Company NameCoreline Fibre Limited
Company StatusActive
Company Number13132976
CategoryPrivate Limited Company
Incorporation Date14 January 2021(3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Wessel Antonie Botes
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySouth African
StatusCurrent
Appointed20 April 2021(3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House 81 St Judes Road
Englefield Green
Surrey
TW20 0DF
Director NameMr Zacharias Jacobus Adriaan Botes
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySouth African
StatusCurrent
Appointed20 April 2021(3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House 81 St Judes Road
Englefield Green
Surrey
TW20 0DF
Director NameMr Paul Adriaan Minnaar
Date of BirthMay 1991 (Born 33 years ago)
NationalitySouth African
StatusCurrent
Appointed20 April 2021(3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House 81 St Judes Road
Englefield Green
Surrey
TW20 0DF
Director NameMr Anthony Francis Phillips
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House 81 St Judes Road
Englefield Green
TW20 0DF
Director NameMr Gerhardus Petrus Visagie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House 81 St Judes Road
Englefield Green
TW20 0DF
Director NameMrs Chloe Bennett
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(6 months after company formation)
Appointment Duration2 months (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House 81 St Judes Road
Englefield Green
TW20 0DF
Secretary NameExceed Cosec Services Limited (Corporation)
StatusResigned
Appointed14 January 2021(same day as company formation)
Correspondence AddressBank House 81 St Judes Road
Englefield Green
TW20 0DF

Location

Registered AddressUnit 3, Rule Business Park Grimshaw Lane
Middleton
Manchester
M24 2AE
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardEast Middleton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

16 June 2023Termination of appointment of Gerhardus Petrus Visagie as a director on 1 June 2023 (1 page)
16 June 2023Termination of appointment of Anthony Francis Phillips as a director on 1 June 2023 (1 page)
30 March 2023Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Unit 3, Rule Business Park Grimshaw Lane Middleton Manchester M24 2AE on 30 March 2023 (1 page)
24 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 31 May 2022 (12 pages)
30 May 2022Notification of Paul Adriaan Minnaar as a person with significant control on 15 November 2021 (2 pages)
30 May 2022Cessation of Anthony Francis Phillips as a person with significant control on 15 November 2021 (1 page)
15 February 2022Current accounting period extended from 28 February 2022 to 31 May 2022 (1 page)
17 January 2022Current accounting period extended from 31 January 2022 to 28 February 2022 (1 page)
12 January 2022Confirmation statement made on 18 November 2021 with updates (5 pages)
21 September 2021Termination of appointment of Chloe Bennett as a director on 21 September 2021 (1 page)
19 July 2021Appointment of Mrs Chloe Bennett as a director on 19 July 2021 (2 pages)
25 May 2021Director's details changed for Mr Anthony Francis Phillips on 25 May 2021 (2 pages)
25 May 2021Change of details for Mr Anthony Francis Phillips as a person with significant control on 25 May 2021 (2 pages)
25 May 2021Director's details changed for Mr. Gerhardus Petrus Visagie on 25 May 2021 (2 pages)
20 April 2021Appointment of Mr Paul Adriaan Minnaar as a director on 20 April 2021 (2 pages)
20 April 2021Appointment of Mr Zacharias Jacobus Adriaan Botes as a director on 20 April 2021 (2 pages)
20 April 2021Statement of capital following an allotment of shares on 20 April 2021
  • GBP 3
(3 pages)
20 April 2021Appointment of Mr Wessel Antonie Botes as a director on 20 April 2021 (2 pages)
14 January 2021Incorporation
Statement of capital on 2021-01-14
  • GBP 2
(30 pages)