PIPEX INTERNET LIMITED

PIPEX INTERNET LIMITED

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

    Company NamePIPEX INTERNET LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05306519
    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 INTERNET LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is PIPEX INTERNET LIMITED located?

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

    What were the previous names of PIPEX INTERNET LIMITED?

    Previous Company Names
    Company NameFromUntil
    NILDRAM LIMITEDFeb 01, 2005Feb 01, 2005
    PIPEX HOLDINGS TWO LIMITEDDec 07, 2004Dec 07, 2004

    What are the latest accounts for PIPEX INTERNET 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 INTERNET LIMITED?

    Last Confirmation Statement Made Up ToDec 06, 2026
    Next Confirmation Statement DueDec 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 06, 2025
    OverdueNo

    What are the latest filings for PIPEX INTERNET LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Henry Jonathan Davies as a director on Jan 13, 2026

    2 pagesAP01

    Confirmation statement made on Dec 06, 2025 with no updates

    3 pagesCS01

    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

    Register(s) moved to registered office address Soapworks Ordsall Lane Salford M5 3TT

    1 pagesAD04

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

    1 pagesTM02

    Confirmation statement made on Dec 06, 2024 with no updates

    3 pagesCS01

    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

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

    1 pagesTM01

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

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

    7 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Dec 06, 2022 with no updates

    3 pagesCS01

    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 Dec 06, 2021 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

    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

    Who are the officers of PIPEX INTERNET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Henry Jonathan
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    EnglandBritish201206200001
    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
    MARSHALL, Scott
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Secretary
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    149651410001
    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
    British40239070005
    PORTER, Stewart Charles
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    Secretary
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    British67037910002
    BAGBY, Graham
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    EnglandBritish174443250001
    BLIGH, Charles
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    United KingdomBritish166778010001
    CLARKE, Tristia Adele
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    United KingdomBritish124860580001
    CLARKSON, Robert Patrick Kelvin
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    EnglandBritish64463660004
    CRISTOFORI, Massimo
    Via Terenzio 12
    FOREIGN Milan
    20133
    Italy
    Director
    Via Terenzio 12
    FOREIGN Milan
    20133
    Italy
    Italian76861740004
    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
    GOLDIE, David Carruth
    .
    Stonecroft, Firs Lane, Appleton
    WA4 5LD Warrington
    Cheshire
    Director
    .
    Stonecroft, Firs Lane, Appleton
    WA4 5LD Warrington
    Cheshire
    EnglandBritish67236850002
    GOSLING, Clare
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    United KingdomBritish289711560001
    HARDING, Diana Mary, Baroness
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    United KingdomBritish153345100001
    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
    LAWTON, Paul Stephen
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    United KingdomBritish262931860001
    MAKIN, Stephen
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    EnglandBritish180045990001
    MORRIS, Timothy Simon
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    United KingdomBritish40239070005
    MORRIS, Timothy Simon
    Wey Cottage
    Wey Road
    KT13 8HN Weybridge
    Surrey
    Director
    Wey Cottage
    Wey Road
    KT13 8HN Weybridge
    Surrey
    United KingdomBritish40239070005
    PORTER, Stewart Charles
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    Director
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    British67037910002
    READ, Michael David
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    Director
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    British81004070003
    STIRLING, Amy
    Belsize Avenue
    NW3 4AA London
    56
    United Kingdom
    Director
    Belsize Avenue
    NW3 4AA London
    56
    United Kingdom
    EnglandBritish148673880001
    THACKRAY, Jonathan Giles, Mr
    Ordsall Lane
    Salford
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    Salford
    M5 3TT Salford
    Soapworks
    United Kingdom
    United KingdomBritish300088100001
    TORRENS, Iain William
    Evesham Street
    W11 4AR London
    11
    Director
    Evesham Street
    W11 4AR London
    11
    EnglandBritish120015110003
    TURNER, Mary
    4 Woodville Road
    Ealing
    W5 2SF London
    Director
    4 Woodville Road
    Ealing
    W5 2SF London
    EnglandBritish76456190003
    WILSON, Geoffrey Paul
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    United KingdomBritish55805310001

    Who are the persons with significant control of PIPEX INTERNET 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 Number4063120
    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