Background WavePink WaveYellow Wave

FIBODO LIMITED (08904097)

FIBODO LIMITED (08904097) is an active UK company. incorporated on 20 February 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals. FIBODO LIMITED has been registered for 12 years. Current directors include FRANKLIN, Anthony Robert.

Company Number
08904097
Status
active
Type
ltd
Incorporated
20 February 2014
Age
12 years
Address
3rd Floor 207 Regent Street, London, W1B 3HH
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
FRANKLIN, Anthony Robert
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIBODO LIMITED

FIBODO LIMITED is an active company incorporated on 20 February 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals. FIBODO LIMITED was registered 12 years ago.(SIC: 63120)

Status

active

Active since 12 years ago

Company No

08904097

LTD Company

Age

12 Years

Incorporated 20 February 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

MIPINS (INT) LIMITED
From: 19 March 2014To: 28 January 2016
MINT 2014 LIMITED
From: 20 February 2014To: 19 March 2014
Contact
Address

3rd Floor 207 Regent Street London, W1B 3HH,

Previous Addresses

2a Quadrant Courtyard Quadrant Way Weybridge Surrey KT13 8DR United Kingdom
From: 7 December 2022To: 28 November 2023
Edgerton House 68 Baker Street Weybridge KT13 8AL England
From: 12 November 2022To: 7 December 2022
2a Quadrant Courtyard Quadrant Way Weybridge Surrey KT13 8DR United Kingdom
From: 5 July 2022To: 12 November 2022
Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL England
From: 23 June 2021To: 5 July 2022
5th Floor, Victory House 99-101 Regent Street London W1B 4EZ United Kingdom
From: 11 June 2020To: 23 June 2021
3rd Floor, Victory House 99 -101 Regent Street London W1B 4EZ England
From: 5 August 2019To: 11 June 2020
410 Linen Hall 162-168 Regent Street London W1B 5TD England
From: 5 October 2018To: 5 August 2019
418 Linen Hall 162-168 Regent Street London W1B 5TD England
From: 13 May 2016To: 5 October 2018
162-168 Linen Hall Regent Street London W1B 5TD England
From: 27 January 2016To: 13 May 2016
19 Catherine Place London SW1E 6DX
From: 20 February 2014To: 27 January 2016
Timeline

42 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Share Issue
May 16
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Jun 17
Director Joined
Sept 17
Funding Round
Jun 19
Funding Round
Feb 20
New Owner
Jun 20
Director Joined
Jul 20
Funding Round
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
New Owner
Sept 21
Director Joined
Sept 21
Funding Round
Aug 22
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Feb 25
Funding Round
Apr 25
27
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FRANKLIN, Anthony Robert

Active
207 Regent Street, LondonW1B 3HH
Born August 1972
Director
Appointed 17 Sept 2021

DUNNE, Brian Anthony

Resigned
99-101 Regent Street, LondonW1B 4EZ
Born May 1965
Director
Appointed 28 Feb 2020
Resigned 08 Mar 2021

FRANKLIN, Anthony Robert

Resigned
68 Baker Street, WeybridgeKT13 8AL
Born August 1972
Director
Appointed 20 Feb 2014
Resigned 20 Aug 2021

KNIGHT, Thomas William

Resigned
99-101 Regent Street, LondonW1B 4EZ
Born July 1952
Director
Appointed 14 Sept 2017
Resigned 08 Mar 2021

MORROW, Christopher Hugh Treggiden

Resigned
Franche Court Road, LondonSW17 0JX
Born August 1952
Director
Appointed 10 Jan 2017
Resigned 08 Mar 2021

WRIGHT, Paul Vernon

Resigned
68 Baker Street, WeybridgeKT13 8AL
Born July 1954
Director
Appointed 10 Jan 2017
Resigned 17 Sept 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Anthony Robert Franklin

Active
207 Regent Street, LondonW1B 3HH
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Sept 2021

Mr Paul Vernon Wright

Ceased
68 Baker Street, WeybridgeKT13 8AL
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2018
Ceased 17 Sept 2021

Mr Anthony Robert Franklin

Ceased
99-101 Regent Street, LondonW1B 4EZ
Born August 1972

Nature of Control

Significant influence or control
Notified 08 Aug 2016
Ceased 08 Mar 2021
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Capital Allotment Shares
19 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
12 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2022
AD01Change of Registered Office Address
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
17 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 February 2020
AAAnnual Accounts
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
6 February 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Legacy
6 July 2017
RP04CS01RP04CS01
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Resolution
29 September 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 May 2016
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Certificate Change Of Name Company
28 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
22 January 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Certificate Change Of Name Company
19 March 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 2014
NEWINCIncorporation