Background WavePink WaveYellow Wave

MY FIBRE LIMITED (08783714)

MY FIBRE LIMITED (08783714) is an active UK company. incorporated on 20 November 2013. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. MY FIBRE LIMITED has been registered for 12 years. Current directors include BENNETT, Simon Philip, METTAM, Philip Johnathan, SUTHERS, Michael Patrick and 1 others.

Company Number
08783714
Status
active
Type
ltd
Incorporated
20 November 2013
Age
12 years
Address
Stag Gates House, Southampton, SO17 1XS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BENNETT, Simon Philip, METTAM, Philip Johnathan, SUTHERS, Michael Patrick, THOMPSON, Darren Lee
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY FIBRE LIMITED

MY FIBRE LIMITED is an active company incorporated on 20 November 2013 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. MY FIBRE LIMITED was registered 12 years ago.(SIC: 71129)

Status

active

Active since 12 years ago

Company No

08783714

LTD Company

Age

12 Years

Incorporated 20 November 2013

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 28 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Stag Gates House 63/64 The Avenue Southampton, SO17 1XS,

Previous Addresses

4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF
From: 15 October 2014To: 21 May 2022
3 Cromer Road Queens Park Bournemouth BH8 9BW United Kingdom
From: 20 November 2013To: 15 October 2014
Timeline

22 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Jun 14
Funding Round
Dec 14
Director Joined
May 16
Funding Round
May 16
Director Left
Sept 18
Share Issue
Jul 19
Owner Exit
Nov 19
Funding Round
May 20
Director Joined
Jul 20
Director Joined
Jul 20
New Owner
Jul 24
Share Buyback
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Loan Secured
Jul 25
5
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BENNETT, Simon Philip

Active
63/64 The Avenue, SouthamptonSO17 1XS
Born August 1968
Director
Appointed 01 Jul 2020

METTAM, Philip Johnathan

Active
Flexford Road, SouthamptonSO52 9DF
Born February 1988
Director
Appointed 30 Sept 2024

SUTHERS, Michael Patrick

Active
Queens Park Gardens, BournemouthBH8 9BN
Born April 1969
Director
Appointed 19 Dec 2013

THOMPSON, Darren Lee

Active
Flexford Road, SouthamptonSO52 9DF
Born October 1969
Director
Appointed 30 Sept 2024

BENNETT, Lisa Jayne

Resigned
63/64 The Avenue, SouthamptonSO17 1XS
Born June 1971
Director
Appointed 01 Jul 2020
Resigned 30 Sept 2024

SUTHERS, Joanna Maria

Resigned
Queens Park Gardens, BournemouthBH8 9BN
Born April 1969
Director
Appointed 01 Jun 2014
Resigned 30 Sept 2024

SUTHERS, Michael

Resigned
Cromer Road, BournemouthBH8 9BW
Born May 1969
Director
Appointed 20 Nov 2013
Resigned 17 Dec 2013

WHEELER, Adam

Resigned
Cobham Road, WimborneBH21 7SF
Born November 1970
Director
Appointed 15 Mar 2016
Resigned 04 Sept 2018

Persons with significant control

4

1 Active
3 Ceased
63/64 The Avenue, SouthamptonSO17 1XS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024

Mrs Joanna Maria Suthers

Ceased
Queens Park Gardens, BournemouthBH8 9BN
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2024
Ceased 30 Sept 2024

Mr Michael Patrick Suthers

Ceased
BournemouthBH8 9BN
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2024

Mr Adam Wheeler

Ceased
Cobham Road, WimborneBH21 7SF
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Memorandum Articles
22 October 2024
MAMA
Resolution
22 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
17 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
16 October 2024
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
12 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 June 2021
AAAnnual Accounts
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 March 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Resolution
18 May 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 May 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
6 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Memorandum Articles
26 July 2019
MAMA
Resolution
25 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
25 July 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
6 March 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
6 March 2017
AAMDAAMD
Resolution
22 December 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 December 2016
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Resolution
6 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
5 January 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Incorporation Company
20 November 2013
NEWINCIncorporation