General information

Name:

Community Fibre Ltd

Office Address:

32 Page Street SW1P 4EN London

Number: 07413288

Incorporation date: 2010-10-20

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Community Fibre Limited has existed in the United Kingdom for at least 14 years. Started with Registered No. 07413288 in the year 2010, it have office at 32 Page Street, London SW1P 4EN. The company's classified under the NACE and SIC code 61100 which means Wired telecommunications activities. The most recent annual accounts cover the period up to Sat, 31st Dec 2022 and the most recent annual confirmation statement was submitted on Thu, 20th Oct 2022.

The enterprise's trademark is "Community Fibre". They filed a trademark application on 6th April 2016 and it was registered after three months. The trademark's registration remains valid until 6th April 2026.

Currently, the directors enumerated by the company are: Benjamin T. selected to lead the company on May 22, 2023, Maximilian B. selected to lead the company in 2023, Peter W. selected to lead the company on August 31, 2022 and 5 other members of the Management Board who might be found within the Company Staff section of this page.

Trade marks

Trademark UK00003158133
Trademark image:-
Trademark name:Community Fibre
Status:Registered
Filing date:2016-04-06
Date of entry in register:2016-07-15
Renewal date:2026-04-06
Owner name:Community Fibre Ltd
Owner address:32 Page Street, LONDON, United Kingdom, SW1P 4EN

Financial data based on annual reports

Company staff

Benjamin T.

Role: Director

Appointed: 22 May 2023

Latest update: 18 February 2024

Maximilian B.

Role: Director

Appointed: 25 January 2023

Latest update: 18 February 2024

Peter W.

Role: Director

Appointed: 31 August 2022

Latest update: 18 February 2024

Max F.

Role: Director

Appointed: 18 August 2020

Latest update: 18 February 2024

Olaf S.

Role: Director

Appointed: 18 August 2020

Latest update: 18 February 2024

Vicente B.

Role: Director

Appointed: 18 August 2020

Latest update: 18 February 2024

Graeme O.

Role: Director

Appointed: 28 August 2019

Latest update: 18 February 2024

Martin H.

Role: Director

Appointed: 15 July 2019

Latest update: 18 February 2024

People with significant control

Charles K. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Charles K.
Notified on 18 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter M.
Notified on 25 January 2017
Ceased on 18 August 2020
Nature of control:
over 3/4 of shares
Railways Pension Trustee Company Limited
Address: 7th Floor Exchange House 12 Exchange Square, London, EC2A 2NY, United Kingdom
Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 02934539
Notified on 22 January 2019
Ceased on 18 August 2020
Nature of control:
1/2 or less of voting rights
Ndif Investments Limited
Address: 3 More London Riverside, London, SE1 2AQ, England
Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 11270844
Notified on 23 April 2018
Ceased on 18 August 2020
Nature of control:
1/2 or less of voting rights
Railway Pension Investments Limited
Address: 7th Floor Exchange House, 12 Exchange Square, London, EC2A 2NY, United Kingdom
Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 01491097
Notified on 29 June 2017
Ceased on 22 January 2019
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 November 2023
Confirmation statement last made up date 20 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 27 March 2015
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 31 December 2015
Annual Accounts 15 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 15 January 2013
Annual Accounts 20 March 2014
Date Approval Accounts 20 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Statement of Capital on 2024-03-04: 21813.77 GBP (SH01)
filed on: 6th, March 2024
capital
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

1 Pate Court North Place

Post code:

GL50 4DW

City / Town:

Cheltenham

HQ address,
2013

Address:

4 Herrick Way Staverton Technology Park

Post code:

GL51 6TQ

City / Town:

Cheltenham

Accountant/Auditor,
2012

Name:

Grant & Co (accountants) Ltd

Address:

7 Ullenwood Court Ullenwood

Post code:

GL53 9QS

City / Town:

Cheltenham

Accountant/Auditor,
2015

Name:

Team B Partners Llp

Address:

Cooper House 3p1 2 Michael Road

Post code:

SW6 2AD

Search other companies

Services (by SIC Code)

  • 61100 : Wired telecommunications activities
13
Company Age

Similar companies nearby

Closest companies