Background WavePink WaveYellow Wave

OPENREACH LIMITED (10690039)

OPENREACH LIMITED (10690039) is an active UK company. incorporated on 24 March 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. OPENREACH LIMITED has been registered for 9 years. Current directors include ASTLE, Edward Morrison, BARRON, Andrew Mcgregor, CEENEY, Natalie Anna and 5 others.

Company Number
10690039
Status
active
Type
ltd
Incorporated
24 March 2017
Age
9 years
Address
6 Gracechurch Street, London, EC3V 0AT
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
ASTLE, Edward Morrison, BARRON, Andrew Mcgregor, CEENEY, Natalie Anna, DAVIES, Matthew James, JARY, Michael Keith, LOWTH, Simon Jonathan, MCTIGHE, Robert Michael, SELLEY, Clive John
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPENREACH LIMITED

OPENREACH LIMITED is an active company incorporated on 24 March 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. OPENREACH LIMITED was registered 9 years ago.(SIC: 61100)

Status

active

Active since 9 years ago

Company No

10690039

LTD Company

Age

9 Years

Incorporated 24 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

6 Gracechurch Street London, EC3V 0AT,

Previous Addresses

Kelvin House 123 Judd Street London WC1H 9NP United Kingdom
From: 19 December 2017To: 15 May 2024
81 Newgate Street London EC1A 7AJ
From: 24 March 2017To: 19 December 2017
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
May 20
Director Left
May 20
Director Joined
May 22
Director Left
May 22
Director Joined
Aug 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

FURMSTON, Jonathan Mark

Active
Gracechurch Street, LondonEC3V 0AT
Secretary
Appointed 15 Dec 2017

ASTLE, Edward Morrison

Active
Gracechurch Street, LondonEC3V 0AT
Born February 1954
Director
Appointed 15 Dec 2017

BARRON, Andrew Mcgregor

Active
Gracechurch Street, LondonEC3V 0AT
Born June 1965
Director
Appointed 01 Jun 2020

CEENEY, Natalie Anna

Active
Gracechurch Street, LondonEC3V 0AT
Born August 1971
Director
Appointed 01 May 2022

DAVIES, Matthew James

Active
Gracechurch Street, LondonEC3V 0AT
Born May 1977
Director
Appointed 15 Dec 2017

JARY, Michael Keith

Active
Gracechurch Street, LondonEC3V 0AT
Born June 1963
Director
Appointed 26 Aug 2025

LOWTH, Simon Jonathan

Active
Gracechurch Street, LondonEC3V 0AT
Born September 1961
Director
Appointed 15 Dec 2017

MCTIGHE, Robert Michael

Active
Gracechurch Street, LondonEC3V 0AT
Born October 1953
Director
Appointed 15 Dec 2017

SELLEY, Clive John

Active
Gracechurch Street, LondonEC3V 0AT
Born December 1961
Director
Appointed 15 Dec 2017

NEWGATE STREET SECRETARIES LIMITED

Resigned
Newgate Street, LondonEC1A 7AJ
Corporate secretary
Appointed 24 Mar 2017
Resigned 15 Dec 2017

BARBER, Brendan Paul, Sir

Resigned
123 Judd Street, LondonWC1H 9NP
Born April 1951
Director
Appointed 15 Dec 2017
Resigned 31 May 2020

BENISON, Elizabeth Michelle

Resigned
123 Judd Street, LondonWC1H 9NP
Born March 1967
Director
Appointed 15 Dec 2017
Resigned 30 Apr 2022

BRIERLEY, Heather Gwendolyn

Resigned
81 Newgate Street, LondonEC1A 7AJ
Born February 1971
Director
Appointed 24 Mar 2017
Resigned 15 Dec 2017

RYAN, Christina Bridget

Resigned
81 Newgate Street, LondonEC1A 7AJ
Born December 1960
Director
Appointed 24 Mar 2017
Resigned 15 Dec 2017

Persons with significant control

1

Braham Street, LondonE1 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

50

Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Resolution
3 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Incorporation Company
24 March 2017
NEWINCIncorporation