Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITYFIBRE NETWORKS LIMITED
Company Information for

CITYFIBRE NETWORKS LIMITED

15 Bedford Street, London, WC2E 9HE,
Company Registration Number
07193219
Private Limited Company
Active

Company Overview

About Cityfibre Networks Ltd
CITYFIBRE NETWORKS LIMITED was founded on 2010-03-17 and has its registered office in London. The organisation's status is listed as "Active". Cityfibre Networks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CITYFIBRE NETWORKS LIMITED
 
Legal Registered Office
15 Bedford Street
London
WC2E 9HE
Other companies in WC2E
 
Previous Names
WIRELESS NETWORK SYSTEMS LIMITED08/04/2011
Filing Information
Company Number 07193219
Company ID Number 07193219
Date formed 2010-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-17
Return next due 2025-03-31
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-10 18:21:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITYFIBRE NETWORKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CITYFIBRE NETWORKS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER GAWN
Company Secretary 2013-03-01
MARK GRAHAME COLLINS
Director 2011-01-13
TERENCE ALAN HART
Director 2016-10-04
WILLIAM GREGORY MESCH
Director 2011-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FLEMING
Company Secretary 2010-03-17 2013-02-28
CARL WILLIAM CUMISKEY
Director 2010-06-23 2011-04-17
ELFED WYN THOMAS
Director 2010-03-17 2011-01-13
PETER WAI KEUNG CHENG
Director 2010-06-23 2010-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GRAHAME COLLINS GIGLER LIMITED Director 2011-01-27 CURRENT 2008-04-04 Active - Proposal to Strike off
MARK GRAHAME COLLINS H20 NETWORKS LTD Director 2011-01-13 CURRENT 2003-09-12 Liquidation
TERENCE ALAN HART ENTANET HOLDINGS LIMITED Director 2017-08-01 CURRENT 2012-01-09 Active
TERENCE ALAN HART ENTANET INTERNATIONAL LIMITED Director 2017-08-01 CURRENT 1996-11-06 Active
TERENCE ALAN HART GIGLER LIMITED Director 2016-10-04 CURRENT 2008-04-04 Active - Proposal to Strike off
TERENCE ALAN HART CITYFIBRE METRO NETWORKS LIMITED Director 2016-10-04 CURRENT 2008-05-07 Active
TERENCE ALAN HART FIBRECITY BOURNEMOUTH LTD Director 2016-10-04 CURRENT 2008-05-07 Active
TERENCE ALAN HART CITYFIBRE LIMITED Director 2015-11-13 CURRENT 2015-09-02 Active
TERENCE ALAN HART CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED Director 2013-12-10 CURRENT 2013-11-13 Active
TERENCE ALAN HART CITYFIBRE HOLDINGS LIMITED Director 2013-11-12 CURRENT 2011-01-11 Active
WILLIAM GREGORY MESCH CITYFIBRE LIMITED Director 2015-11-13 CURRENT 2015-09-02 Active
WILLIAM GREGORY MESCH CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED Director 2013-12-10 CURRENT 2013-11-13 Active
WILLIAM GREGORY MESCH GIGLER LIMITED Director 2011-01-27 CURRENT 2008-04-04 Active - Proposal to Strike off
WILLIAM GREGORY MESCH H20 NETWORKS LTD Director 2011-01-13 CURRENT 2003-09-12 Liquidation
WILLIAM GREGORY MESCH CITYFIBRE HOLDINGS LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-08-10Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-04-21CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071932190007
2022-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 071932190008
2022-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071932190004
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-11-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07DISS40Compulsory strike-off action has been discontinued
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-03-02AP01DIRECTOR APPOINTED MR NICHOLAS JAMES DUNN
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ALAN HART
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-11-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRAHAME COLLINS
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRAHAME COLLINS
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2019-04-29AP01DIRECTOR APPOINTED MR SIMON HOLDEN
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 071932190007
2018-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071932190006
2018-11-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-17MEM/ARTSARTICLES OF ASSOCIATION
2018-10-17RES01ADOPT ARTICLES 17/10/18
2018-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 071932190006
2018-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071932190005
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-22LATEST SOC22/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-22CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-02-10AP01DIRECTOR APPOINTED MR TERENCE ALAN HART
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-16AR0117/03/16 ANNUAL RETURN FULL LIST
2016-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 071932190005
2016-01-04RES13Resolutions passed:
  • Facility agreement 11/12/2015
  • ALTER ARTICLES
  • ALTER ARTICLES
2016-01-04RES01ADOPT ARTICLES 04/01/16
2015-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-15AR0117/03/15 ANNUAL RETURN FULL LIST
2015-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 071932190004
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-02AR0117/03/14 ANNUAL RETURN FULL LIST
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/14 FROM 53 Chandos Place London WC2N 4HS England
2014-02-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-04-25AR0117/03/13 FULL LIST
2013-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 50 BROADWAY LONDON SW1H 0RG UNITED KINGDOM
2013-03-21AP03SECRETARY APPOINTED CHRISTOPHER GAWN
2013-03-21TM02APPOINTMENT TERMINATED, SECRETARY DAVID FLEMING
2012-09-28AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-04-11AR0117/03/12 FULL LIST
2012-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-06RES01ALTER ARTICLES 14/02/2012
2012-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 271 REGENT STREET LONDON W1B 2ES UNITED KINGDOM
2011-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-11AUDAUDITOR'S RESIGNATION
2011-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2011 FROM MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER M22 5TG UNITED KINGDOM
2011-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CARL CUMISKEY
2011-04-15AR0117/03/11 FULL LIST
2011-04-08RES15CHANGE OF NAME 01/04/2011
2011-04-08CERTNMCOMPANY NAME CHANGED WIRELESS NETWORK SYSTEMS LIMITED CERTIFICATE ISSUED ON 08/04/11
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 18 THE PARKS MERSEYSIDE NEWTON LE WILLOWS WA12 0JQ ENGLAND
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-04AP01DIRECTOR APPOINTED MR MARK GRAHAME COLLINS
2011-02-04AP01DIRECTOR APPOINTED MR WILLIAM GREGORY MESCH
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ELFED THOMAS
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHENG
2010-06-23AP01DIRECTOR APPOINTED MR CARL WILLIAM CUMISKEY
2010-06-23AP01DIRECTOR APPOINTED MR PETER WAI KEUNG CHENG
2010-03-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-03-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to CITYFIBRE NETWORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITYFIBRE NETWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-18 Outstanding PROVENTUS CAPITAL PARTNERS III AB (PUBL) AS SECURITY TRUSTEE
2015-02-07 Outstanding BOLT PRO TEM LIMITED
SECURITY AGREEMENT 2012-02-24 Satisfied CITIBANK,N.A.,LONDON BRANCH
DEBENTURE 2011-04-18 Satisfied H20 NETWORKS LIMITED (IN ADMINISTRATION)
DEBENTURE 2011-03-03 Outstanding CITY FIBRE HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITYFIBRE NETWORKS LIMITED

Intangible Assets
Patents
We have not found any records of CITYFIBRE NETWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITYFIBRE NETWORKS LIMITED
Trademarks
We have not found any records of CITYFIBRE NETWORKS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CITYFIBRE NETWORKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2016-2 GBP £43,757 ICT - Support arrangements
Wiltshire Council 2015-12 GBP £43,757 Hardware Purchases IT
SUNDERLAND CITY COUNCIL 2015-11 GBP £5,488 COMMUNICATIONS & COMPUTING
Bath & North East Somerset Council 2015-11 GBP £25,653 PCB External Fees
SUNDERLAND CITY COUNCIL 2015-10 GBP £3,000 COMMUNICATIONS & COMPUTING
Wiltshire Council 2015-8 GBP £43,757 ICT - Support arrangements
Wiltshire Council 2015-5 GBP £43,757 ICT - Support arrangements
Trafford Council 2015-2 GBP £2,087 IT LINE RENTALS
Wiltshire Council 2015-2 GBP £43,757 Hardware Purchases IT
Wiltshire Council 2014-11 GBP £43,757 Telephones - Landlines (incl fax)
Wiltshire Council 2014-8 GBP £43,757 Telephones - Landlines (incl fax)
Bath & North East Somerset Council 2014-7 GBP £500 PCB External Fees
Wiltshire Council 2014-5 GBP £43,757 Telephones - Landlines (incl fax)
Wiltshire Council 2014-4 GBP £5,248 Hardware Maintenance
Wiltshire Council 2014-3 GBP £43,757 ICT - Support arrangements
Doncaster Council 2014-1 GBP £19,191 CAPITAL PROGRAMME GF
Warrington Borough Council 2014-1 GBP £29,994 ICT Comms - Line Rental
Wiltshire Council 2013-12 GBP £43,757 Hardware Purchases IT
SUNDERLAND CITY COUNCIL 2013-12 GBP £10,976 COMMUNICATIONS & COMPUTING
SUNDERLAND CITY COUNCIL 2013-11 GBP £16,500 COMMUNICATIONS & COMPUTING
SUNDERLAND CITY COUNCIL 2013-10 GBP £10,000 COMMUNICATIONS & COMPUTING
Wolverhampton City Council 2013-10 GBP £7,500
Wiltshire Council 2013-10 GBP £455 Buildings Minor Alterations
Wiltshire Council 2013-9 GBP £15,564 Buildings Minor Alterations
Wiltshire Council 2013-8 GBP £43,757 Telephones - Landlines (incl fax)
Newcastle-under-Lyme Borough Council 2013-6 GBP £5,328 Supplies and Services
Wiltshire Council 2013-5 GBP £43,757 Telephones - Landlines (incl fax)
Wolverhampton City Council 2013-5 GBP £6,940
City of York Council 2013-3 GBP £23,944
Wiltshire Council 2013-3 GBP £73,856 Telephones - Landlines (incl fax)
City of York Council 2013-2 GBP £13,724
Bournemouth Borough Council 2013-2 GBP £2,862
Warrington Borough Council 2013-1 GBP £29,994 ICT Comms - Line Rental
SUNDERLAND CITY COUNCIL 2013-1 GBP £10,976 COMMUNICATIONS & COMPUTING
Wiltshire Council 2012-11 GBP £50,616 Telephones - Landlines (incl fax)
Bournemouth Borough Council 2012-10 GBP £2,862
Bournemouth Borough Council 2012-8 GBP £18,031
Wiltshire Council 2012-8 GBP £45,011 Telephones - Landlines (incl fax)
Newcastle-under-Lyme Borough Council 2012-6 GBP £5,328 Supplies and Services
Wiltshire Council 2012-5 GBP £45,011 Telephones - Landlines (incl fax)
Warrington Borough Council 2012-2 GBP £29,994
Wiltshire Council 2012-2 GBP £45,011 Telephones - Landlines (incl fax)
SUNDERLAND CITY COUNCIL 2011-12 GBP £10,976 COMMUNICATIONS & COMPUTING
Wiltshire Council 2011-11 GBP £45,011 Telephones - Landlines (incl fax)
Wiltshire Council 2011-8 GBP £45,011 Telephones - Landlines (incl fax)
Newcastle-under-Lyme Borough Council 2011-7 GBP £5,328 Supplies and Services
Wiltshire Council 2011-6 GBP £45,011 Telephones - Landlines (incl fax)
Wiltshire Council 2011-5 GBP £45,011 Telephones - Landlines (incl fax)
Bath & North East Somerset Council 0-0 GBP £899 Building Works
Derby City Council 0-0 GBP £14,866 Fees - Architects/Design

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CITYFIBRE NETWORKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITYFIBRE NETWORKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITYFIBRE NETWORKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.