Background WavePink WaveYellow Wave

FIBREWAVE NETWORKS LIMITED (07817009)

FIBREWAVE NETWORKS LIMITED (07817009) is an active UK company. incorporated on 20 October 2011. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in other telecommunications activities. FIBREWAVE NETWORKS LIMITED has been registered for 14 years. Current directors include HENRY, John Gerard, HENRY, Patrick.

Company Number
07817009
Status
active
Type
ltd
Incorporated
20 October 2011
Age
14 years
Address
Station Road, Cambridge, CB24 3DS
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HENRY, John Gerard, HENRY, Patrick
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIBREWAVE NETWORKS LIMITED

FIBREWAVE NETWORKS LIMITED is an active company incorporated on 20 October 2011 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. FIBREWAVE NETWORKS LIMITED was registered 14 years ago.(SIC: 61900)

Status

active

Active since 14 years ago

Company No

07817009

LTD Company

Age

14 Years

Incorporated 20 October 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Station Road Longstanton Cambridge, CB24 3DS,

Timeline

6 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Oct 11
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Joined
Jun 16
Loan Secured
Dec 18
Loan Secured
Dec 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HENRY, Patrick

Active
Longstanton, CambridgeCB24 3DS
Secretary
Appointed 20 Oct 2011

HENRY, John Gerard

Active
Longstanton, CambridgeCB24 3DS
Born January 1970
Director
Appointed 01 Jun 2016

HENRY, Patrick

Active
Longstanton, CambridgeCB24 3DS
Born February 1965
Director
Appointed 20 Oct 2011

Persons with significant control

2

1 Active
1 Ceased
Station Road, CambridgeCB24 3DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016

Mr Patrick Henry

Ceased
Longstanton, CambridgeCB24 3DS
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
10 February 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
10 February 2017
MR05Certification of Charge
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
13 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Incorporation Company
20 October 2011
NEWINCIncorporation