Background WavePink WaveYellow Wave

PIPEX UK LIMITED (04063120)

PIPEX UK LIMITED (04063120) is an active UK company. incorporated on 31 August 2000. with registered office in Salford. The company operates in the Information and Communication sector, engaged in other telecommunications activities. PIPEX UK LIMITED has been registered for 25 years. Current directors include DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald.

Company Number
04063120
Status
active
Type
ltd
Incorporated
31 August 2000
Age
25 years
Address
Soapworks, Salford, M5 3TT
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIPEX UK LIMITED

PIPEX UK LIMITED is an active company incorporated on 31 August 2000 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. PIPEX UK LIMITED was registered 25 years ago.(SIC: 61900)

Status

active

Active since 25 years ago

Company No

04063120

LTD Company

Age

25 Years

Incorporated 31 August 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

PIPEX HOMECALL LIMITED
From: 5 May 2006To: 29 September 2008
CAUDWELL COMMUNICATIONS LIMITED
From: 23 January 2004To: 5 May 2006
REACH TELECOM LIMITED
From: 19 October 2000To: 23 January 2004
GRINDCO 318 LIMITED
From: 31 August 2000To: 19 October 2000
Contact
Address

Soapworks Ordsall Lane Salford, M5 3TT,

Previous Addresses

11 Evesham Street London W11 4AR
From: 10 May 2010To: 1 April 2020
11 Evesham Street London W11 4AR United Kingdom
From: 21 April 2010To: 10 May 2010
20 Broadwick Street London W1F 8HT
From: 31 August 2000To: 21 April 2010
Timeline

29 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Feb 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Capital Update
Dec 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Mar 14
Director Left
Nov 14
Director Joined
Jan 15
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Nov 21
Director Joined
Sept 22
Director Left
Feb 23
Director Left
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jan 26
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DAVIES, Henry Jonathan

Active
Ordsall Lane, SalfordM5 3TT
Born January 1968
Director
Appointed 13 Jan 2026

DUNSTONE, Charles William

Active
Ordsall Lane, SalfordM5 3TT
Born November 1964
Director
Appointed 01 Sept 2024

SMITH, James Donald

Active
Ordsall Lane, SalfordM5 3TT
Born February 1977
Director
Appointed 01 Sept 2024

BENNETT, Craig

Resigned
Merry Fox, MobberleyWA16 7AH
Secretary
Appointed 31 Oct 2000
Resigned 22 Mar 2006

GODFREY, Paul Edmund

Resigned
Silver Birches Heath Road, Newcastle-Under-LymeST5 5HB
Secretary
Appointed 31 Aug 2000
Resigned 31 Oct 2000

MARSHALL, Scott

Resigned
Evesham Street, LondonW11 4AR
Secretary
Appointed 11 Mar 2010
Resigned 30 Apr 2011

MARSHALL, Scott Bradley

Resigned
11 Narbonne Avenue, LondonSW4 9JR
Secretary
Appointed 13 Sept 2007
Resigned 03 Jul 2009

MORRIS, Timothy Simon

Resigned
Ordsall Lane, SalfordM5 3TT
Secretary
Appointed 03 Jul 2009
Resigned 19 Dec 2024

PORTER, Stewart Charles

Resigned
1 Triangle Business Park, Stoke MandevilleHP22 5BL
Secretary
Appointed 22 Mar 2006
Resigned 13 Sept 2007

BASNETT, Keith

Resigned
8 Millbrook Close, OldhamOL2 8QA
Born October 1959
Director
Appointed 10 Feb 2005
Resigned 13 May 2005

BENNETT, Craig

Resigned
Merry Fox, MobberleyWA16 7AH
Born June 1963
Director
Appointed 31 Oct 2000
Resigned 22 Mar 2006

CAUDWELL, Brian, Mr.

Resigned
Brooklands, SouthamptonSO31 7EE
Born November 1959
Director
Appointed 31 Oct 2000
Resigned 22 Mar 2006

CAUDWELL, John David

Resigned
Broughton Hall, EccleshallST21 6NS
Born October 1952
Director
Appointed 31 Oct 2000
Resigned 22 Mar 2006

CLARKE, Tristia Adele

Resigned
Evesham Street, LondonW11 4AR
Born February 1973
Director
Appointed 20 Sept 2010
Resigned 03 Sept 2012

CLARKSON, Robert Patrick Kelvin

Resigned
Evesham Street, LondonW11 4AR
Born January 1965
Director
Appointed 20 Sept 2010
Resigned 31 Jan 2012

CRISTOFORI, Massimo

Resigned
Via Terenzio 12, MilanFOREIGN
Born April 1957
Director
Appointed 13 Sept 2007
Resigned 13 Jun 2008

DUBENS, Peter Adam Daiches

Resigned
The Economist Building, LondonSW1A 1HA
Born September 1966
Director
Appointed 22 Mar 2006
Resigned 13 Sept 2007

EAYRES, Phil John, Mr

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1969
Director
Appointed 12 Mar 2021
Resigned 29 Feb 2024

EDWARDS, John Michael

Resigned
Wetley Abbey Farm Wetley Rocks, Stoke On TrentST9 0AS
Born October 1939
Director
Appointed 31 Aug 2000
Resigned 31 Oct 2000

FERRY, Kate

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1973
Director
Appointed 27 Feb 2018
Resigned 12 Mar 2021

GANDY, Stephen Charles

Resigned
Penrose House, EversholtMK17 9EE
Born December 1960
Director
Appointed 31 Oct 2000
Resigned 30 Sept 2001

GIBSON, Craig John

Resigned
10 Blackacres Close, SandbachCW11 1YE
Born January 1965
Director
Appointed 01 Jun 2005
Resigned 22 Mar 2006

GOLDIE, David Carruth

Resigned
., WarringtonWA4 5LD
Born August 1963
Director
Appointed 03 Jul 2009
Resigned 03 Sept 2012

GOSLING, Clare

Resigned
Ordsall Lane, SalfordM5 3TT
Born May 1973
Director
Appointed 19 Nov 2021
Resigned 01 Sept 2024

HARDING, Diana Mary, Baroness

Resigned
Evesham Street, LondonW11 4AR
Born November 1967
Director
Appointed 20 Sept 2010
Resigned 03 Sept 2012

HARRISON, Tristia Adele

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1973
Director
Appointed 31 Aug 2017
Resigned 31 Aug 2024

HILL, Michael John

Resigned
Carsaig, KingswoodKT20 6HU
Born April 1966
Director
Appointed 13 Sept 2007
Resigned 03 Jul 2009

HUGHES, Michael Blake

Resigned
209 Newcastle Road, StoneST15 8LF
Born November 1968
Director
Appointed 10 Feb 2005
Resigned 16 May 2005

MAKIN, Stephen

Resigned
Evesham Street, LondonW11 4AR
Born September 1969
Director
Appointed 26 Jul 2013
Resigned 13 Nov 2014

MORRIS, Timothy Simon

Resigned
Evesham Street, LondonW11 4AR
Born September 1964
Director
Appointed 04 Mar 2014
Resigned 27 Feb 2018

PORTER, Stewart Charles

Resigned
1 Triangle Business Park, Stoke MandevilleHP22 5BL
Born July 1952
Director
Appointed 22 Mar 2006
Resigned 13 Sept 2007

QUIGLEY, Damone Justin

Resigned
20 Erdington Way, NottinghamNG9 6JY
Born October 1964
Director
Appointed 26 Aug 2005
Resigned 22 Mar 2006

READ, Michael David

Resigned
1 Triangle Business Park, Stoke MandevilleHP22 5BL
Born October 1947
Director
Appointed 22 Mar 2006
Resigned 13 Sept 2007

STEWART, Gregory Kenneth

Resigned
1 The Grove, TarporleyCW6 0GB
Born July 1970
Director
Appointed 29 Nov 2002
Resigned 04 Dec 2003

STIRLING, Amy

Resigned
Belsize Avenue, LondonNW3 4AA
Born August 1969
Director
Appointed 03 Jul 2009
Resigned 26 Jul 2013

Persons with significant control

1

Ordsall Lane, SalfordM5 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 April 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Legacy
20 December 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2012
SH19Statement of Capital
Legacy
20 December 2012
CAP-SSCAP-SS
Resolution
20 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 July 2012
CH03Change of Secretary Details
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 March 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
22 December 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
27 July 2009
AUDAUD
Auditors Resignation Company
25 July 2009
AUDAUD
Auditors Resignation Company
25 July 2009
AUDAUD
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Auditors Resignation Company
23 July 2009
AUDAUD
Auditors Resignation Company
17 July 2009
AUDAUD
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
403aParticulars of Charge Subject to s859A
Legacy
10 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
353353
Legacy
11 December 2008
190190
Legacy
11 December 2008
287Change of Registered Office
Legacy
9 October 2008
395Particulars of Mortgage or Charge
Memorandum Articles
30 September 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
28 December 2007
363aAnnual Return
Legacy
20 November 2007
395Particulars of Mortgage or Charge
Resolution
16 November 2007
RESOLUTIONSResolutions
Legacy
16 November 2007
155(6)a155(6)a
Legacy
16 November 2007
155(6)a155(6)a
Legacy
14 November 2007
88(2)R88(2)R
Legacy
14 November 2007
123Notice of Increase in Nominal Capital
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
403aParticulars of Charge Subject to s859A
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
287Change of Registered Office
Legacy
15 December 2006
363aAnnual Return
Auditors Resignation Company
15 December 2006
AUDAUD
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
287Change of Registered Office
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
403aParticulars of Charge Subject to s859A
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
287Change of Registered Office
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
88(2)R88(2)R
Accounts With Accounts Type Full
9 March 2006
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Legacy
10 November 2005
288cChange of Particulars
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
244244
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288cChange of Particulars
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
7 July 2004
287Change of Registered Office
Certificate Change Of Name Company
23 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
3 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
17 May 2002
287Change of Registered Office
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
287Change of Registered Office
Legacy
22 January 2001
395Particulars of Mortgage or Charge
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
287Change of Registered Office
Legacy
6 November 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 October 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 August 2000
NEWINCIncorporation