Background WavePink WaveYellow Wave

LIT FIBRE LTD (13138313)

LIT FIBRE LTD (13138313) is an active UK company. incorporated on 18 January 2021. with registered office in Reading. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. LIT FIBRE LTD has been registered for 5 years. Current directors include BRESLER, Benjamin Lewis, WILLIAMS, Thomas Llewelyn.

Company Number
13138313
Status
active
Type
ltd
Incorporated
18 January 2021
Age
5 years
Address
400 Thames Valley Park Drive, Reading, RG6 1PT
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRESLER, Benjamin Lewis, WILLIAMS, Thomas Llewelyn
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIT FIBRE LTD

LIT FIBRE LTD is an active company incorporated on 18 January 2021 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. LIT FIBRE LTD was registered 5 years ago.(SIC: 61100)

Status

active

Active since 5 years ago

Company No

13138313

LTD Company

Age

5 Years

Incorporated 18 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

400 Thames Valley Park Drive Reading, RG6 1PT,

Previous Addresses

15 Bedford Street London WC2E 9HE England
From: 13 May 2024To: 6 November 2024
Spaces, 9 Greyfriars Road Reading RG1 1NU England
From: 27 January 2021To: 13 May 2024
Tithe House Duke's Ride Crowthorne Bracknell Forest RG45 6LZ United Kingdom
From: 18 January 2021To: 27 January 2021
Timeline

23 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Owner Exit
Feb 22
New Owner
Apr 22
Owner Exit
Apr 22
New Owner
Apr 22
Owner Exit
Apr 22
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Funding Round
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
1
Funding
10
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BRESLER, Benjamin Lewis

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born March 1981
Director
Appointed 31 Oct 2024

WILLIAMS, Thomas Llewelyn

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born October 1979
Director
Appointed 31 Oct 2024

GAWN, Christopher

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 13 May 2024
Resigned 31 Oct 2024

BRESLER, Benjamin Lewis

Resigned
Bedford Street, LondonWC2E 9HE
Born March 1981
Director
Appointed 18 Jan 2021
Resigned 13 May 2024

DUNN, Nicholas James

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born November 1966
Director
Appointed 13 May 2024
Resigned 31 Oct 2024

HOLDEN, Simon

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born May 1968
Director
Appointed 13 May 2024
Resigned 31 Oct 2024

MESCH, William Gregory

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born January 1960
Director
Appointed 13 May 2024
Resigned 31 Oct 2024

WILLIAMS, Tom Llewelyn

Resigned
Duke's Ride, CrowthorneRG45 6LZ
Born October 1979
Director
Appointed 18 Jan 2021
Resigned 13 May 2024

Persons with significant control

10

1 Active
9 Ceased
Selvage Lane, LondonNW7 3SS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2024
Bedford Street, LondonWC2E 9HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2024
Ceased 31 Oct 2024
Bedford Street, LondonWC2E 9HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2024
Ceased 13 May 2024
Bedford Street, LondonWC2E 9HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2024
Ceased 13 May 2024
Bedford Street, LondonWC2E 9HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2024
Ceased 13 May 2024

Mr David Karol Wassong

Ceased
Park Ave, New YorkNY 10022
Born December 1970

Nature of Control

Right to appoint and remove directors
Notified 18 Jan 2021
Ceased 13 May 2024

Ravi Yadav

Ceased
Park Ave, New YorkNY 10022
Born October 1968

Nature of Control

Right to appoint and remove directors
Notified 18 Jan 2021
Ceased 13 May 2024

Ravi Yadav

Ceased
Park Ave, New YorkNY 10022
Born October 1968

Nature of Control

Right to appoint and remove directors as firm
Notified 18 Jan 2021
Ceased 18 Jan 2021

Mr David Karol Wassong

Ceased
Park Ave, New YorkNY 10022
Born December 1970

Nature of Control

Right to appoint and remove directors as firm
Notified 18 Jan 2021
Ceased 18 Jan 2021

Lit Fibre Holdings Limited

Ceased
Grenville Street, St HelierJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2021
Ceased 18 Jan 2021
Fundings
Financials
Latest Activities

Filing History

49

Change Account Reference Date Company Current Extended
5 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 November 2024
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
24 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Memorandum Articles
22 May 2024
MAMA
Resolution
18 May 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
29 September 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
19 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
18 January 2021
NEWINCIncorporation