Background WavePink WaveYellow Wave

PE. FIBEROPTICS LIMITED (05524971)

PE. FIBEROPTICS LIMITED (05524971) is an active UK company. incorporated on 2 August 2005. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). PE. FIBEROPTICS LIMITED has been registered for 20 years. Current directors include HEINRICH, Dick, LAVELLE, Mark Stephen, ORMSBY, Bradley Leonard and 2 others.

Company Number
05524971
Status
active
Type
ltd
Incorporated
2 August 2005
Age
20 years
Address
52c Borough High Street, London, SE1 1XN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
HEINRICH, Dick, LAVELLE, Mark Stephen, ORMSBY, Bradley Leonard, PRESTIDGE, Tim, Dr, SHARMA, Shrey
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PE. FIBEROPTICS LIMITED

PE. FIBEROPTICS LIMITED is an active company incorporated on 2 August 2005 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). PE. FIBEROPTICS LIMITED was registered 20 years ago.(SIC: 26511)

Status

active

Active since 20 years ago

Company No

05524971

LTD Company

Age

20 Years

Incorporated 2 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

52c Borough High Street London, SE1 1XN,

Previous Addresses

Rosa House Fishponds Road Wokingham RG41 2GY England
From: 25 June 2018To: 20 March 2019
Ilex House Mulberry Business Park, Fishponds Road Wokingham Berkshire RG41 2GX
From: 8 January 2012To: 25 June 2018
Sorbus House Mulberry Business Park, Fishponds Road Wokingham Berkshire RG41 2GY United Kingdom
From: 2 August 2005To: 8 January 2012
Timeline

28 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Mar 18
Share Issue
Sept 18
Share Buyback
Sept 18
Capital Reduction
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
May 19
Capital Reduction
May 19
Share Buyback
May 19
Director Joined
Jun 19
Director Left
Sept 19
Director Joined
Jan 20
Loan Secured
May 20
Loan Secured
Jun 20
Loan Cleared
Jun 20
Director Left
May 22
Loan Secured
May 22
Loan Cleared
May 22
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Jun 24
Loan Secured
Jul 24
Director Left
Dec 24
Director Left
Feb 26
Director Joined
Mar 26
5
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

REECE, Glynn Carl

Active
Borough High Street, LondonSE1 1XN
Secretary
Appointed 02 Jan 2019

HEINRICH, Dick

Active
Borough High Street, LondonSE1 1XN
Born September 1962
Director
Appointed 10 Jun 2019

LAVELLE, Mark Stephen

Active
Borough High Street, LondonSE1 1XN
Born September 1958
Director
Appointed 28 Feb 2018

ORMSBY, Bradley Leonard

Active
Borough High Street, LondonSE1 1XN
Born February 1976
Director
Appointed 30 Apr 2015

PRESTIDGE, Tim, Dr

Active
Borough High Street, LondonSE1 1XN
Born May 1971
Director
Appointed 10 Mar 2023

SHARMA, Shrey

Active
Borough High Street, LondonSE1 1XN
Born January 1993
Director
Appointed 01 Feb 2026

WILLIAMS, David Charles

Resigned
Cleeve Cottage, West ByfleetKT14 6DC
Secretary
Appointed 02 Aug 2005
Resigned 31 Dec 2018

BARNBROOK, David

Resigned
Unit 13-14 Mulberry Business Park, WokinghamRG41 2GY
Born November 1952
Director
Appointed 02 Sept 2005
Resigned 08 Dec 2005

CICUREL, David Elie

Resigned
18 Cavendish Avenue, LondonNW8 9JE
Born May 1949
Director
Appointed 02 Sept 2005
Resigned 08 Feb 2026

COHEN, Ralph Leslie

Resigned
Mulberry Cottage Oxted Place, OxtedRH8 9PF
Born April 1948
Director
Appointed 08 Dec 2005
Resigned 30 Apr 2015

CROOK, Andrew John

Resigned
Chalfont Road, BeaconsfieldHP9 2FX
Born April 1959
Director
Appointed 02 Sept 2005
Resigned 29 Mar 2019

EVANS, Adrian

Resigned
64 Wargrove Drive, SandhurstGU47 0DU
Born July 1962
Director
Appointed 09 Aug 2005
Resigned 01 Jan 2023

MACKENZIE, Ian

Resigned
Borough High Street, LondonSE1 1XN
Born June 1949
Director
Appointed 01 Jan 2020
Resigned 31 May 2024

MACKENZIE, Ian

Resigned
113 Hocombe Road, EastleighSO53 5QD
Born June 1949
Director
Appointed 24 Aug 2005
Resigned 09 Sept 2019

NICHOLAS, Andrew John

Resigned
9 Beaufort Close, Lee-On-The-SolentPO13 8FN
Born October 1958
Director
Appointed 24 Aug 2005
Resigned 01 May 2022

NICHOLAS, Andrew John

Resigned
9 Beaufort Close, Lee-On-The-SolentPO13 8FN
Born October 1958
Director
Appointed 02 Aug 2005
Resigned 09 Aug 2005

OWAIS, Mohsin

Resigned
Borough High Street, LondonSE1 1XN
Born December 1978
Director
Appointed 02 Jan 2019
Resigned 11 Dec 2024

WILLIAMS, David Charles

Resigned
Cleeve Cottage, West ByfleetKT14 6DC
Born February 1953
Director
Appointed 02 Aug 2005
Resigned 31 Dec 2018

Persons with significant control

1

Borough High Street, LondonSE1 1XN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2016
Fundings
Financials
Latest Activities

Filing History

106

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Statement Of Companys Objects
4 May 2022
CC04CC04
Resolution
4 May 2022
RESOLUTIONSResolutions
Memorandum Articles
4 May 2022
MAMA
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Capital Cancellation Shares
15 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 May 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Capital Cancellation Shares
12 October 2018
SH06Cancellation of Shares
Capital Alter Shares Subdivision
1 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
1 October 2018
SH03Return of Purchase of Own Shares
Resolution
26 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
190190
Legacy
5 August 2009
287Change of Registered Office
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
6 December 2007
122122
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
20 February 2007
288cChange of Particulars
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
287Change of Registered Office
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
225Change of Accounting Reference Date
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
88(2)R88(2)R
Resolution
19 September 2005
RESOLUTIONSResolutions
Resolution
19 September 2005
RESOLUTIONSResolutions
Resolution
19 September 2005
RESOLUTIONSResolutions
Legacy
19 September 2005
287Change of Registered Office
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
395Particulars of Mortgage or Charge
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
88(2)R88(2)R
Resolution
13 September 2005
RESOLUTIONSResolutions
Legacy
12 September 2005
288bResignation of Director or Secretary
Incorporation Company
2 August 2005
NEWINCIncorporation