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

FIBRESPEED LIMITED

4TH FLOOR - THE RELAY BUILDING, 114 WHITECHAPEL HIGH STREET, LONDON, ENGLAND, E1 7PT,
Company Registration Number
06340164
Private Limited Company
Active

Company Overview

About Fibrespeed Ltd
FIBRESPEED LIMITED was founded on 2007-08-10 and has its registered office in London. The organisation's status is listed as "Active". Fibrespeed Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FIBRESPEED LIMITED
 
Legal Registered Office
4TH FLOOR - THE RELAY BUILDING
114 WHITECHAPEL HIGH STREET
LONDON
ENGLAND
E1 7PT
Other companies in EC4Y
 
Filing Information
Company Number 06340164
Company ID Number 06340164
Date formed 2007-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB921510367  
Last Datalog update: 2023-11-06 12:18:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIBRESPEED 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 FIBRESPEED LIMITED

Current Directors
Officer Role Date Appointed
WENDY JEAN CASSITY
Director 2017-12-18
HANS ANDREAS LEHMANN
Director 2017-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL PHILIP CARUSO
Director 2014-05-15 2017-12-18
KEN DESGARENNES
Director 2014-05-15 2017-12-18
SCOTT EDWARD BEER
Director 2014-05-15 2015-11-03
JASON BLAKE NICHOLS
Company Secretary 2011-07-21 2014-05-15
MICHAEL CLEMENT AINGER
Director 2007-08-10 2014-05-15
CLAIRE ELIZABETH FENWICK
Director 2014-04-16 2014-05-15
ADRIAN TREVOR HOWE
Director 2012-01-18 2014-05-15
CHRISTOPHER SMEDLEY
Director 2007-08-10 2014-05-15
SHEREE JAGGARD
Director 2011-07-21 2014-04-16
CLAIRE ELIZABETH BAYLEY
Director 2013-05-08 2014-04-15
SHEREE JAGGARD
Company Secretary 2008-02-06 2011-07-21
JONATHAN WATTS
Director 2008-02-06 2011-07-21
GARY PLUMPTON
Director 2009-12-10 2011-01-21
DAVID CASTLEDINE
Director 2008-02-06 2009-12-10
EDITH SHIH
Company Secretary 2007-08-10 2008-02-06
CHRISTIAN NICOLAS ROGER SALBAING
Director 2007-08-10 2008-02-06
EDITH SHIH
Director 2007-08-10 2008-02-06
FRANK JOHN SIXT
Director 2007-08-10 2008-02-06
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2007-08-10 2007-08-10
LUCIENE JAMES LIMITED
Nominated Director 2007-08-10 2007-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY JEAN CASSITY GEO METRO LIMITED Director 2017-12-18 CURRENT 2000-12-21 Active
WENDY JEAN CASSITY ZAYO GROUP UK LIMITED Director 2017-06-19 CURRENT 1999-03-04 Active
WENDY JEAN CASSITY ZAYO GROUP INTERNATIONAL LIMITED Director 2017-06-19 CURRENT 1999-05-13 Active
WENDY JEAN CASSITY ZAYO INFRASTRUCTURE (UK) LIMITED Director 2017-06-19 CURRENT 2006-06-05 Active
WENDY JEAN CASSITY GEO NETWORKS LIMITED Director 2017-06-19 CURRENT 2002-12-11 Active
HANS ANDREAS LEHMANN GEO METRO LIMITED Director 2017-12-18 CURRENT 2000-12-21 Active
HANS ANDREAS LEHMANN ZAYO GROUP UK LIMITED Director 2017-10-13 CURRENT 1999-03-04 Active
HANS ANDREAS LEHMANN ZAYO GROUP INTERNATIONAL LIMITED Director 2017-10-13 CURRENT 1999-05-13 Active
HANS ANDREAS LEHMANN ZAYO INFRASTRUCTURE (UK) LIMITED Director 2017-10-13 CURRENT 2006-06-05 Active
HANS ANDREAS LEHMANN GEO NETWORKS LIMITED Director 2017-10-13 CURRENT 2002-12-11 Active
HANS ANDREAS LEHMANN ZAYO GROUP EU LIMITED Director 2017-10-13 CURRENT 2003-06-23 Active
HANS ANDREAS LEHMANN ZAYO (UK) LIMITED Director 2017-10-13 CURRENT 2014-04-15 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
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM 100 New Bridge Street London EC4V 6JA United Kingdom
2023-09-18APPOINTMENT TERMINATED, DIRECTOR JESPER PARLOV AAGAARD
2023-09-18DIRECTOR APPOINTED MR. YANNICK ANDRE PATRICE GAEL LEBOYER
2023-06-30CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-04CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-10-18AP01DIRECTOR APPOINTED JESPER PARLOV AAGAARD
2021-10-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2020-07-15RES13Resolutions passed:
  • Company business 30/06/2020
2020-07-15AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-07-15ANNOTATIONAnnotation
2020-07-13AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-06-25CH01Director's details changed for Mr Robert Louis Merkel on 2020-06-24
2020-02-07CH01Director's details changed for Mr Robert Louis Merkel on 2020-02-07
2020-02-04AP01DIRECTOR APPOINTED MICHAEL JOHN MOONEY
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR HANS ANDREAS LEHMANN
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-06-07AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-04-16PSC02Notification of Zayo Group Uk Limited as a person with significant control on 2019-03-28
2019-04-16PSC07CESSATION OF GEO NETWORKS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-25AP01DIRECTOR APPOINTED MR ROBERT LOUIS MERKEL
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR WENDY JEAN CASSITY
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-07-03PSC05Change of details for Geo Networks Limited as a person with significant control on 2018-07-03
2018-06-09DISS40Compulsory strike-off action has been discontinued
2018-06-07AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-21AP01DIRECTOR APPOINTED MS WENDY JEAN CASSITY
2017-12-21AP01DIRECTOR APPOINTED MR HANS ANDREAS LEHMANN
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR KEN DESGARENNES
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CARUSO
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM Harmsworth House 13-15 Bouverie Street London EC4Y 8DP
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-05-03AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20AR0120/06/16 ANNUAL RETURN FULL LIST
2016-06-17AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT EDWARD BEER
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-04AR0110/08/15 ANNUAL RETURN FULL LIST
2015-09-04AD02Register inspection address changed from 10 Norwich Street London EC4A 1BD England to 100 New Bridge Street London EC4V 6JA
2015-01-16AA01Current accounting period extended from 31/12/14 TO 30/06/15
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0110/08/14 ANNUAL RETURN FULL LIST
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PHILIP CARUSO / 01/11/2014
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT EDWARD BEER / 01/08/2014
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEN DESGARENNES / 01/08/2014
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE FENWICK
2014-08-07TM02APPOINTMENT TERMINATED, SECRETARY JASON NICHOLS
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HOWE
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMEDLEY
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AINGER
2014-08-04AP01DIRECTOR APPOINTED DANIEL PHILIP CARUSO
2014-08-04AP01DIRECTOR APPOINTED SCOTT EDWARD BEER
2014-08-04AP01DIRECTOR APPOINTED KEN DESGARENNES
2014-06-25MISCSECTION 519
2014-06-24MISCSECTION 519
2014-06-24MISCSECTION 519
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR SHEREE JAGGARD
2014-04-17AP01DIRECTOR APPOINTED CLAIRE ELIZABETH FENWICK
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BAYLEY
2014-04-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-16AR0110/08/13 FULL LIST
2013-07-04AP01DIRECTOR APPOINTED CLAIRE ELIZABETH BAYLEY
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLEMENT AINGER / 01/05/2013
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-06AR0110/08/12 FULL LIST
2012-01-19AP01DIRECTOR APPOINTED ADRIAN TREVOR HOWE
2011-08-23AP01DIRECTOR APPOINTED SHEREE JAGGARD
2011-08-23AP03SECRETARY APPOINTED JASON BLAKE NICHOLS
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WATTS
2011-08-23TM02APPOINTMENT TERMINATED, SECRETARY SHEREE JAGGARD
2011-08-23AR0110/08/11 FULL LIST
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / SHEREE JAGGARD / 04/04/2011
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY PLUMPTON
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WATTS / 02/11/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLEMENT AINGER / 02/11/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SMEDLEY / 02/11/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PLUMPTON / 02/11/2010
2010-09-02AP01DIRECTOR APPOINTED MR GARY PLUMPTON
2010-08-23AR0110/08/10 FULL LIST
2010-08-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-20AD02SAIL ADDRESS CREATED
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CASTLEDINE
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM HUTCHISON HOUSE 5 HESTER ROAD LONDON SW11 4AN
2009-10-19AR0110/08/09 FULL LIST
2009-08-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-0388(2)CAPITALS NOT ROLLED UP
2008-10-09363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-10-09353LOCATION OF REGISTER OF MEMBERS
2008-10-09190LOCATION OF DEBENTURE REGISTER
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM HUTCHISON HOUSE 5 HESTER ROAD LONDON SW11 4AN
2008-02-25288aDIRECTOR APPOINTED JONATHAN WATTS
2008-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-18288aNEW SECRETARY APPOINTED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288bDIRECTOR RESIGNED
2007-09-26287REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB
2007-09-26288bSECRETARY RESIGNED
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 FIBRESPEED 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 FIBRESPEED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIBRESPEED LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Intangible Assets
Patents
We have not found any records of FIBRESPEED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIBRESPEED LIMITED
Trademarks
We have not found any records of FIBRESPEED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIBRESPEED LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as FIBRESPEED LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where FIBRESPEED 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 FIBRESPEED 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 FIBRESPEED 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.