Company Information for CITYFIBRE NETWORKS LIMITED
15 Bedford Street, London, WC2E 9HE,
|
Company Registration Number
07193219
Private Limited Company
Active |
Company Name | ||
---|---|---|
CITYFIBRE NETWORKS LIMITED | ||
Legal Registered Office | ||
15 Bedford Street London WC2E 9HE Other companies in WC2E | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER GAWN |
||
MARK GRAHAME COLLINS |
||
TERENCE ALAN HART |
||
WILLIAM GREGORY MESCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID FLEMING |
Company Secretary | ||
CARL WILLIAM CUMISKEY |
Director | ||
ELFED WYN THOMAS |
Director | ||
PETER WAI KEUNG CHENG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GIGLER LIMITED | Director | 2011-01-27 | CURRENT | 2008-04-04 | Active - Proposal to Strike off | |
H20 NETWORKS LTD | Director | 2011-01-13 | CURRENT | 2003-09-12 | Liquidation | |
ENTANET HOLDINGS LIMITED | Director | 2017-08-01 | CURRENT | 2012-01-09 | Active | |
ENTANET INTERNATIONAL LIMITED | Director | 2017-08-01 | CURRENT | 1996-11-06 | Active | |
GIGLER LIMITED | Director | 2016-10-04 | CURRENT | 2008-04-04 | Active - Proposal to Strike off | |
CITYFIBRE METRO NETWORKS LIMITED | Director | 2016-10-04 | CURRENT | 2008-05-07 | Active | |
FIBRECITY BOURNEMOUTH LTD | Director | 2016-10-04 | CURRENT | 2008-05-07 | Active | |
CITYFIBRE LIMITED | Director | 2015-11-13 | CURRENT | 2015-09-02 | Active | |
CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED | Director | 2013-12-10 | CURRENT | 2013-11-13 | Active | |
CITYFIBRE HOLDINGS LIMITED | Director | 2013-11-12 | CURRENT | 2011-01-11 | Active | |
CITYFIBRE LIMITED | Director | 2015-11-13 | CURRENT | 2015-09-02 | Active | |
CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED | Director | 2013-12-10 | CURRENT | 2013-11-13 | Active | |
GIGLER LIMITED | Director | 2011-01-27 | CURRENT | 2008-04-04 | Active - Proposal to Strike off | |
H20 NETWORKS LTD | Director | 2011-01-13 | CURRENT | 2003-09-12 | Liquidation | |
CITYFIBRE HOLDINGS LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071932190007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071932190008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071932190004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JAMES DUNN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE ALAN HART | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GRAHAME COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GRAHAME COLLINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON HOLDEN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071932190007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071932190006 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 17/10/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071932190006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071932190005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR TERENCE ALAN HART | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071932190005 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 04/01/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071932190004 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/14 FROM 53 Chandos Place London WC2N 4HS England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 17/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 50 BROADWAY LONDON SW1H 0RG UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED CHRISTOPHER GAWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID FLEMING | |
AA01 | PREVSHO FROM 31/03/2012 TO 31/12/2011 | |
AR01 | 17/03/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
RES01 | ALTER ARTICLES 14/02/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 271 REGENT STREET LONDON W1B 2ES UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2011 FROM MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER M22 5TG UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL CUMISKEY | |
AR01 | 17/03/11 FULL LIST | |
RES15 | CHANGE OF NAME 01/04/2011 | |
CERTNM | COMPANY NAME CHANGED WIRELESS NETWORK SYSTEMS LIMITED CERTIFICATE ISSUED ON 08/04/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 18 THE PARKS MERSEYSIDE NEWTON LE WILLOWS WA12 0JQ ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR MARK GRAHAME COLLINS | |
AP01 | DIRECTOR APPOINTED MR WILLIAM GREGORY MESCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELFED THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CHENG | |
AP01 | DIRECTOR APPOINTED MR CARL WILLIAM CUMISKEY | |
AP01 | DIRECTOR APPOINTED MR PETER WAI KEUNG CHENG | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PROVENTUS CAPITAL PARTNERS III AB (PUBL) AS SECURITY TRUSTEE | ||
Outstanding | BOLT PRO TEM LIMITED | ||
SECURITY AGREEMENT | Satisfied | CITIBANK,N.A.,LONDON BRANCH | |
DEBENTURE | Satisfied | H20 NETWORKS LIMITED (IN ADMINISTRATION) | |
DEBENTURE | Outstanding | CITY FIBRE HOLDINGS LIMITED |
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wiltshire Council | |
|
ICT - Support arrangements |
Wiltshire Council | |
|
Hardware Purchases IT |
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
Bath & North East Somerset Council | |
|
PCB External Fees |
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
Wiltshire Council | |
|
ICT - Support arrangements |
Wiltshire Council | |
|
ICT - Support arrangements |
Trafford Council | |
|
IT LINE RENTALS |
Wiltshire Council | |
|
Hardware Purchases IT |
Wiltshire Council | |
|
Telephones - Landlines (incl fax) |
Wiltshire Council | |
|
Telephones - Landlines (incl fax) |
Bath & North East Somerset Council | |
|
PCB External Fees |
Wiltshire Council | |
|
Telephones - Landlines (incl fax) |
Wiltshire Council | |
|
Hardware Maintenance |
Wiltshire Council | |
|
ICT - Support arrangements |
Doncaster Council | |
|
CAPITAL PROGRAMME GF |
Warrington Borough Council | |
|
ICT Comms - Line Rental |
Wiltshire Council | |
|
Hardware Purchases IT |
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
Wolverhampton City Council | |
|
|
Wiltshire Council | |
|
Buildings Minor Alterations |
Wiltshire Council | |
|
Buildings Minor Alterations |
Wiltshire Council | |
|
Telephones - Landlines (incl fax) |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Wiltshire Council | |
|
Telephones - Landlines (incl fax) |
Wolverhampton City Council | |
|
|
City of York Council | |
|
|
Wiltshire Council | |
|
Telephones - Landlines (incl fax) |
City of York Council | |
|
|
Bournemouth Borough Council | |
|
|
Warrington Borough Council | |
|
ICT Comms - Line Rental |
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
Wiltshire Council | |
|
Telephones - Landlines (incl fax) |
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
Wiltshire Council | |
|
Telephones - Landlines (incl fax) |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Wiltshire Council | |
|
Telephones - Landlines (incl fax) |
Warrington Borough Council | |
|
|
Wiltshire Council | |
|
Telephones - Landlines (incl fax) |
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
Wiltshire Council | |
|
Telephones - Landlines (incl fax) |
Wiltshire Council | |
|
Telephones - Landlines (incl fax) |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Wiltshire Council | |
|
Telephones - Landlines (incl fax) |
Wiltshire Council | |
|
Telephones - Landlines (incl fax) |
Bath & North East Somerset Council | |
|
Building Works |
Derby City Council | |
|
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.
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. |