID JASON FOGELMAN SWITCHSURE FINANCE LIMITED Director 2004-06-09 CURRENT 2004-06-09 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH TECHLIVE LIMITED Director 2018-01-05 CURRENT 1995-06-07 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH 4 FIBRE LIMITED Director 2018-01-05 CURRENT 2001-01-19 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH AIRWAVE EUROPE LTD. Director 2018-01-05 CURRENT 1994-12-12 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH TECHLIVE INTERNATIONAL LIMITED Director 2018-01-05 CURRENT 1989-04-25 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH ON COMMAND EUROPE LIMITED Director 2018-01-05 CURRENT 2002-11-25 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH LONEPIPER PROPERTIES LIMITED Director 2011-07-13 CURRENT 2011-07-13 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH LOVELOCKS POLO STUD LTD Director 2011-01-31 CURRENT 2011-01-31 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH SOMMELIER FINE WINE LIMITED Director 2009-01-19 CURRENT 2009-01-19 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH SWITCHSURE FINANCE LIMITED Director 2007-11-24 CURRENT 2004-06-09 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH SCCI ALPHATRACK LTD Director 2007-06-01 CURRENT 1992-10-30 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH LINKS LIVE LIMITED Director 2007-06-01 CURRENT 2001-05-16 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH SCCI GROUP LIMITED Director 2007-02-07 CURRENT 2007-02-07 Active
HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH LONEPIPER LIMITED Director 2006-09-05 CURRENT 2006-09-05 Active
ROBERT CHARLES WICKINGS TECHLIVE LIMITED Director 2017-11-30 CURRENT 1995-06-07 Active
ROBERT CHARLES WICKINGS 4 FIBRE LIMITED Director 2017-11-30 CURRENT 2001-01-19 Active
ROBERT CHARLES WICKINGS AIRWAVE EUROPE LTD. Director 2017-11-30 CURRENT 1994-12-12 Active
ROBERT CHARLES WICKINGS TECHLIVE INTERNATIONAL LIMITED Director 2017-11-30 CURRENT 1989-04-25 Active
ROBERT CHARLES WICKINGS ON COMMAND EUROPE LIMITED Director 2017-11-30 CURRENT 2002-11-25 Active
ROBERT CHARLES WICKINGS ALPHATRACK HOLDINGS LIMITED Director 2011-11-30 CURRENT 2008-01-04 Dissolved 2015-01-27
ROBERT CHARLES WICKINGS ALPHATRACK SYSTEMS LIMITED Director 2011-11-30 CURRENT 1993-10-18 Active
ROBERT CHARLES WICKINGS FREQUENCY DISTRIBUTION LIMITED Director 2009-11-04 CURRENT 2009-11-04 Dissolved 2015-10-20
ROBERT CHARLES WICKINGS SWITCHSURE FINANCE LIMITED Director 2007-11-24 CURRENT 2004-06-09 Active
ROBERT CHARLES WICKINGS CRANLEIGH DIGITAL LIMITED Director 2007-09-24 CURRENT 2001-11-06 Dissolved 2013-11-05
ROBERT CHARLES WICKINGS SCCI GROUP LIMITED Director 2007-06-01 CURRENT 2007-02-07 Active
ROBERT CHARLES WICKINGS SCCI ALPHATRACK LTD Director 2002-06-24 CURRENT 1992-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22CONFIRMATION STATEMENT MADE ON 20/05/24, WITH NO UPDATES
2024-02-28FULL ACCOUNTS MADE UP TO 31/05/23
2024-02-06Memorandum articles filed
2024-02-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-22REGISTRATION OF A CHARGE / CHARGE CODE 044421270004
2023-05-22CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-02-14SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-01-04DIRECTOR APPOINTED MR PAUL WILLIAM DELLOW
2022-06-07CERTNMCompany name changed love digital tv LIMITED\certificate issued on 07/06/22
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-02-25AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 044421270003
2021-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-02-19AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-01-18AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-01-15CH01Director's details changed for Mr Hugo Duncan Thomas Torquil Mackenzie Smith on 2017-08-01
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 150000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-02-15AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 150000
2016-05-26AR0120/05/16 ANNUAL RETURN FULL LIST
2016-04-01TM02Termination of appointment of Trethowans Services Limited on 2016-03-24
2016-02-22AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-01-20CH04SECRETARY'S DETAILS CHNAGED FOR TRETHOWANS SERVICES LIMITED on 2014-12-08
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 150000
2015-06-03AR0120/05/15 ANNUAL RETURN FULL LIST
2015-01-29AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/14 FROM The Director Generals House Rockstone Place Southampton SO15 5FQ
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 150000
2014-05-21AR0120/05/14 ANNUAL RETURN FULL LIST
2014-01-07AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-08-05RES15CHANGE OF NAME 29/07/2013
2013-08-05CERTNMCompany name changed spectrum (selsdon) LIMITED\certificate issued on 05/08/13
2013-08-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-22AR0120/05/13 ANNUAL RETURN FULL LIST
2012-12-07AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-05-31AR0120/05/12 ANNUAL RETURN FULL LIST
2012-01-31AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR BRAS FARIA
2011-05-20AR0120/05/11 ANNUAL RETURN FULL LIST
2011-02-19MG01Particulars of a mortgage or charge / charge no: 2
2011-01-24AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACIE WILLIAMS / 19/11/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES WICKINGS / 19/11/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH / 19/11/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JASON FOGELMAN / 19/11/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRAS SARDINHA FARIA / 19/11/2010
2010-05-28AR0120/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACIE WILLIAMS / 01/10/2009
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRAS SARDINHA FARIA / 01/10/2009
2010-05-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRETHOWANS SERVICES LIMITED / 01/10/2009
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES WICKINGS / 30/11/2007
2009-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-29363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-02-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2008-07-29363sRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS; AMEND
2008-05-22363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID FOGELMAN / 07/04/2008
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / BRAS FARIA / 07/04/2008
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID FOGELMAN / 07/04/2008
2008-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-10-12288aNEW DIRECTOR APPOINTED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-07-19225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07
2007-07-16363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-07-02288bDIRECTOR RESIGNED
2007-07-02288aNEW SECRETARY APPOINTED
2007-07-02288bSECRETARY RESIGNED
2007-07-02287REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 119 ADDINGTON ROAD SELSDON SURREY CR2 8LH
2007-07-02288aNEW DIRECTOR APPOINTED
2007-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-04-1388(2)RAD 30/06/04-30/06/04 £ SI 149998@1=149998
2006-06-05363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-27363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-04-27RES04NC INC ALREADY ADJUSTED 19/04/05
2005-04-27123£ NC 1000/1000000 19/04/05
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-02363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-14225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03
2003-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-14363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2002-07-27288bDIRECTOR RESIGNED
2002-07-27288bSECRETARY RESIGNED
2002-07-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-27288aNEW DIRECTOR APPOINTED
2002-06-29287REGISTERED OFFICE CHANGED ON 29/06/02 FROM: 51 LESLIE PARK ROAD CROYDON SURREY CR0 6TP
2002-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
613 - Satellite telecommunications activities
61300 - Satellite telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to FIBRE WORKS UK (GODSTONE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIBRE WORKS UK (GODSTONE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-02-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-09-09 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIBRE WORKS UK (GODSTONE) LIMITED

Intangible Assets
Patents
We have not found any records of FIBRE WORKS UK (GODSTONE) LIMITED registering or being granted any patents
Domain Names

FIBRE WORKS UK (GODSTONE) LIMITED owns 3 domain names.

lovemystuff.co.uk   lovedigitaltv.co.uk   thespectrumgroup.co.uk  

Trademarks
We have not found any records of FIBRE WORKS UK (GODSTONE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIBRE WORKS UK (GODSTONE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61300 - Satellite telecommunications activities) as FIBRE WORKS UK (GODSTONE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIBRE WORKS UK (GODSTONE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIBRE WORKS UK (GODSTONE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIBRE WORKS UK (GODSTONE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.