ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fibre Assets Limited

Fibre Assets Limited is an active company incorporated on 17 January 2018 with the registered office located in London, Greater London. Fibre Assets Limited was registered 7 years ago.
Status
Active
Active since 6 years ago
Company No
11156085
Private limited company
Age
7 years
Incorporated 17 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 29 January 2025 (7 months ago)
Next confirmation dated 29 January 2026
Due by 12 February 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Second Floor Sundial House
114 Kensington High Street
London
W8 4NP
United Kingdom
Address changed on 16 Oct 2024 (10 months ago)
Previous address was 13 Southwick Mews London, Greater London England W2 1JG England
Telephone
07834 317608
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Investment Professional • British • Lives in England • Born in Oct 1992
Director • British • Lives in UK • Born in Mar 1961
Director • Chief Delivery Officer • British • Lives in England • Born in Nov 1990
Director • British • Lives in UK • Born in Mar 1961
Director • British • Lives in England • Born in May 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fibre Assets Holdco Limited
Mr Stefan Roland Stanislawski, Dale Regan, and 3 more are mutual people.
Active
Hadrian Regen Ag Co Ltd
Anouska Morjaria and Amit Rishi Jaysukh Thakrar are mutual people.
Active
Wessex Regen Ag Co Ltd
Anouska Morjaria and Amit Rishi Jaysukh Thakrar are mutual people.
Active
Cheviot Regen Ag Co Ltd
Anouska Morjaria and Amit Rishi Jaysukh Thakrar are mutual people.
Active
Foresight Schools Stafford Limited
Amit Rishi Jaysukh Thakrar is a mutual person.
Active
Birmingham Highways Limited
Amit Rishi Jaysukh Thakrar is a mutual person.
Active
Elwa Holdings Limited
Amit Rishi Jaysukh Thakrar is a mutual person.
Active
High Wood Health (Hold Co) Limited
Amit Rishi Jaysukh Thakrar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£3.26M
Decreased by £3.18M (-49%)
Turnover
Unreported
Same as previous period
Employees
139
Increased by 99 (+248%)
Total Assets
£43.48M
Increased by £27.35M (+169%)
Total Liabilities
-£61.72M
Increased by £39.6M (+179%)
Net Assets
-£18.24M
Decreased by £12.25M (+204%)
Debt Ratio (%)
142%
Increased by 4.82% (+4%)
Latest Activity
Dale Regan Resigned
3 Months Ago on 29 May 2025
Mills Jacob Spencer Gurholt Appointed
3 Months Ago on 29 May 2025
Confirmation Submitted
6 Months Ago on 11 Mar 2025
Small Accounts Submitted
10 Months Ago on 4 Nov 2024
Shares Cancelled
10 Months Ago on 23 Oct 2024
Registered Address Changed
10 Months Ago on 16 Oct 2024
Mr Steve Liddell Details Changed
1 Year Ago on 15 Aug 2024
Mr Steve Liddell Appointed
1 Year Ago on 15 Aug 2024
Anouska Morjaria Resigned
1 Year Ago on 15 Aug 2024
New Charge Registered
1 Year 2 Months Ago on 27 Jun 2024
Get Credit Report
Discover Fibre Assets Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Steve Liddell on 15 August 2024
Submitted on 31 Jul 2025
Second filing for the appointment of Jacob Spencer Gurholt Mills as a director
Submitted on 11 Jun 2025
Termination of appointment of Dale Regan as a director on 29 May 2025
Submitted on 10 Jun 2025
Appointment of Mills Jacob Spencer Gurholt as a director on 29 May 2025
Submitted on 9 Jun 2025
Confirmation statement made on 29 January 2025 with no updates
Submitted on 11 Mar 2025
Accounts for a small company made up to 31 March 2024
Submitted on 4 Nov 2024
Cancellation of shares. Statement of capital on 23 August 2024
Submitted on 23 Oct 2024
Registered office address changed from 13 Southwick Mews London, Greater London England W2 1JG England to Second Floor Sundial House 114 Kensington High Street London W8 4NP on 16 October 2024
Submitted on 16 Oct 2024
Statement of capital following an allotment of shares on 23 August 2024
Submitted on 13 Sep 2024
Termination of appointment of Anouska Morjaria as a director on 15 August 2024
Submitted on 23 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year