PIPEX UK LIMITED

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

    Company NamePIPEX UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04063120
    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 UK LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is PIPEX UK LIMITED located?

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

    What were the previous names of PIPEX UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIPEX HOMECALL LIMITEDMay 05, 2006May 05, 2006
    CAUDWELL COMMUNICATIONS LIMITED Jan 23, 2004Jan 23, 2004
    REACH TELECOM LIMITEDOct 19, 2000Oct 19, 2000
    GRINDCO 318 LIMITEDAug 31, 2000Aug 31, 2000

    What are the latest accounts for PIPEX UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

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

    Last Confirmation Statement Made Up ToOct 30, 2025
    Next Confirmation Statement DueNov 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 30, 2024
    OverdueNo

    What are the latest filings for PIPEX UK LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM02

    Accounts for a dormant company made up to Feb 29, 2024

    7 pagesAA

    Confirmation statement made on Oct 30, 2024 with no updates

    3 pagesCS01

    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

    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 Oct 30, 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

    Confirmation statement made on Oct 30, 2022 with no updates

    3 pagesCS01

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

    2 pagesAP01

    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 Oct 30, 2021 with no updates

    3 pagesCS01

    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

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

    1 pagesAA01

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

    7 pagesAA

    Confirmation statement made on Oct 30, 2020 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 11 Evesham Street London W11 4AR

    1 pagesAD03

    Register inspection address has been changed to 11 Evesham Street London W11 4AR

    1 pagesAD02

    Registered office address changed from 11 Evesham Street London W11 4AR to Soapworks Ordsall Lane Salford M5 3TT on Apr 01, 2020

    1 pagesAD01

    Who are the officers of PIPEX UK 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
    EnglandBritishDirector281281310001
    SMITH, James Donald
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    United KingdomBritishDirector 308326750001
    BENNETT, Craig
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    Secretary
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    BritishFinance Director34704080002
    GODFREY, Paul Edmund
    Silver Birches Heath Road
    Whitmore Heath
    ST5 5HB Newcastle-Under-Lyme
    Staffordshire
    Secretary
    Silver Birches Heath Road
    Whitmore Heath
    ST5 5HB Newcastle-Under-Lyme
    Staffordshire
    British6712630001
    MARSHALL, Scott
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Secretary
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    149651500001
    MARSHALL, Scott Bradley
    11 Narbonne Avenue
    SW4 9JR London
    Secretary
    11 Narbonne Avenue
    SW4 9JR London
    British76457950002
    MORRIS, Timothy Simon
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Secretary
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    BritishDirector40239070005
    PORTER, Stewart Charles
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    Secretary
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    BritishCompany Director67037910002
    BASNETT, Keith
    8 Millbrook Close
    Shaw
    OL2 8QA Oldham
    Lancashire
    Director
    8 Millbrook Close
    Shaw
    OL2 8QA Oldham
    Lancashire
    United KingdomBritishDirector113438030001
    BENNETT, Craig
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    Director
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    United KingdomBritishFinance Director34704080002
    CAUDWELL, Brian, Mr.
    Brooklands
    Sarisbury Green
    SO31 7EE Southampton
    Hampshire
    Director
    Brooklands
    Sarisbury Green
    SO31 7EE Southampton
    Hampshire
    EnglandBritishCompany Director15920410004
    CAUDWELL, John David
    Broughton Hall
    Broughton
    ST21 6NS Eccleshall
    Staffordshire
    Director
    Broughton Hall
    Broughton
    ST21 6NS Eccleshall
    Staffordshire
    EnglandBritishCompany Director21185880002
    CLARKE, Tristia Adele
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    United KingdomBritishDirector124860580001
    CLARKSON, Robert Patrick Kelvin
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    EnglandBritishDirector64463660004
    CRISTOFORI, Massimo
    Via Terenzio 12
    FOREIGN Milan
    20133
    Italy
    Director
    Via Terenzio 12
    FOREIGN Milan
    20133
    Italy
    ItalianCompany Director76861740004
    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
    SwitzerlandBritishDirector153016810001
    EAYRES, Phil John, Mr
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    United KingdomBritishChief Financial Officer280803240001
    EDWARDS, John Michael
    Wetley Abbey Farm Wetley Rocks
    ST9 0AS Stoke On Trent
    Staffordshire
    Director
    Wetley Abbey Farm Wetley Rocks
    ST9 0AS Stoke On Trent
    Staffordshire
    BritishSolicitor57154970001
    FERRY, Kate
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    United KingdomBritishCfo243737680001
    GANDY, Stephen Charles
    Penrose House
    Tingrith Road Lower Rads End
    MK17 9EE Eversholt
    Bedfordshire
    Director
    Penrose House
    Tingrith Road Lower Rads End
    MK17 9EE Eversholt
    Bedfordshire
    BritishCompany Director73627990001
    GIBSON, Craig John
    10 Blackacres Close
    Elworth
    CW11 1YE Sandbach
    Cheshire
    Director
    10 Blackacres Close
    Elworth
    CW11 1YE Sandbach
    Cheshire
    United KingdomBritishDirector71710650002
    GOLDIE, David Carruth
    .
    Stonecroft, Firs Lane, Appleton
    WA4 5LD Warrington
    Cheshire
    Director
    .
    Stonecroft, Firs Lane, Appleton
    WA4 5LD Warrington
    Cheshire
    EnglandBritishDirector67236850002
    GOSLING, Clare
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    United KingdomBritishDirector289711560001
    HARDING, Diana Mary, Baroness
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    United KingdomBritishCeo153345100001
    HARRISON, Tristia Adele, Dame
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    EnglandBritishDirector183809010001
    HILL, Michael John
    Carsaig
    Waterhouse Lane
    KT20 6HU Kingswood
    Surrey
    Director
    Carsaig
    Waterhouse Lane
    KT20 6HU Kingswood
    Surrey
    BritishCompany Director76455850002
    HUGHES, Michael Blake
    209 Newcastle Road
    ST15 8LF Stone
    Staffordshire
    Director
    209 Newcastle Road
    ST15 8LF Stone
    Staffordshire
    United KingdomBritishDirector77731090003
    MAKIN, Stephen
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    EnglandBritishCfo180045990001
    MORRIS, Timothy Simon
    Evesham Street
    W11 4AR London
    11
    Director
    Evesham Street
    W11 4AR London
    11
    United KingdomBritishDirector40239070005
    PORTER, Stewart Charles
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    Director
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    BritishCompany Director67037910002
    QUIGLEY, Damone Justin
    20 Erdington Way
    Toton
    NG9 6JY Nottingham
    Nottinghamshire
    Director
    20 Erdington Way
    Toton
    NG9 6JY Nottingham
    Nottinghamshire
    EnglandBritishDirector107263010001
    READ, Michael David
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    Director
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    BritishDirector81004070003
    STEWART, Gregory Kenneth
    1 The Grove
    CW6 0GB Tarporley
    Cheshire
    Director
    1 The Grove
    CW6 0GB Tarporley
    Cheshire
    BritishDirector80561450001
    STIRLING, Amy
    Belsize Avenue
    NW3 4AA London
    56
    United Kingdom
    Director
    Belsize Avenue
    NW3 4AA London
    56
    United Kingdom
    EnglandBritishFinance Director148673880001
    THACKRAY, Jonathan Giles, Mr
    Ordsall Lane
    Salford
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    Salford
    M5 3TT Salford
    Soapworks
    United Kingdom
    United KingdomBritishDirector300088100001

    Who are the persons with significant control of PIPEX UK 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 Number06755322
    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