Background WavePink WaveYellow Wave

RURALFIBRE4U LTD (12291033)

RURALFIBRE4U LTD (12291033) is an active UK company. incorporated on 31 October 2019. with registered office in London. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. RURALFIBRE4U LTD has been registered for 6 years. Current directors include MARSHMAN, Adrian Jeremy Stuart, ROBERTSON, Scott William, WARD, Richard Robert.

Company Number
12291033
Status
active
Type
ltd
Incorporated
31 October 2019
Age
6 years
Address
First Floor, 27-32 Old Jewry, London, EC2R 8DQ
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
MARSHMAN, Adrian Jeremy Stuart, ROBERTSON, Scott William, WARD, Richard Robert
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RURALFIBRE4U LTD

RURALFIBRE4U LTD is an active company incorporated on 31 October 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. RURALFIBRE4U LTD was registered 6 years ago.(SIC: 42220)

Status

active

Active since 6 years ago

Company No

12291033

LTD Company

Age

6 Years

Incorporated 31 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 28 January 2025 (1 year ago)

Next Due

Due by 8 February 2026
For period ending 25 January 2026

Previous Company Names

BMN COMMERCIAL DEVELOPMENT LIMITED
From: 31 October 2019To: 15 October 2021
Contact
Address

First Floor, 27-32 Old Jewry London, EC2R 8DQ,

Previous Addresses

19-21 Great Tower Street London EC3R 5AR England
From: 24 October 2023To: 26 February 2026
First Floor Sherborne House 119 - 121 Cannon Street London EC4N 5AT England
From: 19 May 2020To: 24 October 2023
2430 / 2440 the Quadrant Aztec West Bristol BS32 4AQ United Kingdom
From: 31 October 2019To: 19 May 2020
Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Jan 22
Director Joined
Mar 22
Director Left
Dec 22
Director Joined
May 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MARSHMAN, Adrian Jeremy Stuart

Active
Old Jewry, LondonEC2R 8DQ
Born May 1974
Director
Appointed 02 Mar 2022

ROBERTSON, Scott William

Active
Old Jewry, LondonEC2R 8DQ
Born July 1971
Director
Appointed 08 May 2024

WARD, Richard Robert

Active
Old Jewry, LondonEC2R 8DQ
Born February 1967
Director
Appointed 31 Oct 2019

KIRPALANI, Rakesh

Resigned
Sherborne House, LondonEC4N 5AT
Born August 1979
Director
Appointed 31 Oct 2019
Resigned 13 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Sherborne House, LondonEC4N 5AT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jan 2022

Miss Melissa Louise Bell

Ceased
Clowes Street, ManchesterM3 5NB
Born January 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019
Ceased 10 Jan 2022
Fundings
Financials
Latest Activities

Filing History

25

Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Certificate Change Of Name Company
15 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Unaudited Abridged
6 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Incorporation Company
31 October 2019
NEWINCIncorporation