UKBizDB.co.uk

FIBR TECH LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fibr Tech Ltd. The company was founded 6 years ago and was given the registration number 10861934. The firm's registered office is in LONDON. You can find them at Ingestre Court, Ingestre Place, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FIBR TECH LTD
Company Number:10861934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Ingestre Court, Ingestre Place, London, England, W1F 0JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Soho Works, Dean Street, Soho, London, England, W1D 3SG

Director12 May 2020Active
Soho Works, Dean Street, Soho, London, England, W1D 3SG

Director12 May 2020Active
Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

Director10 February 2021Active
Soho Works, Dean Street, Soho, London, England, W1D 3SG

Director30 September 2021Active
Habsburgergasse, 2, 1010 Vienna, Austria,

Director03 July 2019Active
Soho Works, Dean Street, Soho, London, England, W1D 3SG

Director11 April 2022Active
Soho Works, Dean Street, Soho, London, England, W1D 3SG

Director12 July 2017Active
Ingestre Court, Ingestre Place, London, England, W1F 0JL

Director12 July 2017Active
Soho Works, Dean Street, Soho, London, England, W1D 3SG

Director17 September 2021Active
Soho Works, Dean Street, Soho, London, England, W1D 3SG

Director12 July 2017Active
Soho Works, Dean Street, Soho, London, England, W1D 3SG

Director12 May 2020Active

People with Significant Control

Stionira Limited
Notified on:12 May 2020
Status:Active
Country of residence:England
Address:Ingestre Court, Ingestre Place, London, England, W1F 0JL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Christopher Dean Mark Smith
Notified on:12 July 2017
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:Lendflo Ltd At Motive Labs, 7, Westferry Circus, London, England, E14 4HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr RĂ©mi Tuyaerts
Notified on:12 July 2017
Status:Active
Date of birth:April 1994
Nationality:Belgian
Country of residence:England
Address:Lendflo Ltd At Motive Labs, 7, Westferry Circus, London, England, E14 4HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Officers

Termination director company with name termination date.

Download
2023-03-31Address

Change registered office address company with date old address new address.

Download
2023-03-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-31Resolution

Resolution.

Download
2023-03-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-02-13Officers

Termination director company with name termination date.

Download
2022-02-13Officers

Termination director company with name termination date.

Download
2022-01-05Capital

Capital allotment shares.

Download
2022-01-02Accounts

Accounts with accounts type group.

Download
2021-10-04Incorporation

Memorandum articles.

Download
2021-10-04Resolution

Resolution.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.