Background WavePink WaveYellow Wave

FIBROPHOS LIMITED (02655315)

FIBROPHOS LIMITED (02655315) is an active UK company. incorporated on 18 October 1991. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (20150). FIBROPHOS LIMITED has been registered for 34 years. Current directors include BULLARD, Michael John, Dr, FELLOWS, Edward William, WILKINSON, Edwin John.

Company Number
02655315
Status
active
Type
ltd
Incorporated
18 October 1991
Age
34 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20150)
Directors
BULLARD, Michael John, Dr, FELLOWS, Edward William, WILKINSON, Edwin John
SIC Codes
20150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIBROPHOS LIMITED

FIBROPHOS LIMITED is an active company incorporated on 18 October 1991 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20150). FIBROPHOS LIMITED was registered 34 years ago.(SIC: 20150)

Status

active

Active since 34 years ago

Company No

02655315

LTD Company

Age

34 Years

Incorporated 18 October 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Previous Addresses

6 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL
From: 18 October 1991To: 1 April 2016
Timeline

15 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Oct 91
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Oct 16
Director Joined
Aug 17
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Cleared
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Active
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 15 Nov 2018

BULLARD, Michael John, Dr

Active
33 Holborn, LondonEC1N 2HT
Born February 1966
Director
Appointed 24 Jan 2023

FELLOWS, Edward William

Active
33 Holborn, LondonEC1N 2HT
Born December 1977
Director
Appointed 12 Dec 2022

WILKINSON, Edwin John

Active
Deben Mill Business Centre, WoodbridgeIP12 1BL
Born July 1965
Director
Appointed 27 Jan 2006

BANERJEE, Kamalika Ria

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 30 Oct 2017
Resigned 19 Feb 2018

DAVISON, James Edward

Resigned
20a Spratt Hall Road, LondonE11 2RQ
Secretary
Appointed 12 Mar 2001
Resigned 08 Jul 2003

FRASER, Archibald Ian Charles

Resigned
70 St Dionis Road, LondonSW6 4TU
Secretary
Appointed 01 Dec 1995
Resigned 22 Jan 1999

FRASER, Rupert James

Resigned
98 Clarendon Drive, LondonSW15 1AH
Secretary
Appointed 18 Oct 1991
Resigned 01 Dec 1995

HELPS, Annabelle Penney

Resigned
112 Cromwell Tower, LondonEC2Y 8DD
Secretary
Appointed 14 Mar 2005
Resigned 27 Apr 2005

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 06 May 2016
Resigned 15 Nov 2018

PICTON TURBERVILL, David

Resigned
8 Kingswood Rise, AltonGU34 5BD
Secretary
Appointed 22 Jan 1999
Resigned 12 Mar 2001

WARD, Karen

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 05 Jan 2016
Resigned 06 May 2016

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 27 Apr 2005
Resigned 26 Nov 2015

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 08 Jul 2003
Resigned 14 Mar 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Oct 1991
Resigned 18 Oct 1991

ANTHONY, Paul

Resigned
Wentworth House, WindsorSL4 4AT
Born September 1955
Director
Appointed 11 Apr 2003
Resigned 14 Mar 2005

APPS, Paul Gordon

Resigned
1 Pointers Close, NewburyRG20 8UJ
Born May 1948
Director
Appointed 18 Oct 1991
Resigned 15 Nov 2001

FRASER, Elspeth Jane

Resigned
38 Clarendon Road, LondonW11 3AD
Born May 1929
Director
Appointed 18 Oct 1991
Resigned 07 Feb 2000

FRASER, Rupert James

Resigned
98 Clarendon Drive, LondonSW15 1AH
Born January 1958
Director
Appointed 18 Oct 1991
Resigned 16 Sept 2004

FRASER, Simon Joseph

Resigned
38 Clarendon Road, LondonW11 3AD
Born March 1929
Director
Appointed 18 Oct 1991
Resigned 31 Mar 2003

JENKINS, Eric

Resigned
7 Firman Close, WarringtonWA5 5XU
Born September 1951
Director
Appointed 11 Aug 1992
Resigned 06 Oct 1993

KAY, Ian Andrew

Resigned
17 Jenner Street, Seaforth
Born December 1959
Director
Appointed 14 Mar 2005
Resigned 27 Jan 2006

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 15 Aug 2017
Resigned 12 Dec 2022

OWENS, David William

Resigned
The Garden House, MarlowSL7 1RH
Born April 1952
Director
Appointed 20 Feb 2006
Resigned 30 Nov 2006

SENIOR, Timothy James, Dr

Resigned
33 Holborn, LondonEC1N 2HT
Born February 1971
Director
Appointed 30 Oct 2015
Resigned 06 Oct 2016

SETCHELL, Matthew George

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1977
Director
Appointed 30 Oct 2015
Resigned 24 Jan 2023

SKERTCHLY, Paul Clifford

Resigned
Dormer Cottage, OxshottKT22 0HZ
Born March 1962
Director
Appointed 05 Jul 2004
Resigned 14 Mar 2005

STANLEY, Martin Stephen William

Resigned
IP12
Born June 1963
Director
Appointed 14 Mar 2005
Resigned 20 Feb 2006

THIRSK, Jeremy David

Resigned
57 Perrymead Street, LondonSW6 3SN
Born January 1960
Director
Appointed 11 Apr 2003
Resigned 05 Jul 2004

TILSTONE, David Paul

Resigned
Ropemaker Place, LondonEC2Y 9HD
Born June 1969
Director
Appointed 30 Nov 2006
Resigned 30 Oct 2015

WATSON, John Tinto

Resigned
49 Trinity Road, LondonSW19 8QS
Born October 1951
Director
Appointed 01 Dec 1995
Resigned 31 Mar 2003

Persons with significant control

1

33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2026
AAAnnual Accounts
Legacy
13 March 2026
PARENT_ACCPARENT_ACC
Legacy
13 March 2026
GUARANTEE2GUARANTEE2
Legacy
13 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2025
AAAnnual Accounts
Legacy
13 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2024
AAAnnual Accounts
Legacy
12 March 2024
PARENT_ACCPARENT_ACC
Legacy
12 March 2024
AGREEMENT2AGREEMENT2
Legacy
12 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2023
AAAnnual Accounts
Legacy
20 January 2023
PARENT_ACCPARENT_ACC
Legacy
20 January 2023
AGREEMENT2AGREEMENT2
Legacy
20 January 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Auditors Resignation Company
14 April 2022
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2021
AAAnnual Accounts
Legacy
25 November 2021
PARENT_ACCPARENT_ACC
Legacy
25 November 2021
AGREEMENT2AGREEMENT2
Legacy
25 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2020
AAAnnual Accounts
Legacy
10 November 2020
PARENT_ACCPARENT_ACC
Legacy
10 November 2020
GUARANTEE2GUARANTEE2
Legacy
10 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2020
AAAnnual Accounts
Legacy
5 March 2020
PARENT_ACCPARENT_ACC
Legacy
5 March 2020
AGREEMENT2AGREEMENT2
Legacy
5 March 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2019
AAAnnual Accounts
Legacy
8 January 2019
PARENT_ACCPARENT_ACC
Legacy
8 January 2019
GUARANTEE2GUARANTEE2
Legacy
8 January 2019
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2018
AAAnnual Accounts
Legacy
14 March 2018
PARENT_ACCPARENT_ACC
Legacy
14 March 2018
AGREEMENT2AGREEMENT2
Legacy
14 March 2018
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Legacy
27 July 2017
RP04CS01RP04CS01
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Move Registers To Registered Office Company With New Address
23 August 2016
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
31 May 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
12 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 January 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
12 May 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Statement Of Companys Objects
23 October 2014
CC04CC04
Resolution
23 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Move Registers To Sail Company
28 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
28 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
28 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
28 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
28 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
28 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 September 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
10 January 2007
287Change of Registered Office
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
18 November 2005
403b403b
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Legacy
20 October 2005
353353
Resolution
11 October 2005
RESOLUTIONSResolutions
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
395Particulars of Mortgage or Charge
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
287Change of Registered Office
Legacy
3 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Auditors Resignation Company
6 April 2004
AUDAUD
Legacy
19 February 2004
288cChange of Particulars
Legacy
7 January 2004
287Change of Registered Office
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
29 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
8 September 2003
AAAnnual Accounts
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 January 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
287Change of Registered Office
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Resolution
9 January 1998
RESOLUTIONSResolutions
Resolution
9 January 1998
RESOLUTIONSResolutions
Resolution
9 January 1998
RESOLUTIONSResolutions
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1995
AAAnnual Accounts
Legacy
13 December 1995
288288
Legacy
13 December 1995
288288
Legacy
13 December 1995
288288
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Legacy
21 December 1993
288288
Legacy
3 February 1993
363sAnnual Return (shuttle)
Legacy
22 January 1993
88(2)R88(2)R
Resolution
22 January 1993
RESOLUTIONSResolutions
Resolution
22 January 1993
RESOLUTIONSResolutions
Legacy
22 January 1993
123Notice of Increase in Nominal Capital
Legacy
23 November 1992
288288
Legacy
24 December 1991
88(2)R88(2)R
Legacy
24 December 1991
122122
Legacy
18 December 1991
224224
Legacy
24 October 1991
288288
Incorporation Company
18 October 1991
NEWINCIncorporation