Background WavePink WaveYellow Wave

INDEPENDENT FIBRE RETAIL LIMITED (07443511)

INDEPENDENT FIBRE RETAIL LIMITED (07443511) is an active UK company. incorporated on 18 November 2010. with registered office in Isleworth. The company operates in the Information and Communication sector, engaged in other telecommunications activities. INDEPENDENT FIBRE RETAIL LIMITED has been registered for 15 years. Current directors include MCNEIL, Roderick Gregor, MILLS, Barnaby Tristan, WEDLOCK, Paul.

Company Number
07443511
Status
active
Type
ltd
Incorporated
18 November 2010
Age
15 years
Address
Isleworth, TW7 5QD
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MCNEIL, Roderick Gregor, MILLS, Barnaby Tristan, WEDLOCK, Paul
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT FIBRE RETAIL LIMITED

INDEPENDENT FIBRE RETAIL LIMITED is an active company incorporated on 18 November 2010 with the registered office located in Isleworth. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. INDEPENDENT FIBRE RETAIL LIMITED was registered 15 years ago.(SIC: 61900)

Status

active

Active since 15 years ago

Company No

07443511

LTD Company

Age

15 Years

Incorporated 18 November 2010

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

GTC FIBRE NETWORKS LIMITED
From: 4 February 2011To: 14 November 2013
DE FACTO 1819 LIMITED
From: 18 November 2010To: 4 February 2011
Contact
Address

Grant Way Isleworth, TW7 5QD,

Previous Addresses

Sky Central Grant Way Isleworth Middlesex TW7 5QD
From: 2 October 2019To: 18 October 2019
Synergy House Windmill Avenue Woolpit Bury St. Edmunds IP30 9UP England
From: 19 June 2019To: 2 October 2019
Energy House Woolpit Business Park Woolpit Bury St Edmonds Suffolk IP30 9UP
From: 16 February 2011To: 19 June 2019
10 Snow Hill London EC1A 2AL England
From: 18 November 2010To: 16 February 2011
Timeline

25 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Oct 11
Director Joined
Oct 13
Director Left
Jan 14
Director Joined
Feb 14
Owner Exit
Apr 18
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Dec 20
Director Joined
Nov 21
Director Left
Dec 21
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

SKY CORPORATE SECRETARY LIMITED

Active
Grant Way, IsleworthTW7 5QD
Corporate secretary
Appointed 18 Sept 2019

MCNEIL, Roderick Gregor

Active
Grant Way, IsleworthTW7 5QD
Born November 1970
Director
Appointed 28 Jun 2024

MILLS, Barnaby Tristan

Active
Grant Way, IsleworthTW7 5QD
Born May 1980
Director
Appointed 06 Mar 2026

WEDLOCK, Paul

Active
Grant Way, IsleworthTW7 5QD
Born December 1982
Director
Appointed 25 Nov 2021

LEE, Simon John

Resigned
Woolpit Business Park, Bury St EdmondsIP30 9UP
Secretary
Appointed 03 Feb 2011
Resigned 05 Mar 2013

MUMFORD, Christopher

Resigned
Ellen Street, CardiffCF10 4BP
Secretary
Appointed 05 Mar 2013
Resigned 18 Sept 2019

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 18 Nov 2010
Resigned 03 Feb 2011

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 18 Nov 2010
Resigned 03 Feb 2011

CORNEY, Darryl John

Resigned
Grant Way, IsleworthTW7 5QD
Born May 1960
Director
Appointed 28 Oct 2013
Resigned 18 Sept 2019

LINSDELL, Clive Eric

Resigned
Woolpit Business Park, Bury St EdmundsIP30 9UP
Born March 1962
Director
Appointed 03 Feb 2011
Resigned 18 Sept 2019

MORGAN, Dawn Caroline

Resigned
Woolpit Business Park, Bury St EdmondsIP30 9UP
Born May 1964
Director
Appointed 03 Feb 2011
Resigned 31 Oct 2011

RICHARDS, Tanya Claire

Resigned
Grant Way, IsleworthTW7 5QD
Born April 1971
Director
Appointed 18 Sept 2019
Resigned 28 Jun 2024

ROBINSON, Andrew Peter

Resigned
Ellen Street, CardiffCF10 4BP
Born August 1962
Director
Appointed 31 Jan 2014
Resigned 18 Sept 2019

ROBSON, Simon

Resigned
Grant Way, IsleworthTW7 5QD
Born August 1973
Director
Appointed 17 Dec 2020
Resigned 06 Mar 2026

SHAW, Neil Edward

Resigned
Woolpit Business Park, Bury St. EdmundsIP31 9UP
Born April 1962
Director
Appointed 03 Feb 2011
Resigned 31 Dec 2013

SMITH, Colin

Resigned
Grant Way, IsleworthTW7 5QD
Born October 1973
Director
Appointed 18 Sept 2019
Resigned 30 Nov 2021

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 18 Nov 2010
Resigned 03 Feb 2011

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 18 Nov 2010
Resigned 03 Feb 2011

Persons with significant control

3

1 Active
2 Ceased
Grant Way, IsleworthTW7 5QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2019
Windmill Avenue, Bury St. EdmundsIP30 9UP

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
Ceased 18 Sept 2019
St. Julians Avenue, GuernseyGY1 1WA

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
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Memorandum Articles
22 October 2020
MAMA
Resolution
22 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
2 October 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 October 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Certificate Change Of Name Company
14 November 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Dormant
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 February 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 February 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
16 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Certificate Change Of Name Company
4 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 February 2011
CONNOTConfirmation Statement Notification
Incorporation Company
18 November 2010
NEWINCIncorporation