Background WavePink WaveYellow Wave

FIBO UK LIMITED (01561013)

FIBO UK LIMITED (01561013) is an active UK company. incorporated on 13 May 1981. with registered office in Wilmslow. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. FIBO UK LIMITED has been registered for 44 years. Current directors include BEATTIE, Graeme Scott, COLLINS, Richard Hawke, EYRE, James David and 2 others.

Company Number
01561013
Status
active
Type
ltd
Incorporated
13 May 1981
Age
44 years
Address
Ladyfield House, Wilmslow, SK9 1BU
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BEATTIE, Graeme Scott, COLLINS, Richard Hawke, EYRE, James David, TEIXIDOR BUSTINS, Paula, WILLCOCKS, Thomas John
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIBO UK LIMITED

FIBO UK LIMITED is an active company incorporated on 13 May 1981 with the registered office located in Wilmslow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. FIBO UK LIMITED was registered 44 years ago.(SIC: 46900)

Status

active

Active since 44 years ago

Company No

01561013

LTD Company

Age

44 Years

Incorporated 13 May 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

RESPATEX INTERNATIONAL LIMITED
From: 29 July 2013To: 15 September 2016
BYGGMA U.K. LTD
From: 19 December 2007To: 29 July 2013
RESPATEX INTERNATIONAL LIMITED
From: 26 July 1988To: 19 December 2007
RESPATEX LIMITED
From: 1 January 1982To: 26 July 1988
PARGYLL LIMITED
From: 13 May 1981To: 1 January 1982
Contact
Address

Ladyfield House Station Road Wilmslow, SK9 1BU,

Previous Addresses

Unit 1 Chiltern Court Asheridge Road Chesham HP5 2PX England
From: 25 July 2022To: 13 October 2025
Watermeadow House Watermeadow House Chesham Bucks HP5 1LF United Kingdom
From: 7 August 2018To: 25 July 2022
Watermeadow House Chesham Bucks HP5 1LF
From: 13 May 1981To: 7 August 2018
Timeline

27 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
May 81
Loan Cleared
May 15
Loan Cleared
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Sept 15
Director Joined
Sept 15
Loan Cleared
Feb 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
May 17
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Feb 25
Director Left
Feb 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

BEATTIE, Graeme Scott

Active
Asheridge Road, CheshamHP5 2PX
Born November 1967
Director
Appointed 15 May 2017

COLLINS, Richard Hawke

Active
Station Road, WilmslowSK9 1BU
Born December 1962
Director
Appointed 13 Oct 2025

EYRE, James David

Active
Station Road, WilmslowSK9 1BU
Born June 1976
Director
Appointed 13 Oct 2025

TEIXIDOR BUSTINS, Paula

Active
Station Road, WilmslowSK9 1BU
Born March 1981
Director
Appointed 10 Oct 2022

WILLCOCKS, Thomas John

Active
Station Road, WilmslowSK9 1BU
Born June 1970
Director
Appointed 13 Oct 2025

BROWN, Robert Dennis

Resigned
High Croft 140 Hastings Road, BattleTN33 0TW
Secretary
Appointed N/A
Resigned 04 Jun 1997

HARVEY, Carole Jane

Resigned
84 Bookerhill Road, High WycombeHP12 4EX
Secretary
Appointed 01 Jun 2002
Resigned 23 Dec 2024

WILSON, John James

Resigned
13 Watchet Lane, High WycombeHP15 6UA
Secretary
Appointed 04 Jun 1997
Resigned 28 May 2002

ARMSTRONG, Richard Henry Palmer

Resigned
51 Cotmore Gardens, ThameOX9 3NA
Born May 1955
Director
Appointed N/A
Resigned 29 May 2015

CARLSON, Anders Åke

Resigned
Asheridge Road, CheshamHP5 2PX
Born May 1965
Director
Appointed 14 Nov 2016
Resigned 19 Dec 2025

DRANGSLAND, Geir Olav

Resigned
Roahagen 44b 0754 Oslo Norway, OsloFOREIGN
Born November 1962
Director
Appointed 01 Jan 2000
Resigned 29 May 2015

HANSSON, Viktor

Resigned
Watermeadow House, BucksHP5 1LF
Born May 1984
Director
Appointed 29 May 2015
Resigned 03 Dec 2018

HESTAS, Jan Anker

Resigned
Hoietun 119, Mosby
Born January 1957
Director
Appointed 17 Jun 2001
Resigned 30 Jan 2006

JAATOG, Per

Resigned
Bjoerkelia 10, 4550 FarsundN
Born April 1952
Director
Appointed 09 Mar 1993
Resigned 29 May 2015

JAKOBSSON, Anders

Resigned
Watermeadow House, BucksHP5 1LF
Born October 1964
Director
Appointed 01 Sept 2015
Resigned 14 Nov 2016

KOFFELD, Eskil Gundersen

Resigned
0774 Oslo, Norway
Born March 1986
Director
Appointed 03 Dec 2018
Resigned 31 Dec 2024

LARSSEN, Sverre

Resigned
Tgrudveign 30FOREIGN
Born November 1946
Director
Appointed N/A
Resigned 24 Apr 1991

OLSEN, Per Richard

Resigned
Karenslyst Allé 8b, OsloN-0278
Born September 1960
Director
Appointed 30 Apr 2021
Resigned 01 Jun 2022

PRYTZ, Martin

Resigned
Watermeadow House, BucksHP5 1LF
Born September 1978
Director
Appointed 29 May 2015
Resigned 30 Apr 2021

RIISE, Tor Ivar

Resigned
Gravaldveien 12t, 0756 OsloFOREIGN
Born July 1958
Director
Appointed N/A
Resigned 09 Mar 1993

SMITH, Ulrik

Resigned
Watermeadow House, BucksHP5 1LF
Born April 1976
Director
Appointed 29 May 2015
Resigned 01 Sept 2015

UNHAMMER, Jens

Resigned
Helleraasveien 9, 4480 KvinesdalN
Born May 1957
Director
Appointed 09 Mar 1993
Resigned 31 Dec 1999

VATNE, Bjarne

Resigned
Lyngdal, Lyngdal N-4580
Born June 1946
Director
Appointed 24 Apr 1991
Resigned 28 Nov 1997

Persons with significant control

2

1 Active
1 Ceased
Station Road, WilmslowSK9 1BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2025
Karenslyst Alle 8b, 0278 Oslo

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
29 October 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
29 October 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
4 February 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Resolution
15 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Resolution
11 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
20 May 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 May 2015
MR05Certification of Charge
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Certificate Change Of Name Company
29 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 July 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Person Secretary Company With Change Date
24 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Certificate Change Of Name Company
19 December 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 August 2007
AAAnnual Accounts
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 March 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 2001
AAAnnual Accounts
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
395Particulars of Mortgage or Charge
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
8 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
19 May 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1993
AAAnnual Accounts
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
30 July 1992
288288
Legacy
30 July 1992
363sAnnual Return (shuttle)
Legacy
15 May 1992
395Particulars of Mortgage or Charge
Legacy
18 March 1992
288288
Accounts With Accounts Type Full
13 January 1992
AAAnnual Accounts
Legacy
4 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
22 April 1991
363aAnnual Return
Legacy
19 December 1990
287Change of Registered Office
Legacy
26 June 1990
288288
Legacy
7 June 1990
288288
Legacy
2 April 1990
288288
Accounts With Accounts Type Full
26 February 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Legacy
10 January 1990
288288
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
3 November 1989
363363
Legacy
17 July 1989
288288
Legacy
13 July 1989
287Change of Registered Office
Legacy
31 January 1989
288288
Certificate Change Of Name Company
25 July 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
363363
Resolution
7 November 1986
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 1986
AAAnnual Accounts
Incorporation Company
13 May 1981
NEWINCIncorporation