Background WavePink WaveYellow Wave

COMMUNITY FIBRE INFRASTRUCTURE PARTNERS LIMITED (13962580)

COMMUNITY FIBRE INFRASTRUCTURE PARTNERS LIMITED (13962580) is an active UK company. incorporated on 8 March 2022. with registered office in London. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications and 2 other business activities. COMMUNITY FIBRE INFRASTRUCTURE PARTNERS LIMITED has been registered for 4 years. Current directors include BUTTINGER, Maximilian, MILLER, Neil Eldridge.

Company Number
13962580
Status
active
Type
ltd
Incorporated
8 March 2022
Age
4 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
BUTTINGER, Maximilian, MILLER, Neil Eldridge
SIC Codes
42220, 43290, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY FIBRE INFRASTRUCTURE PARTNERS LIMITED

COMMUNITY FIBRE INFRASTRUCTURE PARTNERS LIMITED is an active company incorporated on 8 March 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications and 2 other business activities. COMMUNITY FIBRE INFRASTRUCTURE PARTNERS LIMITED was registered 4 years ago.(SIC: 42220, 43290, 82990)

Status

active

Active since 4 years ago

Company No

13962580

LTD Company

Age

4 Years

Incorporated 8 March 2022

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 11 June 2025 (10 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

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

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

Previous Addresses

32 Page Street London SW1P 4EN United Kingdom
From: 10 March 2022To: 11 May 2023
3 More London Riverside London SE1 2AQ United Kingdom
From: 8 March 2022To: 10 March 2022
Timeline

12 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Aug 22
Director Left
Aug 22
Loan Secured
Feb 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BUTTINGER, Maximilian

Active
Fasanenstr. 65, Berlin10719
Born March 1993
Director
Appointed 24 Apr 2024

MILLER, Neil Eldridge

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

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 08 Mar 2022
Resigned 08 Mar 2022

APPS, Jonathan Michael Charles

Resigned
Page Street, LondonSW1P 4EN
Born March 1964
Director
Appointed 08 Mar 2022
Resigned 31 Aug 2022

BANERJEE, Debanjan

Resigned
Great Portland Street, LondonW1W 5PF
Born November 1973
Director
Appointed 08 Mar 2022
Resigned 24 Apr 2024

VINCE, Thomas James

Resigned
More London Riverside, LondonSE1 2AQ
Born July 1991
Director
Appointed 08 Mar 2022
Resigned 08 Mar 2022

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

2

1 Active
1 Ceased
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2022
Ceased 08 Mar 2022
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 08 Mar 2022
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2025
AAAnnual Accounts
Legacy
11 June 2025
GUARANTEE2GUARANTEE2
Legacy
19 May 2025
PARENT_ACCPARENT_ACC
Legacy
19 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
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
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
26 July 2023
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
17 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Memorandum Articles
30 November 2022
MAMA
Resolution
30 November 2022
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
25 November 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 November 2022
AD02Notification of Single Alternative Inspection Location
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
Change Account Reference Date Company Current Shortened
3 May 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Incorporation Company
8 March 2022
NEWINCIncorporation