Background WavePink WaveYellow Wave

LIGHT BLUE FIBRE LIMITED (11966302)

LIGHT BLUE FIBRE LIMITED (11966302) is an active UK company. incorporated on 26 April 2019. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in other telecommunications activities. LIGHT BLUE FIBRE LIMITED has been registered for 6 years. Current directors include BENHAM, Daniel Douglas, FITCH, Emma Charlotte, HOLGATE, Jon and 3 others.

Company Number
11966302
Status
active
Type
ltd
Incorporated
26 April 2019
Age
6 years
Address
Old Schools, Cambridge, CB2 1TN
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BENHAM, Daniel Douglas, FITCH, Emma Charlotte, HOLGATE, Jon, HUCKLE, Sarah Madeleine, KELLY, Tom, SMART, Andrew Michael
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHT BLUE FIBRE LIMITED

LIGHT BLUE FIBRE LIMITED is an active company incorporated on 26 April 2019 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. LIGHT BLUE FIBRE LIMITED was registered 6 years ago.(SIC: 61900)

Status

active

Active since 6 years ago

Company No

11966302

LTD Company

Age

6 Years

Incorporated 26 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 22 April 2027
For period ending 8 April 2027
Contact
Address

Old Schools Trinity Lane Cambridge, CB2 1TN,

Timeline

16 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Funding Round
Oct 19
Director Left
May 21
Director Joined
Oct 21
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Nov 24
Director Joined
Feb 26
Director Joined
Mar 26
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BENHAM, Daniel Douglas

Active
Trinity Lane, CambridgeCB2 1TN
Born October 1960
Director
Appointed 16 Mar 2026

FITCH, Emma Charlotte

Active
Emery Crescent, HuntingdonPE28 4YE
Born January 1974
Director
Appointed 28 Sept 2021

HOLGATE, Jon

Active
Roger Needham Building, University Of Cambridge, CambridgeCB3 0RB
Born April 1976
Director
Appointed 15 May 2019

HUCKLE, Sarah Madeleine

Active
Trinity Lane, CambridgeCB2 1TN
Born August 1963
Director
Appointed 26 Nov 2024

KELLY, Tom

Active
Emery Crescent, HuntingdonPE28 4YE
Born April 1988
Director
Appointed 26 Apr 2019

SMART, Andrew Michael

Active
Trinity Lane, CambridgeCB2 1TN
Born January 1967
Director
Appointed 02 Feb 2026

CLULOW, Ceren

Resigned
Trinity Lane, CambridgeCB2 1TN
Born January 1979
Director
Appointed 16 Jan 2024
Resigned 30 Sept 2024

GODFREY, Noelle Claire

Resigned
4 Regent Street, CambridgeCB1 0YR
Born December 1962
Director
Appointed 15 May 2019
Resigned 30 Nov 2023

HUGHES, Graham Peter

Resigned
Shire Hall, CambridgeCB3 0AP
Born August 1966
Director
Appointed 15 May 2019
Resigned 14 May 2021

LESLIE, Ian Malcolm, Professor

Resigned
Trinity Lane, CambridgeCB2 1TN
Born February 1955
Director
Appointed 26 Apr 2019
Resigned 10 Sept 2024

NEELY, Andrew David, Professor

Resigned
Trinity Lane, CambridgeCB2 1TN
Born June 1967
Director
Appointed 15 May 2019
Resigned 27 Feb 2024

Persons with significant control

2

Chancellor, Masters And Scholars Of The University Of Cambridge

Active
Trinity Lane, CambridgeCB2 1TN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2019

Cambridge County Council

Active
Emery Crescent Enterprise Campus, HuntingdonPE28 4YE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2025
PSC06Notification of Ceasing to be a PSC
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 April 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Resolution
21 November 2019
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
29 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 October 2019
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
25 October 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Incorporation Company
26 April 2019
NEWINCIncorporation