Background WavePink WaveYellow Wave

RURALFIBRE4U HOLDINGS LTD (10293951)

RURALFIBRE4U HOLDINGS LTD (10293951) is an active UK company. incorporated on 25 July 2016. with registered office in London. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. RURALFIBRE4U HOLDINGS LTD has been registered for 9 years. Current directors include BELL, Melissa Louise, MARSHMAN, Adrian Jeremy Stuart, WARD, Richard Robert.

Company Number
10293951
Status
active
Type
ltd
Incorporated
25 July 2016
Age
9 years
Address
First Floor, 27-32 Old Jewry, London, EC2R 8DQ
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
BELL, Melissa Louise, MARSHMAN, Adrian Jeremy Stuart, WARD, Richard Robert
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RURALFIBRE4U HOLDINGS LTD

RURALFIBRE4U HOLDINGS LTD is an active company incorporated on 25 July 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. RURALFIBRE4U HOLDINGS LTD was registered 9 years ago.(SIC: 42220)

Status

active

Active since 9 years ago

Company No

10293951

LTD Company

Age

9 Years

Incorporated 25 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 28 January 2025 (1 year ago)

Next Due

Due by 8 February 2026
For period ending 25 January 2026

Previous Company Names

URBAN PEOPLE RECRUITMENT LIMITED
From: 25 July 2016To: 25 January 2022
Contact
Address

First Floor, 27-32 Old Jewry London, EC2R 8DQ,

Previous Addresses

19-21 Great Tower Street London EC3R 5AR England
From: 24 October 2023To: 26 February 2026
First Floor Sherborne House 119 - 121 Cannon Street London EC4N 5AT United Kingdom
From: 6 November 2020To: 24 October 2023
The Calf House Easthall Business Centre Bullock Hill Hitchin SG4 8DJ England
From: 14 January 2019To: 6 November 2020
, Aldermary House 3rd Floor, 10-15 Queen Street, London, EC4N 1TY, England
From: 20 July 2017To: 14 January 2019
, Aldermary House 3rd Floor, Aldermary House, 10-15 Queen Street, London, EC4N 1TY, England
From: 20 July 2017To: 20 July 2017
, 3 Richfield Place Richfield Avenue, Reading, RG1 8EQ, United Kingdom
From: 25 July 2016To: 20 July 2017
Timeline

19 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
May 17
New Owner
Jul 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
Owner Exit
Oct 18
New Owner
Oct 18
Director Joined
Apr 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Dec 21
Director Left
Dec 21
New Owner
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BELL, Melissa Louise

Active
Old Jewry, LondonEC2R 8DQ
Born January 1997
Director
Appointed 10 Jan 2022

MARSHMAN, Adrian Jeremy Stuart

Active
Old Jewry, LondonEC2R 8DQ
Born May 1974
Director
Appointed 27 Mar 2023

WARD, Richard Robert

Active
Old Jewry, LondonEC2R 8DQ
Born February 1967
Director
Appointed 10 Jan 2022

DARBY, Mark Andrew

Resigned
3rd Floor, LondonEC4N 1TY
Born June 1963
Director
Appointed 23 May 2017
Resigned 29 Sept 2017

PHILPOT, Saul Thomas

Resigned
Sherborne House, LondonEC4N 5AT
Born September 1966
Director
Appointed 08 Apr 2019
Resigned 09 Dec 2021

RICHARDSON, Jo

Resigned
Easthall Business Centre, HitchinSG4 8DJ
Born April 1972
Director
Appointed 25 Jul 2016
Resigned 30 Sept 2019

THAKOR, Sangita

Resigned
Sherborne House, LondonEC4N 5AT
Born September 1969
Director
Appointed 09 Dec 2021
Resigned 27 Mar 2023

WARD, Richard Robert

Resigned
Easthall Business Centre, HitchinSG4 8DJ
Born February 1967
Director
Appointed 29 Sept 2017
Resigned 30 Sept 2019

Persons with significant control

4

1 Active
3 Ceased

Miss Melissa Louise Bell

Active
Old Jewry, LondonEC2R 8DQ
Born January 1997

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jan 2022
High Street, LeatherheadKT22 8AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Sept 2017
Ceased 29 Sept 2017

Mrs Nicola Jane Scambler

Ceased
3rd Floor, LondonEC4N 1TY
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2017
Ceased 29 Sept 2017

Mrs Nicola Jane Scambler

Ceased
Sherborne House, LondonEC4N 5AT
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2016
Ceased 10 Jan 2022
Fundings
Financials
Latest Activities

Filing History

51

Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Certificate Change Of Name Company
25 January 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
8 January 2020
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
8 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
20 December 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
29 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Incorporation Company
25 July 2016
NEWINCIncorporation