Background WavePink WaveYellow Wave

FIBRE LIMITED (11430513)

FIBRE LIMITED (11430513) is an active UK company. incorporated on 25 June 2018. with registered office in Farnham. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. FIBRE LIMITED has been registered for 7 years. Current directors include ANDREW, Peter Robert, AXAM, David Jonathan, KNOTT, Christopher John and 1 others.

Company Number
11430513
Status
active
Type
ltd
Incorporated
25 June 2018
Age
7 years
Address
Victoria House Suite 2, Victoria House, Farnham, GU9 7QU
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
ANDREW, Peter Robert, AXAM, David Jonathan, KNOTT, Christopher John, LAMBERT, Andrew Miles
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIBRE LIMITED

FIBRE LIMITED is an active company incorporated on 25 June 2018 with the registered office located in Farnham. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. FIBRE LIMITED was registered 7 years ago.(SIC: 61100)

Status

active

Active since 7 years ago

Company No

11430513

LTD Company

Age

7 Years

Incorporated 25 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months 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

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Victoria House Suite 2, Victoria House South Street Farnham, GU9 7QU,

Previous Addresses

Tavira Windsor Gardens Ash Aldershot Hants GU12 6QT United Kingdom
From: 25 June 2018To: 12 February 2019
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Jul 19
Funding Round
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Feb 24
Director Joined
May 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ANDREW, Peter Robert

Active
Suite 2, Victoria House, FarnhamGU9 7QU
Born April 1959
Director
Appointed 01 May 2024

AXAM, David Jonathan

Active
Suite 2, Victoria House, FarnhamGU9 7QU
Born March 1965
Director
Appointed 25 Jun 2018

KNOTT, Christopher John

Active
South Street, FarnhamGU9 7QU
Born September 1955
Director
Appointed 25 May 2019

LAMBERT, Andrew Miles

Active
South Street, FarnhamGU9 7QU
Born October 1959
Director
Appointed 25 May 2019

CHILD, James Edward

Resigned
South Street, FarnhamGU9 7QU
Born July 1966
Director
Appointed 25 May 2019
Resigned 06 Feb 2024

Persons with significant control

1

0 Active
1 Ceased

Ai2ev Ltd

Ceased
Windsor Gardens, AldershotGU12 6QT

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 25 Jun 2018
Ceased 25 Jun 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Incorporation Company
25 June 2018
NEWINCIncorporation