DIGITAL PIPELINE

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

    Company NameDIGITAL PIPELINE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06035936
    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 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 AddressNo

    What were the previous names of DIGITAL PIPELINE?

    Previous Company Names
    Company NameFromUntil
    DIGITAL PIPELINE LIMITEDDec 21, 2006Dec 21, 2006

    What are the latest accounts for DIGITAL PIPELINE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 29, 2025
    Next Accounts Due OnSep 29, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DIGITAL PIPELINE?

    Last Confirmation Statement Made Up ToDec 11, 2026
    Next Confirmation Statement DueDec 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2025
    OverdueNo

    What are the latest filings for DIGITAL PIPELINE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 11, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    30 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 11, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    35 pagesAA

    Director's details changed for Mr Stephen Roy Thompson on May 29, 2024

    2 pagesCH01

    Director's details changed for Mr Kenneth Harold Rich on May 29, 2024

    2 pagesCH01

    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 pagesAD01

    Director's details changed for Mr Mark Andrew Lawrence on May 29, 2024

    2 pagesCH01

    Confirmation statement made on Dec 11, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    33 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Cook Foundation Uk as a person with significant control on Apr 01, 2023

    1 pagesPSC07

    Confirmation statement made on Dec 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    53 pagesAA

    Termination of appointment of Jessica Mary Norman as a director on Jan 01, 2022

    1 pagesTM01

    Termination of appointment of Michael Kevin Cook as a director on Jan 01, 2022

    1 pagesTM01

    Termination of appointment of Gerald Kershaw Ackroyd as a director on Jan 01, 2022

    1 pagesTM01

    Appointment of Mr Mark Andrew Lawrence as a director on Jan 01, 2022

    2 pagesAP01

    Appointment of Mr Stephen Roy Thompson as a director on Jan 01, 2022

    2 pagesAP01

    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 pagesAD01

    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 pagesAD01

    Appointment of Mr Kenneth Harold Rich as a director on Jan 01, 2022

    2 pagesAP01

    Confirmation statement made on Dec 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    39 pagesAA

    Who are the officers of DIGITAL PIPELINE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWRENCE, Mark Andrew
    St Peters Street
    ME16 0ST Maidstone
    A6 (Unit 4) 1st Floor, Powerhub Business Centre
    Kent
    England
    Director
    St Peters Street
    ME16 0ST Maidstone
    A6 (Unit 4) 1st Floor, Powerhub Business Centre
    Kent
    England
    United KingdomBritish89715810001
    RICH, Kenneth Harold
    St Peters Street
    ME16 0ST Maidstone
    A6 (Unit 4) 1st Floor, Powerhub Business Centre
    Kent
    England
    Director
    St Peters Street
    ME16 0ST Maidstone
    A6 (Unit 4) 1st Floor, Powerhub Business Centre
    Kent
    England
    United KingdomBritish291032380001
    THOMPSON, Stephen Roy
    St Peters Street
    ME16 0ST Maidstone
    A6 (Unit 4) 1st Floor, Powerhub Business Centre
    Kent
    England
    Director
    St Peters Street
    ME16 0ST Maidstone
    A6 (Unit 4) 1st Floor, Powerhub Business Centre
    Kent
    England
    United KingdomBritish288182570001
    COMPUTERS 4 AFRICA
    Priory Park
    Mills Road
    ME20 7PP Aylesford
    4
    Kent
    United Kingdom
    Secretary
    Priory Park
    Mills Road
    ME20 7PP Aylesford
    4
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5210348
    117687890002
    SECRETARIAL AGENTS LIMITED
    Harrow Way
    Weavering
    ME14 5TU Maidstone
    28
    Kent
    England
    Secretary
    Harrow Way
    Weavering
    ME14 5TU Maidstone
    28
    Kent
    England
    Identification TypeEuropean Economic Area
    Registration Number5754982
    113581010001
    ACKROYD, Gerald Kershaw
    Mills Road
    ME20 7PP Aylesford
    4 Priory Park
    Kent
    United Kingdom
    Director
    Mills Road
    ME20 7PP Aylesford
    4 Priory Park
    Kent
    United Kingdom
    United KingdomBritish110897780001
    BARROWS, Michael Washington
    Unit 3e Priory Park
    Mills Road
    ME20 7PP Aylesford
    Digital Pipeline
    England
    Director
    Unit 3e Priory Park
    Mills Road
    ME20 7PP Aylesford
    Digital Pipeline
    England
    EnglandBritish132265530001
    BLONK, Wilhelmus Adrianus Gerardus, Prof Em Dr
    27 Baron Opsomerdreef
    Overijse
    B-3090
    Belgium
    Director
    27 Baron Opsomerdreef
    Overijse
    B-3090
    Belgium
    BelgiumDutch123871410001
    COOK, George Michael
    Mills Road
    ME20 7PP Aylesford
    3e Priory Park
    Kent
    United Kingdom
    Director
    Mills Road
    ME20 7PP Aylesford
    3e Priory Park
    Kent
    United Kingdom
    United KingdomBritish5118440001
    COOK, Michael Kevin
    Mills Road
    ME20 7PP Aylesford
    4 Priory Park
    Kent
    United Kingdom
    Director
    Mills Road
    ME20 7PP Aylesford
    4 Priory Park
    Kent
    United Kingdom
    United KingdomBritish175886890001
    EAST, Mark Vincent
    Home End
    Priory Road, Sunningdale
    SL5 9RQ Ascot
    Berkshire
    Director
    Home End
    Priory Road, Sunningdale
    SL5 9RQ Ascot
    Berkshire
    EnglandBritish3936250003
    GALLOP, John Harold
    18 Ashwood Park
    69 Grange Road
    SM2 6SP Sutton
    Surrey
    Director
    18 Ashwood Park
    69 Grange Road
    SM2 6SP Sutton
    Surrey
    United KingdomBritish60731180001
    JENKINSON, Philip
    Unit 4 Priory Park
    Mills Road
    ME20 7PP Aylesford
    Digital Pipeline
    England
    Director
    Unit 4 Priory Park
    Mills Road
    ME20 7PP Aylesford
    Digital Pipeline
    England
    FranceBritish250232060001
    KATANGA, Aseri
    Priory Park
    Mills Road
    ME20 7PP Aylesford
    Unit 4
    Kent
    England
    Director
    Priory Park
    Mills Road
    ME20 7PP Aylesford
    Unit 4
    Kent
    England
    EnglandBritish126022070001
    KATANGA, Hope Dorothy
    Priory Park
    Mills Road
    ME20 7PP Aylesford
    Unit 4
    Kent
    England
    Director
    Priory Park
    Mills Road
    ME20 7PP Aylesford
    Unit 4
    Kent
    England
    EnglandTanzanian148420100001
    KROLL, Esther Flora Michael
    Priory Park
    Mills Road
    ME20 7PP Aylesford
    Unit 4
    Kent
    Director
    Priory Park
    Mills Road
    ME20 7PP Aylesford
    Unit 4
    Kent
    TanzaniaTanzanian249456780001
    LOWREY, David
    The Silverlink North
    NE27 0BY Newcastle Upon Tyne
    Mercury House
    Tyne And Wear
    United Kingdom
    Director
    The Silverlink North
    NE27 0BY Newcastle Upon Tyne
    Mercury House
    Tyne And Wear
    United Kingdom
    EnglandBritish156723610001
    MAYHEW, David Alan
    Unit 4 Priory Park
    Mills Road
    ME20 7PP Aylesford
    Digital Pipeline
    England
    Director
    Unit 4 Priory Park
    Mills Road
    ME20 7PP Aylesford
    Digital Pipeline
    England
    United KingdomBritish192880210001
    MYERS, James Kenneth
    Priory Park
    Mills Road
    ME20 7PP Aylesford
    Unit 4
    Kent
    Director
    Priory Park
    Mills Road
    ME20 7PP Aylesford
    Unit 4
    Kent
    EnglandAmerican,English160078390001
    NORMAN, Jessica Mary
    Mills Road
    ME20 7PP Aylesford
    4 Priory Park
    Kent
    United Kingdom
    Director
    Mills Road
    ME20 7PP Aylesford
    4 Priory Park
    Kent
    United Kingdom
    United KingdomBritish216054570001
    SANGHERA, Kulbir
    Priory Park
    Mills Road
    ME20 7PP Aylesford
    Unit 4
    Kent
    United Kingdom
    Director
    Priory Park
    Mills Road
    ME20 7PP Aylesford
    Unit 4
    Kent
    United Kingdom
    EnglandBritish223716220001
    SANGIWA, Sunday Abraham
    Unit 4, Priory Park
    Mills Road
    ME20 7PP Aylesford
    Digital Pipeline
    Kent
    United Kingdom
    Director
    Unit 4, Priory Park
    Mills Road
    ME20 7PP Aylesford
    Digital Pipeline
    Kent
    United Kingdom
    EnglandTanzanian250212190001
    SCHNEIDER, Kelly
    6 Manor Mansions
    Belsize Grove
    NW3 4NB London
    Director
    6 Manor Mansions
    Belsize Grove
    NW3 4NB London
    United KingdomAmerican109111440002
    SHAWKI, Tarek, Dr
    Abdel Rahman Fahmy Street
    Garden City
    11541 Cairo
    8
    Egypt
    Director
    Abdel Rahman Fahmy Street
    Garden City
    11541 Cairo
    8
    Egypt
    EgyptUsa127208310002
    SOGAN, David Samuel
    41 Western Gardens
    Ealing
    W5 3RS London
    Director
    41 Western Gardens
    Ealing
    W5 3RS London
    United KingdomBritish84355440002
    TORGERSON, Kevin
    29 Well Walk
    NW3 1BY London
    Director
    29 Well Walk
    NW3 1BY London
    American125259920001
    WINCH, Ena Jessie
    Priory Park
    Mills Road
    ME20 7PP Aylesford
    Unit 4
    Kent
    England
    Director
    Priory Park
    Mills Road
    ME20 7PP Aylesford
    Unit 4
    Kent
    England
    EnglandBritish112053610001

    Who are the persons with significant control of DIGITAL PIPELINE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cook Foundation Uk
    Mills Road
    ME20 7PP Aylesford
    4 Priory Park
    Kent
    United Kingdom
    Dec 11, 2019
    Mills Road
    ME20 7PP Aylesford
    4 Priory Park
    Kent
    United Kingdom
    Yes
    Legal FormCharitable Trust
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCharities Commission
    Registration Number1048640
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Re-Pc Limited
    Great Bridge Business Park
    Charles Street
    B70 0BF West Bromwich
    Unit 4
    West Midlands
    United Kingdom
    Apr 12, 2017
    Great Bridge Business Park
    Charles Street
    B70 0BF West Bromwich
    Unit 4
    West Midlands
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Guarantee Without Share Capital
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04989664
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Bevil Williams Associates Ltd
    Great Bridge Business Park
    Charles Street
    B70 0AT West Bromwich
    Unit 4
    West Midlands
    United Kingdom
    Apr 12, 2017
    Great Bridge Business Park
    Charles Street
    B70 0AT West Bromwich
    Unit 4
    West Midlands
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09909228
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Cook Foundation
    Bower Street
    ME16 8SD Maidstone
    16
    England
    Apr 06, 2016
    Bower Street
    ME16 8SD Maidstone
    16
    England
    Yes
    Legal FormCharitable Trust
    Country RegisteredCook Islands
    Legal AuthorityCook Islands Foundations Act 2012
    Place RegisteredCook Islands
    Registration NumberIta5485/2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Cook Foundation
    Bower Street
    ME16 8SD Maidstone
    16
    England
    Apr 06, 2016
    Bower Street
    ME16 8SD Maidstone
    16
    England
    Yes
    Legal FormCharitable Trust
    Country RegisteredCook Islands
    Legal AuthorityCook Islands Foundations Act 2012
    Place RegisteredCook Islands
    Registration NumberIta5485/2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for DIGITAL PIPELINE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 01, 2023The 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