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

COMMUNITY FIBRE LIMITED

32 PAGE STREET, LONDON, SW1P 4EN,
Company Registration Number
07413288
Private Limited Company
Active

Company Overview

About Community Fibre Ltd
COMMUNITY FIBRE LIMITED was founded on 2010-10-20 and has its registered office in London. The organisation's status is listed as "Active". Community Fibre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COMMUNITY FIBRE LIMITED
 
Legal Registered Office
32 PAGE STREET
LONDON
SW1P 4EN
Other companies in GL51
 
Filing Information
Company Number 07413288
Company ID Number 07413288
Date formed 2010-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB115798390  GB441471316  
Last Datalog update: 2023-12-05 20:39:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNITY FIBRE 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.
Companies with same name COMMUNITY FIBRE LIMITED
The following companies were found which have the same name as COMMUNITY FIBRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMUNITY FIBRE COMPANY INC. 1167 SIXTH CONCESSION A DALHOUSIE LANARK Ontario K0G 1K0 Active - Dissolution Pending (Non-compliance) Company formed on the 2013-08-01
COMMUNITY FIBRE PTY LTD Active Company formed on the 2018-02-26
Community Fibre Financing, Inc. 1167 Sixth Concession A Dalhousie Lanark Ontario K0G 1K0 Dissolved Company formed on the 2020-04-02
COMMUNITY FIBRE PROJECT (HRP) LIMITED 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2020-04-15
COMMUNITY FIBRE HOLDINGS LIMITED 167-169 GREAT PORTLAND STREET 5TH FLOOR LONDON W1W 5PF Active Company formed on the 2021-07-09
COMMUNITY FIBRE INFRASTRUCTURE PARTNERS LIMITED 167-169 GREAT PORTLAND STREET 5TH FLOOR LONDON W1W 5PF Active Company formed on the 2022-03-08
COMMUNITY FIBRE HOLDINGS GUERNSEY LIMITED Fox Court 14 Grays Inn Road London WC1X 8HN open Company formed on the 2023-06-28
COMMUNITY FIBRE HOLDINGS GUERNSEY LIMITED GROUND FLOOR, CAMBRIDGE HOUSE LE TRUCHOT ST PETER PORT GY1 1WD Active Company formed on the 2023-06-28

Company Officers of COMMUNITY FIBRE LIMITED

Current Directors
Officer Role Date Appointed
JEREMY CHELOT
Director 2015-12-16
CALLUM ANDREW JOHN DICK
Director 2010-10-20
ILSE ROBIN CHARIS HOWLING
Director 2017-07-01
PETER JOHN MARTIN
Director 2016-01-01
KENNETH WILLIAM MCFADYEN
Director 2017-07-01
MICHAEL FRANCIS PATRICK SURREY
Director 2017-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
SVEN LARS HUSTER
Director 2015-12-16 2017-06-29
DAVID O'CONNOR
Director 2014-12-18 2017-06-29
TIMOTHY JOHN STRANACK
Director 2015-12-16 2017-06-29
GEOFF SMITH
Director 2014-12-18 2015-12-16
DOUGLAS WILLIAM SPARROW
Director 2010-10-20 2015-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CALLUM ANDREW JOHN DICK CTI POWER LIMITED Director 2018-01-31 CURRENT 2018-01-31 Liquidation
CALLUM ANDREW JOHN DICK SARNWAY SERVICES LTD Director 2016-12-01 CURRENT 2016-01-21 Active
CALLUM ANDREW JOHN DICK SERVCO EUROPE LIMITED Director 2016-09-09 CURRENT 2009-07-17 Active - Proposal to Strike off
CALLUM ANDREW JOHN DICK WENDOVER 9 LIMITED Director 2016-09-09 CURRENT 2002-08-07 Dissolved 2018-01-16
CALLUM ANDREW JOHN DICK BRIDGEWORX LTD Director 2016-06-17 CURRENT 2016-04-26 Active
CALLUM ANDREW JOHN DICK CORESPEED LIMITED Director 2015-11-03 CURRENT 2015-11-03 Liquidation
CALLUM ANDREW JOHN DICK BESPOKE POWER SOLUTIONS GLOBAL LTD Director 2014-11-21 CURRENT 2014-11-21 Liquidation
CALLUM ANDREW JOHN DICK HORSEBRIDGE TELECOM LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active - Proposal to Strike off
CALLUM ANDREW JOHN DICK CFL BUSINESS (COVENTRY) LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active - Proposal to Strike off
CALLUM ANDREW JOHN DICK MITIE TELECOMS VENTURES LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
CALLUM ANDREW JOHN DICK MITIE TELECOMS TOWERS LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
CALLUM ANDREW JOHN DICK MITIE TELECOMS ASSETS LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
CALLUM ANDREW JOHN DICK PYRIXION LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active - Proposal to Strike off
CALLUM ANDREW JOHN DICK HORSEBRIDGE VENTURES LTD Director 2012-12-21 CURRENT 2012-12-21 Dissolved 2018-05-29
CALLUM ANDREW JOHN DICK MITIE TELECOMS LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active
CALLUM ANDREW JOHN DICK COTSWOLD CASTLE PROPERTIES LIMITED Director 2009-11-01 CURRENT 2005-06-10 Active
CALLUM ANDREW JOHN DICK HORSEBRIDGE NETWORK SYSTEMS LIMITED Director 2007-08-01 CURRENT 2001-02-23 Active
CALLUM ANDREW JOHN DICK CXD LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active - Proposal to Strike off
ILSE ROBIN CHARIS HOWLING UNICEF UK ENTERPRISES LIMITED Director 2014-04-02 CURRENT 1992-08-03 Active
PETER JOHN MARTIN TPXIMPACT LIMITED Director 2017-08-01 CURRENT 2008-01-14 Active
PETER JOHN MARTIN PLACEFIRST LIMITED Director 2015-01-01 CURRENT 2009-11-10 Active
PETER JOHN MARTIN LA SALLE EDUCATION LIMITED Director 2013-12-10 CURRENT 2013-07-29 Active
PETER JOHN MARTIN PLACE CAPITAL GROUP LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active
KENNETH WILLIAM MCFADYEN KELLCOM LTD Director 2013-01-23 CURRENT 2013-01-23 Active
MICHAEL FRANCIS PATRICK SURREY CADLEY DEVELOPMENT LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
MICHAEL FRANCIS PATRICK SURREY STANHOPE PENSION TRUST LIMITED Director 2001-06-18 CURRENT 1972-04-10 Active - Proposal to Strike off

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
2024-05-07Resolutions passed:<ul><li>Resolution on securities</ul>
2024-05-0330/04/24 STATEMENT OF CAPITAL GBP 21840.743
2024-03-08Resolutions passed:<ul><li>Resolution on securities</ul>
2024-03-0604/03/24 STATEMENT OF CAPITAL GBP 21813.7743
2024-01-3122/01/24 STATEMENT OF CAPITAL GBP 21732.8682
2023-10-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-10Resolutions passed:<ul><li>Resolution on securities</ul>
2023-08-0402/08/23 STATEMENT OF CAPITAL GBP 21463.181
2023-05-30DIRECTOR APPOINTED MR BENJAMIN JAMES TERRY
2023-05-30Resolutions passed:<ul><li>Resolution Sub-division 03/05/2023</ul>
2023-05-30Resolutions passed:<ul><li>Resolution Sub-division 03/05/2023<li>Resolution alteration to articles</ul>
2023-05-26APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES HOGG
2023-05-23Memorandum articles filed
2023-05-20Change of share class name or designation
2023-05-20Particulars of variation of rights attached to shares
2023-05-20Sub-division of shares on 2023-05-09
2023-05-20Consolidation of shares on
2023-04-17Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
2023-01-25APPOINTMENT TERMINATED, DIRECTOR JAN-OLE GERSCHEFSKI
2023-01-25DIRECTOR APPOINTED MAXIMILIAN BUTTINGER
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074132880003
2023-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074132880003
2022-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 074132880004
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES
2022-10-03Resolutions passed:<ul><li>Resolution on securities</ul>
2022-10-03RES10Resolutions passed:
  • Resolution of allotment of securities
2022-09-2927/09/22 STATEMENT OF CAPITAL GBP 21247.1112
2022-09-29SH0127/09/22 STATEMENT OF CAPITAL GBP 21247.1112
2022-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-31APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL CHARLES APPS
2022-08-31DIRECTOR APPOINTED MR PETER ASHBY WHITE
2022-08-31AP01DIRECTOR APPOINTED MR PETER ASHBY WHITE
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL CHARLES APPS
2022-04-21SH0119/04/22 STATEMENT OF CAPITAL GBP 20934.7058
2022-04-19SH0112/04/22 STATEMENT OF CAPITAL GBP 20924.507
2022-04-19RES10Resolutions passed:
  • Resolution of allotment of securities
2022-04-13SH0111/04/22 STATEMENT OF CAPITAL GBP 20691.2026
2022-02-10Cancellation of shares. Statement of capital on 2022-02-02 GBP 20,665.0187
2022-02-10Purchase of own shares
2022-02-10SH06Cancellation of shares. Statement of capital on 2022-02-02 GBP 20,665.0187
2022-02-10SH03Purchase of own shares
2022-02-01Resolutions passed:<ul><li>Resolution on securities</ul>
2022-02-01Resolutions passed:<ul><li>Resolution on securities</ul>
2022-02-01RES10Resolutions passed:
  • Resolution of allotment of securities
2022-01-2421/01/22 STATEMENT OF CAPITAL GBP 20669.0187
2022-01-24SH0121/01/22 STATEMENT OF CAPITAL GBP 20669.0187
2022-01-2022/11/21 STATEMENT OF CAPITAL GBP 20336.4392
2022-01-2016/12/21 STATEMENT OF CAPITAL GBP 20346.4392
2022-01-20SH0122/11/21 STATEMENT OF CAPITAL GBP 20336.4392
2022-01-05Cancellation of shares. Statement of capital on 2021-10-26 GBP 20,335.5892
2022-01-05Purchase of own shares
2022-01-05SH06Cancellation of shares. Statement of capital on 2021-10-26 GBP 20,335.5892
2022-01-05SH03Purchase of own shares
2021-10-28PSC04Change of details for Charles Robert Kaye as a person with significant control on 2020-09-23
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-10-12RES10Resolutions passed:
  • Resolution of allotment of securities
2021-10-04SH0101/10/21 STATEMENT OF CAPITAL GBP 20345.677
2021-08-28RES10Resolutions passed:
  • Resolution of allotment of securities
2021-06-02RP04SH01Second filing of capital allotment of shares GBP19,631.3771
2021-05-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-04SH0118/02/21 STATEMENT OF CAPITAL GBP 19631.3801
2021-02-08SH03Purchase of own shares
2020-12-08SH06Cancellation of shares. Statement of capital on 2020-09-23 GBP 19,525.4745
2020-12-08SH03Purchase of own shares
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-12-03SH0107/10/20 STATEMENT OF CAPITAL GBP 19631.2767
2020-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 074132880003
2020-11-04SH0124/08/20 STATEMENT OF CAPITAL GBP 44600.9945
2020-10-29SH06Cancellation of shares. Statement of capital on 2020-08-18 GBP 44,397.3639
2020-10-20SH03Purchase of own shares
2020-09-05RES10Resolutions passed:Resolution of allotment of securitiesCompany documents/compulsory transfer notice/purchase contract/share transfer/shareholders agreement 18/08/2020Resolution of removal of pre-emption rightsResolution of adoption of Articles of Asso...
2020-09-05MEM/ARTSARTICLES OF ASSOCIATION
2020-09-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ROBERT KAYE
2020-09-02PSC09Withdrawal of a person with significant control statement on 2020-09-02
2020-09-02SH0118/08/20 STATEMENT OF CAPITAL GBP 44475.9301
2020-08-28SH0118/08/20 STATEMENT OF CAPITAL GBP 44461.8954
2020-08-27AP01DIRECTOR APPOINTED JAN-OLE GERSCHEFSKI
2020-08-27PSC08Notification of a person with significant control statement
2020-08-27SH0118/08/20 STATEMENT OF CAPITAL GBP 44382.6572
2020-08-26PSC07CESSATION OF RAILWAYS PENSION TRUSTEE COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES MOONEY
2020-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074132880002
2020-08-03RES13Resolutions passed:
  • Agreement 15/07/2020
2020-07-31MEM/ARTSARTICLES OF ASSOCIATION
2020-07-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2020-07-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 074132880002
2020-06-25PSC05Change of details for Railway Pension Trustee Company Limited as a person with significant control on 2019-01-22
2020-06-25PSC02Notification of Railway Pension Trustee Company Limited as a person with significant control on 2019-01-22
2020-06-25PSC07CESSATION OF RAILWAY PENSION INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-02SH0128/02/20 STATEMENT OF CAPITAL GBP 43623.7014
2020-03-02AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL CHARLES APPS
2020-02-07SH08Change of share class name or designation
2020-02-07RES10Resolutions passed:Resolution of allotment of securitiesIssued of 22,713 shares of £1.84 each nil paid in the capital be ratified 10/01/2020Resolution of variation of share rightsResolution of removal of pre-emption rightsResolution of adoption of Art...
2020-02-04AP01DIRECTOR APPOINTED MR ANTHONY JAMES MOONEY
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS SELLERS
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MARTIN
2019-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-02CH01Director's details changed for Mr Martin Harriman on 2019-09-02
2019-09-02AP01DIRECTOR APPOINTED MR GRAEME ASHLEY OXBY
2019-08-20AP01DIRECTOR APPOINTED MR MARTIN HARRIMAN
2019-07-23MEM/ARTSARTICLES OF ASSOCIATION
2019-07-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2019-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 074132880001
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CHELOT
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2018-10-02PSC02Notification of Railway Pension Investments Limited as a person with significant control on 2017-06-29
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS PATRICK SURREY
2018-09-28AP01DIRECTOR APPOINTED CHRIS SELLERS
2018-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN MARTIN
2018-09-12PSC02Notification of Ndif Investments Limited as a person with significant control on 2018-04-23
2018-09-12PSC09Withdrawal of a person with significant control statement on 2018-09-12
2018-09-08CH01Director's details changed for Mr Jeremy Chelot on 2018-09-07
2018-07-27AD03Registers moved to registered inspection location of 2 Temple Back East Temple Quay Bristol BS1 6EG
2018-07-27AD02Register inspection address changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
2018-05-25SH0123/04/18 STATEMENT OF CAPITAL GBP 43510.0218
2018-05-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2017-11-07AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS PATRICK SURREY
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 42617.06885
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-09-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-22RES01ADOPT ARTICLES 20/06/2017
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 42617.16
2017-08-09SH0129/06/17 STATEMENT OF CAPITAL GBP 42617.16
2017-07-25AP01DIRECTOR APPOINTED MRS ILSE ROBIN CHARIS HOWLING
2017-07-17AP01DIRECTOR APPOINTED MR KENNETH WILLIAM MCFADYEN
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STRANACK
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'CONNOR
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SVEN HUSTER
2017-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 42191.63
2017-03-03SH0125/01/17 STATEMENT OF CAPITAL GBP 42191.63
2016-12-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15
2016-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID O'CONNOR / 17/11/2016
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 399.7128
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID O'CONNOR / 02/11/2016
2016-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM ANDREW JOHN DICK / 02/11/2016
2016-08-18AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-02AP01DIRECTOR APPOINTED MR PETER JOHN MARTIN
2016-02-29AA01PREVEXT FROM 30/06/2015 TO 30/12/2015
2016-02-02AR0120/10/15 FULL LIST
2016-01-20SH0101/02/15 STATEMENT OF CAPITAL GBP 132.60
2016-01-20SH0105/07/15 STATEMENT OF CAPITAL GBP 135.87
2016-01-20RES01ADOPT ARTICLES 15/12/2015
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 399.71
2016-01-19SH0116/12/15 STATEMENT OF CAPITAL GBP 399.71
2016-01-19SH02SUB-DIVISION 16/12/15
2016-01-19SH0116/12/15 STATEMENT OF CAPITAL GBP 217.37
2016-01-19RES13SECTION 177 AND COMPANY BUSINESS 05/07/2015
2016-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-19RES13SECTION 177 AND COMPANY BUSINESS 01/02/2015
2016-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 4 HERRICK WAY STAVERTON TECHNOLOGY PARK CHELTENHAM GL51 6TQ
2015-12-17AP01DIRECTOR APPOINTED MR TIMOTHY JOHN STRANACK
2015-12-17AP01DIRECTOR APPOINTED MR SVEN LARS HUSTER
2015-12-17AP01DIRECTOR APPOINTED MR JEREMY CHELOT
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF SMITH
2015-12-15SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-26SH0610/11/15 STATEMENT OF CAPITAL GBP 96
2015-11-26SH02SUB-DIVISION 10/11/15
2015-11-26SH20STATEMENT BY DIRECTORS
2015-11-26SH1926/11/15 STATEMENT OF CAPITAL GBP 100
2015-11-26CAP-SSSOLVENCY STATEMENT DATED 10/11/15
2015-11-26RES06REDUCE ISSUED CAPITAL 10/11/2015
2015-10-12AP01DIRECTOR APPOINTED MR GEOFF SMITH
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SPARROW
2015-10-12AP01DIRECTOR APPOINTED MR DAVID O'CONNOR
2015-03-30AA30/06/14 TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-20AR0120/10/14 FULL LIST
2014-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM SPARROW / 01/11/2013
2014-03-26AA30/06/13 TOTAL EXEMPTION SMALL
2013-12-13AR0120/10/13 FULL LIST
2013-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2013 FROM UNIT A PATE COURT ST. MARGARETS ROAD CHELTENHAM GLOUCESTERSHIRE GL50 4DY UNITED KINGDOM
2013-01-30AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-02AR0120/10/12 FULL LIST
2011-12-06AR0120/10/11 FULL LIST
2011-10-18AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-22AA01PREVSHO FROM 31/10/2011 TO 30/06/2011
2010-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 7 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX UNITED KINGDOM
2010-10-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-10-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to COMMUNITY FIBRE 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 COMMUNITY FIBRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of COMMUNITY FIBRE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-06-30 £ 173,362

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2019-12-31

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 COMMUNITY FIBRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 2,796
Current Assets 2013-06-30 £ 85,992
Current Assets 2012-06-30 £ 0
Debtors 2013-06-30 £ 26,804
Debtors 2012-06-30 £ 0
Shareholder Funds 2012-06-30 £ 0
Stocks Inventory 2013-06-30 £ 56,392
Tangible Fixed Assets 2013-06-30 £ 65,955

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMMUNITY FIBRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNITY FIBRE LIMITED
Trademarks
We have not found any records of COMMUNITY FIBRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COMMUNITY FIBRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-12-18 GBP £2,926
Birmingham City Council 2014-12-18 GBP £2,926
Birmingham City Council 2014-12-18 GBP £2,926
Birmingham City Council 2014-12-18 GBP £2,926
Birmingham City Council 2014-12-18 GBP £2,926
Birmingham City Council 2014-12-18 GBP £2,926
Birmingham City Council 2014-12-18 GBP £2,926
Birmingham City Council 2014-12-18 GBP £2,926
Birmingham City Council 2014-12-18 GBP £2,959
Birmingham City Council 2014-12-18 GBP £2,996
Birmingham City Council 2014-12-18 GBP £2,996

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 61100 - Wired telecommunications activities - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where COMMUNITY FIBRE 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 COMMUNITY FIBRE 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 COMMUNITY FIBRE 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.