PIPEX UK LIMITED
Overview
Company Name | PIPEX UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04063120 |
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 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 Address | No |
What were the previous names of PIPEX UK LIMITED?
Company Name | From | Until |
---|---|---|
PIPEX HOMECALL LIMITED | May 05, 2006 | May 05, 2006 |
CAUDWELL COMMUNICATIONS LIMITED | Jan 23, 2004 | Jan 23, 2004 |
REACH TELECOM LIMITED | Oct 19, 2000 | Oct 19, 2000 |
GRINDCO 318 LIMITED | Aug 31, 2000 | Aug 31, 2000 |
What are the latest accounts for PIPEX UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for PIPEX UK LIMITED?
Last Confirmation Statement Made Up To | Oct 30, 2025 |
---|---|
Next Confirmation Statement Due | Nov 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 30, 2024 |
Overdue | No |
What are the latest filings for PIPEX UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Timothy Simon Morris as a secretary on Dec 19, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Feb 29, 2024 | 7 pages | AA | ||
Confirmation statement made on Oct 30, 2024 with no updates | 3 pages | CS01 | ||
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 | ||
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 Oct 30, 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 | ||
Confirmation statement made on Oct 30, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan Giles Thackray as a director on Sep 01, 2022 | 2 pages | AP01 | ||
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 Oct 30, 2021 with no updates | 3 pages | CS01 | ||
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 | ||
Current accounting period shortened from Mar 31, 2021 to Feb 28, 2021 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Oct 30, 2020 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location 11 Evesham Street London W11 4AR | 1 pages | AD03 | ||
Register inspection address has been changed to 11 Evesham Street London W11 4AR | 1 pages | AD02 | ||
Registered office address changed from 11 Evesham Street London W11 4AR to Soapworks Ordsall Lane Salford M5 3TT on Apr 01, 2020 | 1 pages | AD01 | ||
Who are the officers of PIPEX UK 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 | Director | 281281310001 | ||||
SMITH, James Donald | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | Director | 308326750001 | ||||
BENNETT, Craig | Secretary | Merry Fox Hall Lane WA16 7AH Mobberley Cheshire | British | Finance Director | 34704080002 | |||||
GODFREY, Paul Edmund | Secretary | Silver Birches Heath Road Whitmore Heath ST5 5HB Newcastle-Under-Lyme Staffordshire | British | 6712630001 | ||||||
MARSHALL, Scott | Secretary | Evesham Street W11 4AR London 11 United Kingdom | 149651500001 | |||||||
MARSHALL, Scott Bradley | Secretary | 11 Narbonne Avenue SW4 9JR London | British | 76457950002 | ||||||
MORRIS, Timothy Simon | Secretary | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | British | Director | 40239070005 | |||||
PORTER, Stewart Charles | Secretary | 1 Triangle Business Park HP22 5BL Stoke Mandeville Buckinghamshire | British | Company Director | 67037910002 | |||||
BASNETT, Keith | Director | 8 Millbrook Close Shaw OL2 8QA Oldham Lancashire | United Kingdom | British | Director | 113438030001 | ||||
BENNETT, Craig | Director | Merry Fox Hall Lane WA16 7AH Mobberley Cheshire | United Kingdom | British | Finance Director | 34704080002 | ||||
CAUDWELL, Brian, Mr. | Director | Brooklands Sarisbury Green SO31 7EE Southampton Hampshire | England | British | Company Director | 15920410004 | ||||
CAUDWELL, John David | Director | Broughton Hall Broughton ST21 6NS Eccleshall Staffordshire | England | British | Company Director | 21185880002 | ||||
CLARKE, Tristia Adele | Director | Evesham Street W11 4AR London 11 United Kingdom | United Kingdom | British | Director | 124860580001 | ||||
CLARKSON, Robert Patrick Kelvin | Director | Evesham Street W11 4AR London 11 United Kingdom | England | British | Director | 64463660004 | ||||
CRISTOFORI, Massimo | Director | Via Terenzio 12 FOREIGN Milan 20133 Italy | Italian | Company Director | 76861740004 | |||||
DUBENS, Peter Adam Daiches | Director | The Economist Building 8th Floor 25 St Jamess Street SW1A 1HA London | Switzerland | British | Director | 153016810001 | ||||
EAYRES, Phil John, Mr | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | Chief Financial Officer | 280803240001 | ||||
EDWARDS, John Michael | Director | Wetley Abbey Farm Wetley Rocks ST9 0AS Stoke On Trent Staffordshire | British | Solicitor | 57154970001 | |||||
FERRY, Kate | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | Cfo | 243737680001 | ||||
GANDY, Stephen Charles | Director | Penrose House Tingrith Road Lower Rads End MK17 9EE Eversholt Bedfordshire | British | Company Director | 73627990001 | |||||
GIBSON, Craig John | Director | 10 Blackacres Close Elworth CW11 1YE Sandbach Cheshire | United Kingdom | British | Director | 71710650002 | ||||
GOLDIE, David Carruth | Director | . Stonecroft, Firs Lane, Appleton WA4 5LD Warrington Cheshire | England | British | Director | 67236850002 | ||||
GOSLING, Clare | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | Director | 289711560001 | ||||
HARDING, Diana Mary, Baroness | Director | Evesham Street W11 4AR London 11 United Kingdom | United Kingdom | British | Ceo | 153345100001 | ||||
HARRISON, Tristia Adele, Dame | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | England | British | Director | 183809010001 | ||||
HILL, Michael John | Director | Carsaig Waterhouse Lane KT20 6HU Kingswood Surrey | British | Company Director | 76455850002 | |||||
HUGHES, Michael Blake | Director | 209 Newcastle Road ST15 8LF Stone Staffordshire | United Kingdom | British | Director | 77731090003 | ||||
MAKIN, Stephen | Director | Evesham Street W11 4AR London 11 United Kingdom | England | British | Cfo | 180045990001 | ||||
MORRIS, Timothy Simon | Director | Evesham Street W11 4AR London 11 | United Kingdom | British | Director | 40239070005 | ||||
PORTER, Stewart Charles | Director | 1 Triangle Business Park HP22 5BL Stoke Mandeville Buckinghamshire | British | Company Director | 67037910002 | |||||
QUIGLEY, Damone Justin | Director | 20 Erdington Way Toton NG9 6JY Nottingham Nottinghamshire | England | British | Director | 107263010001 | ||||
READ, Michael David | Director | 1 Triangle Business Park HP22 5BL Stoke Mandeville Buckinghamshire | British | Director | 81004070003 | |||||
STEWART, Gregory Kenneth | Director | 1 The Grove CW6 0GB Tarporley Cheshire | British | Director | 80561450001 | |||||
STIRLING, Amy | Director | Belsize Avenue NW3 4AA London 56 United Kingdom | England | British | Finance Director | 148673880001 | ||||
THACKRAY, Jonathan Giles, Mr | Director | Ordsall Lane Salford M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | Director | 300088100001 |
Who are the persons with significant control of PIPEX UK 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