Background WavePink WaveYellow Wave

CITYFIBRE NETWORKS LIMITED (07193219)

CITYFIBRE NETWORKS LIMITED (07193219) is an active UK company. incorporated on 17 March 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. CITYFIBRE NETWORKS LIMITED has been registered for 16 years. Current directors include DUNN, Nicholas James, HOLDEN, Simon.

Company Number
07193219
Status
active
Type
ltd
Incorporated
17 March 2010
Age
16 years
Address
15 Bedford Street, London, WC2E 9HE
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DUNN, Nicholas James, HOLDEN, Simon
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYFIBRE NETWORKS LIMITED

CITYFIBRE NETWORKS LIMITED is an active company incorporated on 17 March 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. CITYFIBRE NETWORKS LIMITED was registered 16 years ago.(SIC: 61900)

Status

active

Active since 16 years ago

Company No

07193219

LTD Company

Age

16 Years

Incorporated 17 March 2010

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 24 October 2025 (6 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

11 months 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

Previous Company Names

WIRELESS NETWORK SYSTEMS LIMITED
From: 17 March 2010To: 8 April 2011
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 Merseyside Newton Le Willows WA12 0JQ England
From: 17 March 2010To: 29 March 2011
Timeline

27 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Nov 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Apr 11
Loan Secured
Feb 15
Loan Cleared
Dec 15
Loan Secured
Jan 16
Director Joined
Feb 17
Loan Cleared
Aug 18
Loan Cleared
Sept 18
Loan Secured
Oct 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Director Joined
Apr 19
Director Left
Sept 19
Director Left
Sept 20
Director Joined
Mar 21
Loan Cleared
May 22
Loan Secured
Jun 22
Loan Cleared
Aug 22
Funding Round
Mar 25
Director Left
Sept 25
Loan Secured
Sept 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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

FLEMING, David

Resigned
Moor Lane, WilmslowSK9 6BQ
Secretary
Appointed 17 Mar 2010
Resigned 28 Feb 2013

CHENG, Peter Wai Keung

Resigned
The Parks, Newton Le WillowsWA12 0JQ
Born September 1963
Director
Appointed 23 Jun 2010
Resigned 08 Nov 2010

COLLINS, Mark Grahame

Resigned
Stow Road, CheltenhamGL54 5RL
Born March 1968
Director
Appointed 13 Jan 2011
Resigned 01 Jul 2019

CUMISKEY, Carl William

Resigned
3000 Aviator Way, ManchesterM22 5TG
Born September 1961
Director
Appointed 23 Jun 2010
Resigned 17 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
Carlton Hill, LondonNW8 0JX
Born January 1960
Director
Appointed 13 Jan 2011
Resigned 02 Sept 2025

THOMAS, Elfed Wyn

Resigned
Gloddath View Penrhyn Bay, LlandudnoLL30 3FB
Born January 1960
Director
Appointed 17 Mar 2010
Resigned 13 Jan 2011

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

88

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
24 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Resolution
9 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
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
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 November 2018
AAAnnual Accounts
Memorandum Articles
17 October 2018
MAMA
Resolution
17 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2017
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Resolution
4 January 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 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
25 April 2013
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Legacy
21 March 2012
MG02MG02
Resolution
6 March 2012
RESOLUTIONSResolutions
Legacy
24 February 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Auditors Resignation Company
11 November 2011
AUDAUD
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Legacy
20 April 2011
MG01MG01
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Certificate Change Of Name Company
8 April 2011
CERTNMCertificate of Incorporation on Change of Name
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
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Incorporation Company
17 March 2010
NEWINCIncorporation