Background WavePink WaveYellow Wave

FIBRE ASSETS LIMITED (11156085)

FIBRE ASSETS LIMITED (11156085) is an active UK company. incorporated on 17 January 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. FIBRE ASSETS LIMITED has been registered for 8 years. Current directors include LIDDELL, Stephen Charles, MILLS, Jacob Spencer Gurholt, STANISLAWSKI, Stefan Roland and 1 others.

Company Number
11156085
Status
active
Type
ltd
Incorporated
17 January 2018
Age
8 years
Address
Second Floor Sundial House, London, W8 4NP
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
LIDDELL, Stephen Charles, MILLS, Jacob Spencer Gurholt, STANISLAWSKI, Stefan Roland, THAKRAR, Amit Rishi Jaysukh
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIBRE ASSETS LIMITED

FIBRE ASSETS LIMITED is an active company incorporated on 17 January 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. FIBRE ASSETS LIMITED was registered 8 years ago.(SIC: 61100)

Status

active

Active since 8 years ago

Company No

11156085

LTD Company

Age

8 Years

Incorporated 17 January 2018

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 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Second Floor Sundial House 114 Kensington High Street London, W8 4NP,

Previous Addresses

13 Southwick Mews London, Greater London England W2 1JG England
From: 11 May 2022To: 16 October 2024
168 Cowley Road Cambridge CB4 0DL United Kingdom
From: 17 January 2018To: 11 May 2022
Timeline

42 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
New Owner
Feb 21
New Owner
Feb 21
Director Left
May 21
Loan Secured
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Loan Secured
Jan 22
Director Joined
Apr 22
Director Left
Apr 22
Funding Round
Mar 23
Funding Round
Jun 23
Funding Round
Aug 23
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Jun 24
Loan Secured
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Funding Round
Sept 24
Capital Reduction
Oct 24
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Dec 25
17
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

LIDDELL, Stephen Charles

Active
C/O Foresight Group, 32 London Bridge Street, LondonSE1 9SG
Born March 1961
Director
Appointed 15 Aug 2024

MILLS, Jacob Spencer Gurholt

Active
114 Kensington High Street, LondonW8 4NP
Born May 1983
Director
Appointed 29 May 2025

STANISLAWSKI, Stefan Roland

Active
Chesterton Road, LondonW10 6ET
Born May 1964
Director
Appointed 29 May 2019

THAKRAR, Amit Rishi Jaysukh

Active
The Shard, LondonSE1 9SG
Born July 1987
Director
Appointed 11 Apr 2022

CORNISH, Mark Edward

Resigned
Thames Side, Staines-Upon-ThamesTW18 2HF
Born October 1961
Director
Appointed 29 May 2019
Resigned 20 Nov 2021

DOWNIE, Helen Marie

Resigned
32 London Bridge Street, LondonSE1 9SG
Born March 1986
Director
Appointed 20 Nov 2021
Resigned 11 Apr 2022

GLOVER, Andrew Michael

Resigned
Cowley Road, CambridgeCB4 0DL
Born September 1966
Director
Appointed 17 Jan 2018
Resigned 19 Nov 2021

JONES, Richard Anthony Declan

Resigned
Glover Street, CambridgeCB24 5PQ
Born September 1964
Director
Appointed 29 May 2019
Resigned 06 May 2021

MORJARIA, Anouska

Resigned
32 London Bridge Street, LondonSE1 9SG
Born October 1992
Director
Appointed 20 Nov 2021
Resigned 15 Aug 2024

REGAN, Dale

Resigned
Sundial House, LondonW8 4NP
Born November 1990
Director
Appointed 19 Nov 2021
Resigned 29 May 2025

Persons with significant control

4

1 Active
3 Ceased
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2021

Mr Mark Edward Cornish

Ceased
Cowley Road, CambridgeCB4 0DL
Born October 1961

Nature of Control

Significant influence or control
Notified 13 Sept 2020
Ceased 20 Nov 2021

Mr Stefan Roland Stanislawski

Ceased
Cowley Road, CambridgeCB4 0DL
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2020
Ceased 20 Nov 2021

Mr Andrew Michael Glover

Ceased
Cowley Road, CambridgeCB4 0DL
Born September 1966

Nature of Control

Significant influence or control
Notified 17 Jan 2018
Ceased 20 Nov 2021
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
11 June 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2024
AAAnnual Accounts
Capital Cancellation Shares
23 October 2024
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Capital Allotment Shares
13 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Capital Allotment Shares
15 July 2024
SH01Allotment of Shares
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Capital Allotment Shares
17 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
10 November 2023
AAAnnual Accounts
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Capital Allotment Shares
16 June 2023
SH01Allotment of Shares
Capital Allotment Shares
17 March 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Memorandum Articles
20 December 2021
MAMA
Resolution
20 December 2021
RESOLUTIONSResolutions
Resolution
9 December 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Capital Allotment Shares
13 September 2020
SH01Allotment of Shares
Capital Allotment Shares
13 September 2020
SH01Allotment of Shares
Capital Allotment Shares
13 September 2020
SH01Allotment of Shares
Capital Allotment Shares
13 September 2020
SH01Allotment of Shares
Capital Allotment Shares
13 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Capital Allotment Shares
8 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Incorporation Company
17 January 2018
NEWINCIncorporation