Background WavePink WaveYellow Wave

FIBRE TRAINING LIMITED (04796196)

FIBRE TRAINING LIMITED (04796196) is an active UK company. incorporated on 12 June 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FIBRE TRAINING LIMITED has been registered for 22 years. Current directors include PEARCY, Tracy Mireille, RAUDSEPP, Lea.

Company Number
04796196
Status
active
Type
ltd
Incorporated
12 June 2003
Age
22 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PEARCY, Tracy Mireille, RAUDSEPP, Lea
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIBRE TRAINING LIMITED

FIBRE TRAINING LIMITED is an active company incorporated on 12 June 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FIBRE TRAINING LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04796196

LTD Company

Age

22 Years

Incorporated 12 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

1st Floor Gallery Court 28 Arcadia Avenue London, N3 2FG,

Previous Addresses

C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England
From: 24 February 2021To: 28 February 2025
C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom
From: 13 May 2019To: 24 February 2021
1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR
From: 12 June 2003To: 13 May 2019
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jun 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

RAUDSEPP, Lea

Active
28 Arcadia Avenue, LondonN3 2FG
Secretary
Appointed 01 Apr 2009

PEARCY, Tracy Mireille

Active
28 Arcadia Avenue, LondonN3 2FG
Born March 1966
Director
Appointed 06 Dec 2004

RAUDSEPP, Lea

Active
Kinetic Centre, BorehamwoodWD6 4PJ
Born March 1965
Director
Appointed 12 Jun 2003

COWEN, Paul Anthony

Resigned
HA8
Secretary
Appointed 19 Sept 2007
Resigned 01 Apr 2009

LINNELL, Rachel Louise

Resigned
17 Topsham Road, LondonSW17 8SH
Secretary
Appointed 12 Jun 2003
Resigned 19 Sept 2007

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 12 Jun 2003
Resigned 12 Jun 2003

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 12 Jun 2003
Resigned 12 Jun 2003

Persons with significant control

2

Ms Tracy Mireille Pearcy

Active
28 Arcadia Avenue, LondonN3 2FG
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Lea Raudsepp

Active
28 Arcadia Avenue, LondonN3 2FG
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
1 February 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 February 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
1 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
2 April 2009
88(2)Return of Allotment of Shares
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2008
AAAnnual Accounts
Legacy
26 September 2007
288cChange of Particulars
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
88(2)R88(2)R
Legacy
24 September 2007
123Notice of Increase in Nominal Capital
Resolution
24 September 2007
RESOLUTIONSResolutions
Resolution
24 September 2007
RESOLUTIONSResolutions
Legacy
5 July 2007
363aAnnual Return
Legacy
5 July 2007
190190
Legacy
5 July 2007
353353
Legacy
5 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
21 April 2007
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 2006
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2005
AAAnnual Accounts
Legacy
14 December 2004
88(2)R88(2)R
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
88(2)R88(2)R
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Incorporation Company
12 June 2003
NEWINCIncorporation