PIPEX COMMUNICATIONS SERVICES LIMITED
Overview
| Company Name | PIPEX COMMUNICATIONS SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03059016 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PIPEX COMMUNICATIONS SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GX NETWORKS SERVICES LIMITED | Jul 18, 2002 | Jul 18, 2002 |
| GX NETWORKS TWO LIMITED | Apr 11, 2002 | Apr 11, 2002 |
| XO COMMUNICATIONS (UK) LIMITED | Nov 01, 2000 | Nov 01, 2000 |
| CONCENTRIC NETWORK (UK) LIMITED | Feb 08, 2000 | Feb 08, 2000 |
| GLOBAL INTERNET LIMITED | Jun 30, 1995 | Jun 30, 1995 |
| MINTPATH LIMITED | May 19, 1995 | May 19, 1995 |
What are the latest accounts for PIPEX COMMUNICATIONS SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for PIPEX COMMUNICATIONS SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Apr 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 17, 2025 |
| Overdue | No |
What are the latest filings for PIPEX COMMUNICATIONS SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Feb 28, 2025 | 7 pages | AA | ||
Director's details changed for Mr James Donald Smith on Dec 19, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Apr 17, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Tim Morris as a secretary on Dec 19, 2024 | 1 pages | TM02 | ||
Change of details for Talktalk Corporate Limited as a person with significant control on Dec 05, 2024 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Feb 28, 2024 | 7 pages | AA | ||
Appointment of Mr Charles William Dunstone as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr James Donald Smith as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Clare Gosling as a director on Sep 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Tristia Adele Harrison as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 17, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Phil John Eayres as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Feb 28, 2023 | 7 pages | AA | ||
Confirmation statement made on Apr 17, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Giles Thackray as a director on Feb 13, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Feb 28, 2022 | 7 pages | AA | ||
Appointment of Mr Jonathan Giles Thackray as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2021 | 7 pages | AA | ||
Appointment of Ms Clare Gosling as a director on Nov 19, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Apr 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Appointment of Mr Phil John Eayres as a director on Mar 12, 2021 | 2 pages | AP01 | ||
Termination of appointment of Kate Ferry as a director on Mar 12, 2021 | 1 pages | TM01 | ||
Previous accounting period shortened from Mar 31, 2021 to Feb 28, 2021 | 1 pages | AA01 | ||
Who are the officers of PIPEX COMMUNICATIONS SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNSTONE, Charles William | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | England | British | 281281310001 | |||||
| SMITH, James Donald | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | Scotland | British | 187747400004 | |||||
| ANTHONY, John Stuart Frazer | Secretary | 62 London Road RG10 9EY Twyford Berkshire | British | 36967410004 | ||||||
| BLACKALL, Laurence Charles Neil | Secretary | 2 Ravenna Road Putney SW15 6AW London | British | 80624810001 | ||||||
| ERFAN, Mehdi | Secretary | Flat 3 190 Randolph Avenue W9 1PE London | British | 65755480001 | ||||||
| GIBSON, Carolyn Ann | Secretary | 10 Hanger Hill KT13 9XR Weybridge Surrey | British | 59736770001 | ||||||
| KAZENEH, Shamim | Secretary | 36 Dairyman Close NW2 1EP London | British | 125719750001 | ||||||
| MARSHALL, Scott | Secretary | Evesham Street W11 4AR London 11 United Kingdom | 149641590001 | |||||||
| MARSHALL, Scott Bradley | Secretary | 11 Narbonne Avenue SW4 9JR London | British | 76457950002 | ||||||
| MORRIS, Tim | Secretary | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | 149641950001 | |||||||
| PORTER, Stewart Charles | Secretary | 1 Triangle Business Park HP22 5BL Stoke Mandeville Buckinghamshire | British | 67037910002 | ||||||
| PORTER, Stewart Charles | Secretary | 1 Triangle Business Park HP22 5BL Stoke Mandeville Buckinghamshire | British | 67037910002 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| ANTHONY, John Stuart Frazer | Director | 62 London Road RG10 9EY Twyford Berkshire | England | British | 36967410004 | |||||
| BAILEY, Stephen Paul | Director | Hatherwood Cliff Road PO39 0EN Totland Bay Isle Of Wight | United Kingdom | British | 34395930002 | |||||
| BLACKALL, Laurence Charles Neil | Director | 2 Ravenna Road Putney SW15 6AW London | United Kingdom | British | 80624810001 | |||||
| BLACKALL, Laurence Charles Neil | Director | 2 Ravenna Road Putney SW15 6AW London | United Kingdom | British | 80624810001 | |||||
| BROCKSOM, Richard Anthony | Director | 4 Green Bush Lane GU6 8ED Cranleigh Greenbushes Surrey | England | British | 55078130003 | |||||
| CRISTOFORI, Massimo | Director | Via Terenzio 12 FOREIGN Milan 20133 Italy | Italian | 76861740004 | ||||||
| CROLLA, Dominic | Director | 139 Bennerley Road SW11 6DX London | British | 77528060001 | ||||||
| DUBENS, Peter Adam Daiches | Director | The Economist Building 8th Floor 25 St Jamess Street SW1A 1HA London | Switzerland | British | 153016810001 | |||||
| DUBENS, Peter Adam Daiches | Director | The Economist Building 8th Floor 25 St Jamess Street SW1A 1HA London | Switzerland | British | 153016810001 | |||||
| EAYRES, Phil John, Mr | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | 280803240001 | |||||
| FERRY, Kate | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | 243737680001 | |||||
| GOSLING, Clare | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | 289711560001 | |||||
| HARRISON, Tristia Adele, Dame | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | England | British | 183809010001 | |||||
| HILL, Michael John | Director | Carsaig Waterhouse Lane KT20 6HU Kingswood Surrey | British | 76455850002 | ||||||
| MAKIN, Stephen | Director | Evesham Street W11 4AR London 11 United Kingdom | England | British | 180045990001 | |||||
| MCLEOD, Robert | Director | 43 Wandsworth Bridge Road SW6 2TB London | United Kingdom | British | 54135390001 | |||||
| MORRIS, Timothy Simon | Director | Evesham Street W11 4AR London 11 United Kingdom | United Kingdom | British | 40239070007 | |||||
| PORTER, Stewart Charles | Director | 1 Triangle Business Park HP22 5BL Stoke Mandeville Buckinghamshire | British | 67037910002 | ||||||
| PURVIS, Grahame Robert | Director | 21 Leydene Park GU32 1HF East Meon Hampshire | United Kingdom | United Kingdom | 113467720001 | |||||
| READ, Michael David | Director | 1 Triangle Business Park HP22 5BL Stoke Mandeville Buckinghamshire | British | 81004070003 | ||||||
| READ, Michael David | Director | 504 Butlers Wharf 36 Shad Thames SE1 2YE London | British | 73875190001 | ||||||
| STIRLING, Amy | Director | Evesham Street W11 4AR London 11 United Kingdom | England | British | 148673880001 |
Who are the persons with significant control of PIPEX COMMUNICATIONS SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Talktalk Corporate Limited | Apr 06, 2016 | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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