Background WavePink WaveYellow Wave

FIBRECITY BOURNEMOUTH LTD (06585858)

FIBRECITY BOURNEMOUTH LTD (06585858) is an active UK company. incorporated on 7 May 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. FIBRECITY BOURNEMOUTH LTD has been registered for 17 years. Current directors include DUNN, Nicholas James, HOLDEN, Simon.

Company Number
06585858
Status
active
Type
ltd
Incorporated
7 May 2008
Age
17 years
Address
15 Bedford Street, London, WC2E 9HE
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
DUNN, Nicholas James, HOLDEN, Simon
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIBRECITY BOURNEMOUTH LTD

FIBRECITY BOURNEMOUTH LTD is an active company incorporated on 7 May 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. FIBRECITY BOURNEMOUTH LTD was registered 17 years ago.(SIC: 61100)

Status

active

Active since 17 years ago

Company No

06585858

LTD Company

Age

17 Years

Incorporated 7 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

15 Bedford Street London, WC2E 9HE,

Previous Addresses

53 Chandos Place London WC2N 4HS England
From: 25 April 2013To: 3 March 2014
50 Broadway London SW1H 0RG United Kingdom
From: 24 January 2012To: 25 April 2013
271 Regent Street London W1B 2ES United Kingdom
From: 15 July 2011To: 24 January 2012
Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom
From: 29 March 2011To: 15 July 2011
18 the Parks Newton Le Willows Merseyside WA12 0JQ
From: 7 May 2008To: 29 March 2011
Timeline

17 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Left
Nov 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Feb 17
Loan Secured
Oct 18
Loan Cleared
Dec 18
Director Joined
Apr 19
Director Left
Sept 19
Director Left
Sept 20
Director Joined
Mar 21
Capital Update
Oct 23
Funding Round
Oct 23
Director Left
Sept 25
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GAWN, Christopher

Active
Bedford Street, LondonWC2E 9HE
Secretary
Appointed 01 Mar 2013

DUNN, Nicholas James

Active
Bedford Street, LondonWC2E 9HE
Born November 1966
Director
Appointed 20 Jan 2021

HOLDEN, Simon

Active
Bedford Street, LondonWC2E 9HE
Born May 1968
Director
Appointed 11 Mar 2019

CUMISKEY, Carl William

Resigned
40 Daniell Way, ChesterCH3 5XH
Secretary
Appointed 26 Jun 2008
Resigned 02 Sept 2009

FLEMING, David Scott

Resigned
67 Moor Lane, WilmslowSK9 6BQ
Secretary
Appointed 02 Sept 2009
Resigned 28 Feb 2013

Exchequer Secretaries Limited

Resigned
42 Crosby Road North, CrosbyL22 4QQ
Corporate secretary
Appointed 07 May 2008
Resigned 07 May 2008

CHENG, Peter Wai Keung

Resigned
176a Nine Mile Ride, WokinghamRG40 4JB
Born September 1963
Director
Appointed 10 Jun 2009
Resigned 08 Nov 2010

COLLINS, Mark Grahame

Resigned
Bedford Street, LondonWC2E 9HE
Born March 1968
Director
Appointed 27 Jan 2011
Resigned 01 Jul 2019

CUMISKEY, Carl William

Resigned
3000 Aviator Way, ManchesterM22 5TG
Born September 1961
Director
Appointed 26 Jun 2008
Resigned 13 Apr 2011

HART, Terence Alan

Resigned
Bedford Street, LondonWC2E 9HE
Born September 1965
Director
Appointed 04 Oct 2016
Resigned 15 Jul 2020

MESCH, William Gregory

Resigned
Bedford Street, LondonWC2E 9HE
Born January 1960
Director
Appointed 27 Jan 2011
Resigned 02 Sept 2025

THOMAS, Elfed Wyn

Resigned
38 Gloddaeth View, LlandudnoLL30 3FB
Born January 1960
Director
Appointed 26 Jun 2008
Resigned 27 Jan 2011

Exchequer Directors Limited

Resigned
42 Crosby Road North, CrosbyL22 4QQ
Corporate director
Appointed 07 May 2008
Resigned 07 May 2008

Persons with significant control

1

Bedford Street, LondonWC2E 9HE

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

104

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
6 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
24 October 2024
PARENT_ACCPARENT_ACC
Legacy
24 October 2024
AGREEMENT2AGREEMENT2
Legacy
24 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
31 October 2023
SH19Statement of Capital
Legacy
31 October 2023
CAP-SSCAP-SS
Legacy
31 October 2023
SH20SH20
Resolution
31 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
10 August 2023
AAAnnual Accounts
Legacy
13 July 2023
PARENT_ACCPARENT_ACC
Legacy
13 July 2023
AGREEMENT2AGREEMENT2
Legacy
13 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2022
AAAnnual Accounts
Legacy
26 September 2022
PARENT_ACCPARENT_ACC
Legacy
20 September 2022
AGREEMENT2AGREEMENT2
Legacy
20 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2021
AAAnnual Accounts
Legacy
11 November 2021
PARENT_ACCPARENT_ACC
Legacy
11 November 2021
AGREEMENT2AGREEMENT2
Legacy
11 November 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
18 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Legacy
11 January 2021
AGREEMENT2AGREEMENT2
Legacy
11 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 November 2018
AAAnnual Accounts
Memorandum Articles
1 November 2018
MAMA
Resolution
17 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 April 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
21 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 March 2013
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
28 September 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Auditors Resignation Company
11 November 2011
AUDAUD
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Legacy
3 March 2011
MG01MG01
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
287Change of Registered Office
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
363aAnnual Return
Legacy
20 January 2009
225Change of Accounting Reference Date
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Incorporation Company
7 May 2008
NEWINCIncorporation