Background WavePink WaveYellow Wave

CITYFIBRE HOLDCO LIMITED (11722699)

CITYFIBRE HOLDCO LIMITED (11722699) is an active UK company. incorporated on 11 December 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. CITYFIBRE HOLDCO LIMITED has been registered for 7 years. Current directors include DUNN, Nicholas James, HOLDEN, Simon.

Company Number
11722699
Status
active
Type
ltd
Incorporated
11 December 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
C

CITYFIBRE HOLDCO LIMITED

CITYFIBRE HOLDCO LIMITED is an active company incorporated on 11 December 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. CITYFIBRE HOLDCO LIMITED was registered 7 years ago.(SIC: 61900)

Status

active

Active since 7 years ago

Company No

11722699

LTD Company

Age

7 Years

Incorporated 11 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

15 Bedford Street London, WC2E 9HE,

Timeline

42 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Funding Round
Jan 20
Funding Round
Apr 20
Funding Round
Apr 20
Director Joined
Jul 20
Funding Round
Aug 20
Director Left
Sept 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Joined
Mar 21
Funding Round
Apr 21
Funding Round
Jul 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Mar 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Funding Round
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Funding Round
Dec 22
Funding Round
Mar 24
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Aug 25
Director Left
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Funding Round
Sept 25
29
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GAWN, Christopher Leslie

Active
Bedford Street, LondonWC2E 9HE
Secretary
Appointed 11 Dec 2018

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 11 Mar 2019

HART, Terence Alan

Resigned
Bedford Street, LondonWC2E 9HE
Born September 1965
Director
Appointed 11 Dec 2018
Resigned 15 Jul 2020

MESCH, William Gregory

Resigned
Bedford Street, LondonWC2E 9HE
Born January 1960
Director
Appointed 11 Dec 2018
Resigned 02 Sept 2025

Persons with significant control

1

St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Dec 2018
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Resolution
23 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 September 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Resolution
22 August 2025
RESOLUTIONSResolutions
Resolution
31 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Resolution
4 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Resolution
3 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Resolution
9 May 2025
RESOLUTIONSResolutions
Resolution
29 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Resolution
9 April 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
7 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Resolution
28 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Resolution
13 February 2025
RESOLUTIONSResolutions
Resolution
13 February 2025
RESOLUTIONSResolutions
Resolution
9 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Capital Allotment Shares
15 July 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Capital Allotment Shares
11 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Second Filing Capital Allotment Shares
27 August 2020
RP04SH01RP04SH01
Capital Allotment Shares
24 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Capital Allotment Shares
5 April 2020
SH01Allotment of Shares
Capital Allotment Shares
5 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Incorporation Company
11 December 2018
NEWINCIncorporation