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 Revolution Holdings Ltd
Fibre Revolution Holdings Ltd is an active company incorporated on 3 November 2021 with the registered office located in Altrincham, Greater Manchester. Fibre Revolution Holdings Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13722339
Private limited company
Age
3 years
Incorporated
3 November 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 November 2024
(10 months ago)
Next confirmation dated
2 November 2025
Due by
16 November 2025
(2 months remaining)
Last change occurred
1 year 9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Fibre Revolution Holdings Ltd
Contact
Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
United Kingdom
Address changed on
6 Oct 2022
(2 years 11 months ago)
Previous address was
C/O Consuma Paper Products Ltd Hurlingham Business Park Grantham Lincolnshire NG32 3HL United Kingdom
Companies in WA14 2DT
Telephone
Unreported
Email
Unreported
Website
Betterallround.com
See All Contacts
People
Officers
3
Shareholders
18
Controllers (PSC)
1
Mrs Colena Kathryn Abbosh
Director • Secretary • British • Lives in UK • Born in Sep 1968
Mr Oday Abbosh
Director • British • Lives in UK • Born in Dec 1967
Better ALL Round Ltd
PSC
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
Ancelltek Holdings Limited
Mrs Colena Kathryn Abbosh is a mutual person.
Active
Fibre Revolution Ltd
Mr Oday Abbosh is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£13.92K
Increased by £11.19K (+409%)
Total Liabilities
£0
Same as previous period
Net Assets
£13.92K
Increased by £11.19K (+409%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
8 Months Ago on 30 Dec 2024
Confirmation Submitted
9 Months Ago on 13 Nov 2024
Confirmation Submitted
1 Year 9 Months Ago on 13 Nov 2023
Abridged Accounts Submitted
2 Years 1 Month Ago on 25 Jul 2023
Noel Patrick Morrin Resigned
2 Years 6 Months Ago on 3 Mar 2023
Confirmation Submitted
2 Years 10 Months Ago on 3 Nov 2022
Accounting Period Extended
2 Years 10 Months Ago on 14 Oct 2022
Registered Address Changed
2 Years 11 Months Ago on 6 Oct 2022
Alan Philip Thomas Resigned
3 Years Ago on 4 May 2022
Incorporated
3 Years Ago on 3 Nov 2021
Get Alerts
Get Credit Report
Discover Fibre Revolution Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
Submitted on 22 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Submitted on 22 Dec 2024
Confirmation statement made on 2 November 2024 with no updates
Submitted on 13 Nov 2024
Certificate of change of name
Submitted on 4 Apr 2024
Confirmation statement made on 2 November 2023 with updates
Submitted on 13 Nov 2023
Unaudited abridged accounts made up to 31 March 2023
Submitted on 25 Jul 2023
Termination of appointment of Noel Patrick Morrin as a director on 3 March 2023
Submitted on 6 Mar 2023
Confirmation statement made on 2 November 2022 with updates
Submitted on 3 Nov 2022
Statement of capital following an allotment of shares on 1 September 2022
Submitted on 14 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs