Background WavePink WaveYellow Wave

5IBRE LIMITED (12543727)

5IBRE LIMITED (12543727) is an active UK company. incorporated on 2 April 2020. with registered office in Haslemere. The company operates in the Information and Communication sector, engaged in other telecommunications activities. 5IBRE LIMITED has been registered for 6 years. Current directors include MOUNTAIN, David John.

Company Number
12543727
Status
active
Type
ltd
Incorporated
2 April 2020
Age
6 years
Address
Petworth, Haslemere, GU27 2HR
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MOUNTAIN, David John
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5IBRE LIMITED

5IBRE LIMITED is an active company incorporated on 2 April 2020 with the registered office located in Haslemere. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. 5IBRE LIMITED was registered 6 years ago.(SIC: 61900)

Status

active

Active since 6 years ago

Company No

12543727

LTD Company

Age

6 Years

Incorporated 2 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 May 2024 - 23 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 24 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Petworth 2-4 Petworth Road Haslemere, GU27 2HR,

Previous Addresses

60C Lewisham Way London SE14 6NY England
From: 17 March 2024To: 22 September 2025
128 City Road London EC1V 2NX England
From: 1 July 2022To: 17 March 2024
3rd Floor 3-5 Charlotte Street Manchester M1 4HB England
From: 1 May 2022To: 1 July 2022
20-22 Wenlock Road London N1 7GU England
From: 2 April 2020To: 1 May 2022
Timeline

7 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Apr 20
New Owner
Apr 22
Share Issue
May 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ARDAYFIO, Naa Ayikai

Active
2-4 Petworth Road, HaslemereGU27 2HR
Secretary
Appointed 07 Aug 2024

MOUNTAIN, David John

Active
Lewisham Way, LondonSE14 6NY
Born September 1988
Director
Appointed 30 Jun 2022

GHAFOOR, Asif

Resigned
Wenlock Road, LondonN1 7GU
Born November 1970
Director
Appointed 02 Apr 2020
Resigned 30 Jun 2022

Persons with significant control

3

1 Active
2 Ceased
60 Lewisham Way, LondonSE14 6NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022

Mr Adrian James Gray

Ceased
Wenlock Road, LondonN1 7GU
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2022
Ceased 30 Jun 2022

Mr Asif Ghafoor

Ceased
Wenlock Road, LondonN1 7GU
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Apr 2020
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 August 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Capital Alter Shares Subdivision
12 May 2022
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
1 May 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 May 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Incorporation Company
2 April 2020
NEWINCIncorporation