Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Fibre-Tech Industries (UK) Limited
Fibre-Tech Industries (UK) Limited is an active company incorporated on 25 August 2015 with the registered office located in Royston, Hertfordshire. Fibre-Tech Industries (UK) Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09746747
Private limited company
Age
10 years
Incorporated
25 August 2015
Size
Unreported
Confirmation
Submitted
Dated
29 July 2025
(1 month ago)
Next confirmation dated
29 July 2026
Due by
12 August 2026
(11 months remaining)
Last change occurred
1 year 1 month ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Fibre-Tech Industries (UK) Limited
Contact
Address
Newark Close, Royston, Hertfordshire
Newark Close
Royston
SG8 5HL
England
Address changed on
12 Jul 2023
(2 years 1 month ago)
Previous address was
Unit 12 Saxon Way Melbourn Royston SG8 6DN England
Companies in SG8 5HL
Telephone
Unreported
Email
Unreported
Website
Fibre-tech.net
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Mr David Kenneth Howard
Director • PSC • British • Lives in England • Born in Jun 1960
Mr Warren Jones
Director • Commercial Director • British • Lives in England • Born in Jan 1984
Mr James Michael Tansley
Director • Operations Director • British • Lives in England • Born in Jun 1976
Tiziano Santovito
Director • Finance Director • Italian • Lives in England • Born in Feb 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Bath Buddy Company Limited
Mr David Kenneth Howard is a mutual person.
Active
R.B.F. Healthcare Limited
Mr David Kenneth Howard is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£19.11K
Increased by £8.78K (+85%)
Turnover
Unreported
Same as previous period
Employees
66
Increased by 1 (+2%)
Total Assets
£3.32M
Decreased by £145.9K (-4%)
Total Liabilities
-£2.71M
Decreased by £303.55K (-10%)
Net Assets
£611.48K
Increased by £157.64K (+35%)
Debt Ratio (%)
82%
Decreased by 5.33% (-6%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
17 Days Ago on 21 Aug 2025
Charge Satisfied
7 Months Ago on 14 Jan 2025
Charge Satisfied
7 Months Ago on 14 Jan 2025
Charge Satisfied
7 Months Ago on 14 Jan 2025
New Charge Registered
10 Months Ago on 31 Oct 2024
New Charge Registered
10 Months Ago on 29 Oct 2024
Mr Tiziano Santovito Appointed
11 Months Ago on 2 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 7 Aug 2024
Full Accounts Submitted
1 Year 1 Month Ago on 6 Aug 2024
Shares Cancelled
1 Year 1 Month Ago on 22 Jul 2024
Get Alerts
Get Credit Report
Discover Fibre-Tech Industries (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 29 July 2025 with no updates
Submitted on 21 Aug 2025
Satisfaction of charge 097467470003 in full
Submitted on 14 Jan 2025
Satisfaction of charge 097467470004 in full
Submitted on 14 Jan 2025
Satisfaction of charge 097467470001 in full
Submitted on 14 Jan 2025
Registration of charge 097467470007, created on 31 October 2024
Submitted on 1 Nov 2024
Registration of charge 097467470006, created on 29 October 2024
Submitted on 30 Oct 2024
Appointment of Mr Tiziano Santovito as a director on 2 October 2024
Submitted on 15 Oct 2024
Confirmation statement made on 29 July 2024 with updates
Submitted on 7 Aug 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 6 Aug 2024
Resolutions
Submitted on 5 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs