DIGITAL PIPELINE
Overview
| Company Name | DIGITAL PIPELINE |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06035936 |
| 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 DIGITAL PIPELINE?
- Other information technology service activities (62090) / Information and communication
- Repair of computers and peripheral equipment (95110) / Other service activities
Where is DIGITAL PIPELINE located?
| Registered Office Address | 16 Bower Street ME16 8SD Maidstone Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DIGITAL PIPELINE?
| Company Name | From | Until |
|---|---|---|
| DIGITAL PIPELINE LIMITED | Dec 21, 2006 | Dec 21, 2006 |
What are the latest accounts for DIGITAL PIPELINE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2025 |
| Next Accounts Due On | Sep 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DIGITAL PIPELINE?
| Last Confirmation Statement Made Up To | Dec 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 11, 2025 |
| Overdue | No |
What are the latest filings for DIGITAL PIPELINE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 11, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Registered office address changed from A6 (Unit 4) 1st Floor, Powerhub Business Centre St Peters Street Maidstone Kent ME16 0st England to 16 Bower Street Maidstone Kent ME16 8SD on Jan 08, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Director's details changed for Mr Stephen Roy Thompson on May 29, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Kenneth Harold Rich on May 29, 2024 | 2 pages | CH01 | ||
Registered office address changed from Unit 4 Priory Park Mills Road Aylesford Kent ME20 7PP England to A6 (Unit 4) 1st Floor, Powerhub Business Centre St Peters Street Maidstone Kent ME16 0st on May 29, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Mark Andrew Lawrence on May 29, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Dec 11, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Cook Foundation Uk as a person with significant control on Apr 01, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 53 pages | AA | ||
Termination of appointment of Jessica Mary Norman as a director on Jan 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Michael Kevin Cook as a director on Jan 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Gerald Kershaw Ackroyd as a director on Jan 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Mark Andrew Lawrence as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Stephen Roy Thompson as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Registered office address changed from Unit 4 Priory Park Mills Road Mills Road Aylesford Kent ME20 7PP England to Unit 4 Priory Park Mills Road Aylesford Kent ME20 7PP on Jan 04, 2022 | 1 pages | AD01 | ||
Registered office address changed from Unit 4 Priory Park Mills Road Aylesford Kent ME20 7PP England to Unit 4 Priory Park Mills Road Mills Road Aylesford Kent ME20 7PP on Jan 04, 2022 | 1 pages | AD01 | ||
Appointment of Mr Kenneth Harold Rich as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 11, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 39 pages | AA | ||
Who are the officers of DIGITAL PIPELINE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LAWRENCE, Mark Andrew | Director | St Peters Street ME16 0ST Maidstone A6 (Unit 4) 1st Floor, Powerhub Business Centre Kent England | United Kingdom | British | 89715810001 | |||||||||
| RICH, Kenneth Harold | Director | St Peters Street ME16 0ST Maidstone A6 (Unit 4) 1st Floor, Powerhub Business Centre Kent England | United Kingdom | British | 291032380001 | |||||||||
| THOMPSON, Stephen Roy | Director | St Peters Street ME16 0ST Maidstone A6 (Unit 4) 1st Floor, Powerhub Business Centre Kent England | United Kingdom | British | 288182570001 | |||||||||
| COMPUTERS 4 AFRICA | Secretary | Priory Park Mills Road ME20 7PP Aylesford 4 Kent United Kingdom |
| 117687890002 | ||||||||||
| SECRETARIAL AGENTS LIMITED | Secretary | Harrow Way Weavering ME14 5TU Maidstone 28 Kent England |
| 113581010001 | ||||||||||
| ACKROYD, Gerald Kershaw | Director | Mills Road ME20 7PP Aylesford 4 Priory Park Kent United Kingdom | United Kingdom | British | 110897780001 | |||||||||
| BARROWS, Michael Washington | Director | Unit 3e Priory Park Mills Road ME20 7PP Aylesford Digital Pipeline England | England | British | 132265530001 | |||||||||
| BLONK, Wilhelmus Adrianus Gerardus, Prof Em Dr | Director | 27 Baron Opsomerdreef Overijse B-3090 Belgium | Belgium | Dutch | 123871410001 | |||||||||
| COOK, George Michael | Director | Mills Road ME20 7PP Aylesford 3e Priory Park Kent United Kingdom | United Kingdom | British | 5118440001 | |||||||||
| COOK, Michael Kevin | Director | Mills Road ME20 7PP Aylesford 4 Priory Park Kent United Kingdom | United Kingdom | British | 175886890001 | |||||||||
| EAST, Mark Vincent | Director | Home End Priory Road, Sunningdale SL5 9RQ Ascot Berkshire | England | British | 3936250003 | |||||||||
| GALLOP, John Harold | Director | 18 Ashwood Park 69 Grange Road SM2 6SP Sutton Surrey | United Kingdom | British | 60731180001 | |||||||||
| JENKINSON, Philip | Director | Unit 4 Priory Park Mills Road ME20 7PP Aylesford Digital Pipeline England | France | British | 250232060001 | |||||||||
| KATANGA, Aseri | Director | Priory Park Mills Road ME20 7PP Aylesford Unit 4 Kent England | England | British | 126022070001 | |||||||||
| KATANGA, Hope Dorothy | Director | Priory Park Mills Road ME20 7PP Aylesford Unit 4 Kent England | England | Tanzanian | 148420100001 | |||||||||
| KROLL, Esther Flora Michael | Director | Priory Park Mills Road ME20 7PP Aylesford Unit 4 Kent | Tanzania | Tanzanian | 249456780001 | |||||||||
| LOWREY, David | Director | The Silverlink North NE27 0BY Newcastle Upon Tyne Mercury House Tyne And Wear United Kingdom | England | British | 156723610001 | |||||||||
| MAYHEW, David Alan | Director | Unit 4 Priory Park Mills Road ME20 7PP Aylesford Digital Pipeline England | United Kingdom | British | 192880210001 | |||||||||
| MYERS, James Kenneth | Director | Priory Park Mills Road ME20 7PP Aylesford Unit 4 Kent | England | American,English | 160078390001 | |||||||||
| NORMAN, Jessica Mary | Director | Mills Road ME20 7PP Aylesford 4 Priory Park Kent United Kingdom | United Kingdom | British | 216054570001 | |||||||||
| SANGHERA, Kulbir | Director | Priory Park Mills Road ME20 7PP Aylesford Unit 4 Kent United Kingdom | England | British | 223716220001 | |||||||||
| SANGIWA, Sunday Abraham | Director | Unit 4, Priory Park Mills Road ME20 7PP Aylesford Digital Pipeline Kent United Kingdom | England | Tanzanian | 250212190001 | |||||||||
| SCHNEIDER, Kelly | Director | 6 Manor Mansions Belsize Grove NW3 4NB London | United Kingdom | American | 109111440002 | |||||||||
| SHAWKI, Tarek, Dr | Director | Abdel Rahman Fahmy Street Garden City 11541 Cairo 8 Egypt | Egypt | Usa | 127208310002 | |||||||||
| SOGAN, David Samuel | Director | 41 Western Gardens Ealing W5 3RS London | United Kingdom | British | 84355440002 | |||||||||
| TORGERSON, Kevin | Director | 29 Well Walk NW3 1BY London | American | 125259920001 | ||||||||||
| WINCH, Ena Jessie | Director | Priory Park Mills Road ME20 7PP Aylesford Unit 4 Kent England | England | British | 112053610001 |
Who are the persons with significant control of DIGITAL PIPELINE?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cook Foundation Uk | Dec 11, 2019 | Mills Road ME20 7PP Aylesford 4 Priory Park Kent United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Re-Pc Limited | Apr 12, 2017 | Great Bridge Business Park Charles Street B70 0BF West Bromwich Unit 4 West Midlands United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bevil Williams Associates Ltd | Apr 12, 2017 | Great Bridge Business Park Charles Street B70 0AT West Bromwich Unit 4 West Midlands United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cook Foundation | Apr 06, 2016 | Bower Street ME16 8SD Maidstone 16 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cook Foundation | Apr 06, 2016 | Bower Street ME16 8SD Maidstone 16 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DIGITAL PIPELINE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 01, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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