Background WavePink WaveYellow Wave

CITYFIBRE HOLDINGS LIMITED (07488363)

CITYFIBRE HOLDINGS LIMITED (07488363) is an active UK company. incorporated on 11 January 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. CITYFIBRE HOLDINGS LIMITED has been registered for 15 years. Current directors include DUNN, Nicholas James, HOLDEN, Simon.

Company Number
07488363
Status
active
Type
ltd
Incorporated
11 January 2011
Age
15 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 HOLDINGS LIMITED

CITYFIBRE HOLDINGS LIMITED is an active company incorporated on 11 January 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. CITYFIBRE HOLDINGS LIMITED was registered 15 years ago.(SIC: 61900)

Status

active

Active since 15 years ago

Company No

07488363

LTD Company

Age

15 Years

Incorporated 11 January 2011

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 October 2025 (6 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

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

15 Bedford Street London, WC2E 9HE,

Previous Addresses

53 Chandos Place London WC2N 4HS
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
From: 15 July 2011To: 24 January 2012
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 11 January 2011To: 15 July 2011
Timeline

34 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Jul 12
Director Joined
Jul 12
Share Issue
Jan 13
Funding Round
Mar 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Nov 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Left
Nov 14
Loan Secured
Feb 15
Loan Secured
Jan 16
Director Left
Feb 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Jun 18
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
3
Funding
17
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

FLEMING, David Scott

Resigned
Broadway, LondonSW1H 0RG
Secretary
Appointed 15 Jun 2011
Resigned 28 Feb 2013

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 11 Jan 2011
Resigned 15 Jun 2011

COLLINS, Mark Grahame

Resigned
Bedford Street, LondonWC2E 9HE
Born March 1968
Director
Appointed 11 Jan 2011
Resigned 01 Jul 2019

DUCHARME, Bruno

Resigned
Chandos Place, LondonWC2N 4HS
Born April 1958
Director
Appointed 19 Apr 2012
Resigned 01 Sept 2013

HART, Terence Alan

Resigned
Bedford Street, LondonWC2E 9HE
Born September 1965
Director
Appointed 12 Nov 2013
Resigned 15 Jul 2020

MANNING, Peter David

Resigned
Bedford Street, LondonWC2E 9HE
Born June 1955
Director
Appointed 09 Sept 2013
Resigned 13 Jan 2017

MESCH, Robert Gary

Resigned
Bedford Street, LondonWC2E 9HE
Born June 1953
Director
Appointed 23 May 2011
Resigned 21 Jun 2018

MESCH, William Gregory

Resigned
Carlton Hill, LondonNW8 0JX
Born January 1960
Director
Appointed 11 Jan 2011
Resigned 02 Sept 2025

PREIZ OLTRAMONTI, Massimo

Resigned
Bedford Street, LondonWC2E 9HE
Born November 1954
Director
Appointed 19 Apr 2012
Resigned 01 Oct 2014

VAN DOORNE, Leopold Wilhelmus Antonius Maria

Resigned
Bedford Street, LondonWC2E 9HE
Born September 1959
Director
Appointed 23 May 2011
Resigned 20 Sept 2017

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

81

Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 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
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 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
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 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
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Resolution
4 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
18 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Mortgage Satisfy Charge Full
29 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 April 2013
AD01Change of Registered Office Address
Capital Allotment Shares
21 March 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
21 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Capital Alter Shares Subdivision
1 February 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
1 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Legacy
21 April 2012
MG01MG01
Legacy
24 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Legacy
14 October 2011
MG01MG01
Change Account Reference Date Company Current Shortened
13 October 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
15 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
15 June 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 January 2011
AP04Appointment of Corporate Secretary
Incorporation Company
11 January 2011
NEWINCIncorporation