Background WavePink WaveYellow Wave

COMMUNITY FIBRE HOLDINGS LIMITED (13503277)

COMMUNITY FIBRE HOLDINGS LIMITED (13503277) is an active UK company. incorporated on 9 July 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COMMUNITY FIBRE HOLDINGS LIMITED has been registered for 4 years. Current directors include BUTTINGER, Maximilian, MAUR, Anselm, MILLER, Neil Eldridge and 3 others.

Company Number
13503277
Status
active
Type
ltd
Incorporated
9 July 2021
Age
4 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUTTINGER, Maximilian, MAUR, Anselm, MILLER, Neil Eldridge, OXBY, Graeme Ashley, SWANTEE, Olaf Klaus Meijer, TERRY, Benjamin James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY FIBRE HOLDINGS LIMITED

COMMUNITY FIBRE HOLDINGS LIMITED is an active company incorporated on 9 July 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COMMUNITY FIBRE HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13503277

LTD Company

Age

4 Years

Incorporated 9 July 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

32 Page Street London SW1P 4EN England
From: 24 May 2023To: 28 June 2023
5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom
From: 17 April 2023To: 24 May 2023
32 Page Street London SW1P 4EN United Kingdom
From: 9 July 2021To: 17 April 2023
Timeline

16 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Nov 21
Director Joined
Aug 22
Director Left
Aug 22
Funding Round
Sept 22
Loan Secured
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
May 23
Director Left
May 23
Funding Round
Jul 23
Funding Round
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
4
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BUTTINGER, Maximilian

Active
Fasanenstr. 65, Berlin10719
Born March 1993
Director
Appointed 25 Jan 2023

MAUR, Anselm

Active
Great Portland Street, LondonW1W 5PF
Born February 1992
Director
Appointed 09 Jul 2021

MILLER, Neil Eldridge

Active
Great Portland Street, LondonW1W 5PF
Born June 1967
Director
Appointed 31 Jul 2024

OXBY, Graeme Ashley

Active
Great Portland Street, LondonW1W 5PF
Born November 1962
Director
Appointed 09 Jul 2021

SWANTEE, Olaf Klaus Meijer

Active
Great Portland Street, LondonW1W 5PF
Born January 1966
Director
Appointed 15 Jul 2021

TERRY, Benjamin James

Active
3 More London Place, LondonSE1 2AQ
Born May 1976
Director
Appointed 22 May 2023

APPS, Jonathan Michael Charles

Resigned
LondonSW1P 4EN
Born March 1964
Director
Appointed 09 Jul 2021
Resigned 31 Aug 2022

GERSCHEFSKI, Jan-Ole

Resigned
LondonSW1P 4EN
Born June 1985
Director
Appointed 09 Jul 2021
Resigned 25 Jan 2023

HOGG, Christoher Charles

Resigned
Page Street, LondonSW1P 4EN
Born August 1982
Director
Appointed 28 Jul 2021
Resigned 22 May 2023

WHITE, Peter Ashby

Resigned
Great Portland Street, LondonW1W 5PF
Born May 1971
Director
Appointed 31 Aug 2022
Resigned 31 Jul 2024

Persons with significant control

1

Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2021
Fundings
Financials
Latest Activities

Filing History

41

Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2025
AAAnnual Accounts
Legacy
19 May 2025
PARENT_ACCPARENT_ACC
Legacy
19 May 2025
GUARANTEE2GUARANTEE2
Legacy
19 May 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Capital Allotment Shares
15 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Resolution
13 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Memorandum Articles
4 July 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
25 May 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 May 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Capital Allotment Shares
29 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Incorporation Company
9 July 2021
NEWINCIncorporation