PIPEX COMMUNICATIONS SERVICES LIMITED

PIPEX COMMUNICATIONS SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePIPEX COMMUNICATIONS SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03059016
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PIPEX COMMUNICATIONS SERVICES LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is PIPEX COMMUNICATIONS SERVICES LIMITED located?

    Registered Office Address
    Soapworks
    Ordsall Lane
    M5 3TT Salford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PIPEX COMMUNICATIONS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GX NETWORKS SERVICES LIMITEDJul 18, 2002Jul 18, 2002
    GX NETWORKS TWO LIMITEDApr 11, 2002Apr 11, 2002
    XO COMMUNICATIONS (UK) LIMITEDNov 01, 2000Nov 01, 2000
    CONCENTRIC NETWORK (UK) LIMITED Feb 08, 2000Feb 08, 2000
    GLOBAL INTERNET LIMITEDJun 30, 1995Jun 30, 1995
    MINTPATH LIMITEDMay 19, 1995May 19, 1995

    What are the latest accounts for PIPEX COMMUNICATIONS SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for PIPEX COMMUNICATIONS SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 17, 2026
    Next Confirmation Statement DueMay 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2025
    OverdueNo

    What are the latest filings for PIPEX COMMUNICATIONS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Feb 28, 2025

    7 pagesAA

    Director's details changed for Mr James Donald Smith on Dec 19, 2024

    2 pagesCH01

    Confirmation statement made on Apr 17, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Tim Morris as a secretary on Dec 19, 2024

    1 pagesTM02

    Change of details for Talktalk Corporate Limited as a person with significant control on Dec 05, 2024

    2 pagesPSC05

    Accounts for a dormant company made up to Feb 28, 2024

    7 pagesAA

    Appointment of Mr Charles William Dunstone as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Mr James Donald Smith as a director on Sep 01, 2024

    2 pagesAP01

    Termination of appointment of Clare Gosling as a director on Sep 01, 2024

    1 pagesTM01

    Termination of appointment of Tristia Adele Harrison as a director on Aug 31, 2024

    1 pagesTM01

    Confirmation statement made on Apr 17, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Phil John Eayres as a director on Feb 29, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2023

    7 pagesAA

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Giles Thackray as a director on Feb 13, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2022

    7 pagesAA

    Appointment of Mr Jonathan Giles Thackray as a director on Sep 01, 2022

    2 pagesAP01

    Confirmation statement made on Apr 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2021

    7 pagesAA

    Appointment of Ms Clare Gosling as a director on Nov 19, 2021

    2 pagesAP01

    Confirmation statement made on Apr 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Appointment of Mr Phil John Eayres as a director on Mar 12, 2021

    2 pagesAP01

    Termination of appointment of Kate Ferry as a director on Mar 12, 2021

    1 pagesTM01

    Previous accounting period shortened from Mar 31, 2021 to Feb 28, 2021

    1 pagesAA01

    Who are the officers of PIPEX COMMUNICATIONS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNSTONE, Charles William
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    EnglandBritish281281310001
    SMITH, James Donald
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    ScotlandBritish187747400004
    ANTHONY, John Stuart Frazer
    62 London Road
    RG10 9EY Twyford
    Berkshire
    Secretary
    62 London Road
    RG10 9EY Twyford
    Berkshire
    British36967410004
    BLACKALL, Laurence Charles Neil
    2 Ravenna Road
    Putney
    SW15 6AW London
    Secretary
    2 Ravenna Road
    Putney
    SW15 6AW London
    British80624810001
    ERFAN, Mehdi
    Flat 3
    190 Randolph Avenue
    W9 1PE London
    Secretary
    Flat 3
    190 Randolph Avenue
    W9 1PE London
    British65755480001
    GIBSON, Carolyn Ann
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    Secretary
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    British59736770001
    KAZENEH, Shamim
    36 Dairyman Close
    NW2 1EP London
    Secretary
    36 Dairyman Close
    NW2 1EP London
    British125719750001
    MARSHALL, Scott
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Secretary
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    149641590001
    MARSHALL, Scott Bradley
    11 Narbonne Avenue
    SW4 9JR London
    Secretary
    11 Narbonne Avenue
    SW4 9JR London
    British76457950002
    MORRIS, Tim
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Secretary
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    149641950001
    PORTER, Stewart Charles
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    Secretary
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    British67037910002
    PORTER, Stewart Charles
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    Secretary
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    British67037910002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ANTHONY, John Stuart Frazer
    62 London Road
    RG10 9EY Twyford
    Berkshire
    Director
    62 London Road
    RG10 9EY Twyford
    Berkshire
    EnglandBritish36967410004
    BAILEY, Stephen Paul
    Hatherwood
    Cliff Road
    PO39 0EN Totland Bay
    Isle Of Wight
    Director
    Hatherwood
    Cliff Road
    PO39 0EN Totland Bay
    Isle Of Wight
    United KingdomBritish34395930002
    BLACKALL, Laurence Charles Neil
    2 Ravenna Road
    Putney
    SW15 6AW London
    Director
    2 Ravenna Road
    Putney
    SW15 6AW London
    United KingdomBritish80624810001
    BLACKALL, Laurence Charles Neil
    2 Ravenna Road
    Putney
    SW15 6AW London
    Director
    2 Ravenna Road
    Putney
    SW15 6AW London
    United KingdomBritish80624810001
    BROCKSOM, Richard Anthony
    4 Green Bush Lane
    GU6 8ED Cranleigh
    Greenbushes
    Surrey
    Director
    4 Green Bush Lane
    GU6 8ED Cranleigh
    Greenbushes
    Surrey
    EnglandBritish55078130003
    CRISTOFORI, Massimo
    Via Terenzio 12
    FOREIGN Milan
    20133
    Italy
    Director
    Via Terenzio 12
    FOREIGN Milan
    20133
    Italy
    Italian76861740004
    CROLLA, Dominic
    139 Bennerley Road
    SW11 6DX London
    Director
    139 Bennerley Road
    SW11 6DX London
    British77528060001
    DUBENS, Peter Adam Daiches
    The Economist Building
    8th Floor 25 St Jamess Street
    SW1A 1HA London
    Director
    The Economist Building
    8th Floor 25 St Jamess Street
    SW1A 1HA London
    SwitzerlandBritish153016810001
    DUBENS, Peter Adam Daiches
    The Economist Building
    8th Floor 25 St Jamess Street
    SW1A 1HA London
    Director
    The Economist Building
    8th Floor 25 St Jamess Street
    SW1A 1HA London
    SwitzerlandBritish153016810001
    EAYRES, Phil John, Mr
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    United KingdomBritish280803240001
    FERRY, Kate
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    United KingdomBritish243737680001
    GOSLING, Clare
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    United KingdomBritish289711560001
    HARRISON, Tristia Adele, Dame
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    EnglandBritish183809010001
    HILL, Michael John
    Carsaig
    Waterhouse Lane
    KT20 6HU Kingswood
    Surrey
    Director
    Carsaig
    Waterhouse Lane
    KT20 6HU Kingswood
    Surrey
    British76455850002
    MAKIN, Stephen
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    EnglandBritish180045990001
    MCLEOD, Robert
    43 Wandsworth Bridge Road
    SW6 2TB London
    Director
    43 Wandsworth Bridge Road
    SW6 2TB London
    United KingdomBritish54135390001
    MORRIS, Timothy Simon
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    United KingdomBritish40239070007
    PORTER, Stewart Charles
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    Director
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    British67037910002
    PURVIS, Grahame Robert
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    Director
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    United KingdomUnited Kingdom113467720001
    READ, Michael David
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    Director
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    British81004070003
    READ, Michael David
    504 Butlers Wharf
    36 Shad Thames
    SE1 2YE London
    Director
    504 Butlers Wharf
    36 Shad Thames
    SE1 2YE London
    British73875190001
    STIRLING, Amy
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    EnglandBritish148673880001

    Who are the persons with significant control of PIPEX COMMUNICATIONS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Apr 06, 2016
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6755322
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0