Background WavePink WaveYellow Wave

FIBAIRO HOLDINGS LIMITED (13006591)

FIBAIRO HOLDINGS LIMITED (13006591) is an active UK company. incorporated on 10 November 2020. with registered office in Burscough. The company operates in the Information and Communication sector, engaged in other telecommunications activities. FIBAIRO HOLDINGS LIMITED has been registered for 5 years. Current directors include SARIN, Nikul, WHEELER, Mark Anthony.

Company Number
13006591
Status
active
Type
ltd
Incorporated
10 November 2020
Age
5 years
Address
702 Merlin Business Park, Burscough, L40 8JY
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
SARIN, Nikul, WHEELER, Mark Anthony
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIBAIRO HOLDINGS LIMITED

FIBAIRO HOLDINGS LIMITED is an active company incorporated on 10 November 2020 with the registered office located in Burscough. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. FIBAIRO HOLDINGS LIMITED was registered 5 years ago.(SIC: 61900)

Status

active

Active since 5 years ago

Company No

13006591

LTD Company

Age

5 Years

Incorporated 10 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

702 Merlin Business Park Ringtail Road Burscough, L40 8JY,

Previous Addresses

804 Merlin Business Park Ringtail Road Burscough Industrial Estate Ormskirk L40 8JY England
From: 10 November 2020To: 16 May 2023
Timeline

10 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Nov 20
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Left
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
Mar 22
5
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SARIN, Nikul

Active
Merlin Business Park, BurscoughL40 8JY
Born February 1965
Director
Appointed 10 Nov 2020

WHEELER, Mark Anthony

Active
Merlin Business Park, BurscoughL40 8JY
Born September 1974
Director
Appointed 10 Nov 2020

KELLY, Mark Bardon

Resigned
Ringtail Road, OrmskirkL40 8JY
Born May 1961
Director
Appointed 10 Nov 2020
Resigned 31 Dec 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Nikul Sarin

Active
Merlin Business Park, BurscoughL40 8JY
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2021

Mr Anubhav Vaish

Active
Merlin Business Park, BurscoughL40 8JY
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2021

Mr Sanjeev Sarkar

Ceased
Ringtail Road, OrmskirkL40 8JY
Born January 1974

Nature of Control

Right to appoint and remove directors
Notified 10 Nov 2020
Ceased 26 Mar 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
26 January 2022
RP04CS01RP04CS01
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Memorandum Articles
5 May 2021
MAMA
Statement Of Companys Objects
5 May 2021
CC04CC04
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 March 2021
PSC04Change of PSC Details
Incorporation Company
10 November 2020
NEWINCIncorporation