Background WavePink WaveYellow Wave

FIBRENATION LIMITED (11441177)

FIBRENATION LIMITED (11441177) is an active UK company. incorporated on 29 June 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. FIBRENATION LIMITED has been registered for 7 years. Current directors include DUNN, Nicholas James, HOLDEN, Simon.

Company Number
11441177
Status
active
Type
ltd
Incorporated
29 June 2018
Age
7 years
Address
15 Bedford Street, London, WC2E 9HE
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DUNN, Nicholas James, HOLDEN, Simon
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIBRENATION LIMITED

FIBRENATION LIMITED is an active company incorporated on 29 June 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. FIBRENATION LIMITED was registered 7 years ago.(SIC: 61900)

Status

active

Active since 7 years ago

Company No

11441177

LTD Company

Age

7 Years

Incorporated 29 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 6 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

ACORN TELECOM LIMITED
From: 29 June 2018To: 1 November 2018
Contact
Address

15 Bedford Street London, WC2E 9HE,

Previous Addresses

11 Evesham Street London W11 4AR England
From: 29 June 2018To: 27 March 2020
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jul 19
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Aug 21
Loan Secured
Jun 22
Loan Cleared
Aug 22
Director Left
Sept 25
Loan Secured
Sept 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GAWN, Christopher

Active
Bedford Street, LondonWC2E 9HE
Secretary
Appointed 27 Mar 2020

DUNN, Nicholas James

Active
Bedford Street, LondonWC2E 9HE
Born November 1966
Director
Appointed 20 Jan 2021

HOLDEN, Simon

Active
Bedford Street, LondonWC2E 9HE
Born May 1968
Director
Appointed 27 Mar 2020

MORRIS, Timothy Simon

Resigned
Bedford Street, LondonWC2E 9HE
Secretary
Appointed 02 Apr 2019
Resigned 27 Mar 2020

FERRY, Kate

Resigned
Evesham Street, LondonW11 4AR
Born February 1973
Director
Appointed 29 Jun 2018
Resigned 27 Mar 2020

HARRISON, Tristia Adele

Resigned
Evesham Street, LondonW11 4AR
Born February 1973
Director
Appointed 29 Jun 2018
Resigned 27 Mar 2020

HART, Terence Alan

Resigned
Bedford Street, LondonWC2E 9HE
Born September 1965
Director
Appointed 27 Mar 2020
Resigned 15 Jul 2020

MCARTHUR, Neil

Resigned
Evesham Street, LondonW11 4AR
Born December 1955
Director
Appointed 25 Jul 2019
Resigned 27 Mar 2020

MESCH, William Gregory

Resigned
Bedford Street, LondonWC2E 9HE
Born January 1960
Director
Appointed 27 Mar 2020
Resigned 02 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Bedford Street, LondonWC2E 9HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2020

Talktalk Communications Limited

Ceased
Evesham Street, LondonW11 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2018
Ceased 27 Mar 2020
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
6 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Resolution
12 August 2021
RESOLUTIONSResolutions
Memorandum Articles
12 August 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 August 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2020
AAAnnual Accounts
Legacy
27 July 2020
PARENT_ACCPARENT_ACC
Legacy
27 July 2020
AGREEMENT2AGREEMENT2
Legacy
27 July 2020
GUARANTEE2GUARANTEE2
Change Sail Address Company With New Address
1 April 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 March 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
27 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 April 2019
AP03Appointment of Secretary
Resolution
1 November 2018
RESOLUTIONSResolutions
Incorporation Company
29 June 2018
NEWINCIncorporation