Background WavePink WaveYellow Wave

FERN FIBRE TRADING LIMITED (12361672)

FERN FIBRE TRADING LIMITED (12361672) is an active UK company. incorporated on 12 December 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. FERN FIBRE TRADING LIMITED has been registered for 6 years. Current directors include BURLINGTON, Isobel Mary, DIGGES, Jonathan Charles Nigel, DUNLOP, Adam Charles and 3 others.

Company Number
12361672
Status
active
Type
ltd
Incorporated
12 December 2019
Age
6 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BURLINGTON, Isobel Mary, DIGGES, Jonathan Charles Nigel, DUNLOP, Adam Charles, HERAGHTY, Mark Stephen, KELLY, Ronan Aidan, Mr , YHARRASSARRY, Brice Paul Jacques
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERN FIBRE TRADING LIMITED

FERN FIBRE TRADING LIMITED is an active company incorporated on 12 December 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FERN FIBRE TRADING LIMITED was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

12361672

LTD Company

Age

6 Years

Incorporated 12 December 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

SWISH TRADING LIMITED
From: 12 December 2019To: 30 March 2023
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Timeline

31 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Jan 20
Director Joined
Feb 20
Director Left
Feb 23
Funding Round
Apr 23
Funding Round
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
May 23
Share Issue
May 23
Funding Round
May 23
Funding Round
Jun 23
Director Joined
Jul 23
Funding Round
Dec 23
Funding Round
Dec 23
Director Left
Oct 24
Funding Round
Oct 24
Director Joined
Nov 24
Director Joined
May 25
Director Left
May 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Dec 25
Director Joined
Feb 26
9
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Active
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 25 Nov 2020

BURLINGTON, Isobel Mary

Active
33 Holborn, LondonEC1N 2HT
Born October 1983
Director
Appointed 10 Feb 2026

DIGGES, Jonathan Charles Nigel

Active
33 Holborn, LondonEC1N 2HT
Born December 1970
Director
Appointed 21 Nov 2024

DUNLOP, Adam Charles

Active
33 Holborn, LondonEC1N 2HT
Born March 1972
Director
Appointed 01 May 2025

HERAGHTY, Mark Stephen

Active
33 Holborn, LondonEC1N 2HT
Born October 1963
Director
Appointed 12 Feb 2020

KELLY, Ronan Aidan, Mr

Active
33 Holborn, LondonEC1N 2HT
Born January 1974
Director
Appointed 29 Jul 2025

YHARRASSARRY, Brice Paul Jacques

Active
33 Holborn, LondonEC1N 2HT
Born May 1966
Director
Appointed 17 Jul 2025

BROWETT, John Julian

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1963
Director
Appointed 22 Mar 2023
Resigned 01 May 2025

DIGGES, Jonathan Charles Nigel

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1970
Director
Appointed 12 Dec 2019
Resigned 22 Mar 2023

FINNEGAN, Jarlath Martin

Resigned
33 Holborn, LondonEC1N 2HT
Born August 1978
Director
Appointed 22 Mar 2023
Resigned 30 Jun 2025

GOULDEN, Andrew

Resigned
33 Holborn, LondonEC1N 2HT
Born January 1957
Director
Appointed 16 Dec 2019
Resigned 17 Jul 2025

HELLINGS, Paul Robert

Resigned
33 Holborn, LondonEC1N 2HT
Born November 1966
Director
Appointed 22 Mar 2023
Resigned 01 Oct 2024

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 12 Dec 2019
Resigned 07 Feb 2023

MCGREGOR, Graham Rex

Resigned
33 Holborn, LondonEC1N 2HT
Born January 1977
Director
Appointed 27 Jul 2023
Resigned 30 Jun 2025

SKINNER, Robert James

Resigned
33 Holborn, LondonEC1N 2HT
Born October 1981
Director
Appointed 12 Dec 2019
Resigned 12 Dec 2025

YHARRASSARRY, Brice Paul Jacques

Resigned
33 Holborn, LondonEC1N 2HT
Born May 1966
Director
Appointed 16 Dec 2019
Resigned 04 Apr 2023

Persons with significant control

1

33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2025
AAAnnual Accounts
Legacy
8 April 2025
PARENT_ACCPARENT_ACC
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Memorandum Articles
16 July 2024
MAMA
Resolution
16 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2024
AAAnnual Accounts
Legacy
7 April 2024
PARENT_ACCPARENT_ACC
Legacy
7 April 2024
GUARANTEE2GUARANTEE2
Legacy
7 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 December 2023
CS01Confirmation Statement
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
21 July 2023
SH10Notice of Particulars of Variation
Memorandum Articles
19 July 2023
MAMA
Resolution
20 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2023
SH01Allotment of Shares
Resolution
9 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 May 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
25 May 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 May 2023
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Resolution
3 May 2023
RESOLUTIONSResolutions
Resolution
3 May 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 May 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 May 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Capital Allotment Shares
14 April 2023
SH01Allotment of Shares
Certificate Change Of Name Company
30 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2023
AAAnnual Accounts
Legacy
13 March 2023
PARENT_ACCPARENT_ACC
Legacy
13 March 2023
AGREEMENT2AGREEMENT2
Legacy
13 March 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2022
AAAnnual Accounts
Legacy
30 May 2022
PARENT_ACCPARENT_ACC
Legacy
30 May 2022
GUARANTEE2GUARANTEE2
Legacy
30 May 2022
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
27 April 2022
CH04Change of Corporate Secretary Details
Auditors Resignation Company
14 April 2022
AUDAUD
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 November 2020
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
7 May 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 February 2020
AP01Appointment of Director
Memorandum Articles
20 January 2020
MAMA
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
31 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 December 2019
SH10Notice of Particulars of Variation
Resolution
30 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Incorporation Company
12 December 2019
NEWINCIncorporation