Background WavePink WaveYellow Wave

DATAPIPE EUROPE LIMITED (04836315)

DATAPIPE EUROPE LIMITED (04836315) is an active UK company. incorporated on 17 July 2003. with registered office in Hayes. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. DATAPIPE EUROPE LIMITED has been registered for 22 years. Current directors include MARROQUIN, Aimee R., Ms., ROOK, Antony Austen.

Company Number
04836315
Status
active
Type
ltd
Incorporated
17 July 2003
Age
22 years
Address
Unit 2 6 Millington Road, Hayes, UB3 4AZ
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
MARROQUIN, Aimee R., Ms., ROOK, Antony Austen
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATAPIPE EUROPE LIMITED

DATAPIPE EUROPE LIMITED is an active company incorporated on 17 July 2003 with the registered office located in Hayes. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. DATAPIPE EUROPE LIMITED was registered 22 years ago.(SIC: 63110)

Status

active

Active since 22 years ago

Company No

04836315

LTD Company

Age

22 Years

Incorporated 17 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

HOBOKEN WEB SERVICES (UK) LIMITED
From: 17 July 2003To: 8 July 2005
Contact
Address

Unit 2 6 Millington Road Hyde Park Hayes Hayes, UB3 4AZ,

Previous Addresses

Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ United Kingdom
From: 12 November 2019To: 5 May 2023
20-22 Commercial Street London E1 6LP England
From: 22 February 2017To: 12 November 2019
150 Aldersgate Street London EC1A 4AB United Kingdom
From: 17 August 2015To: 22 February 2017
Russell Square House 10/12 Russell Square London WC1B 5LF
From: 17 July 2003To: 17 August 2015
Timeline

32 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jan 11
Funding Round
Jan 14
Capital Update
Aug 16
Funding Round
Sept 16
Director Joined
Feb 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Dec 17
Director Left
Dec 18
Share Issue
Dec 19
Capital Update
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Dec 21
Director Joined
Dec 22
Director Left
Dec 22
10
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MARROQUIN, Aimee R., Ms.

Active
6 Millington Road, HayesUB3 4AZ
Born July 1973
Director
Appointed 26 Feb 2021

ROOK, Antony Austen

Active
6 Millington Road, HayesUB3 4AZ
Born April 1970
Director
Appointed 07 Dec 2022

BROSS, Michael David

Resigned
10 Exchange Place, Jersey City
Secretary
Appointed 20 Apr 2011
Resigned 15 Nov 2017

SMITH, Grace Mclean

Resigned
Russell Square House, LondonWC1B 5LF
Secretary
Appointed 17 Jul 2003
Resigned 20 Apr 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jul 2003
Resigned 17 Jul 2003

ALLEN, Robb

Resigned
Exchange Place, Jersey City07302
Born April 1961
Director
Appointed 17 Jul 2003
Resigned 15 Nov 2017

BLACKBURN, Martin Harold

Resigned
8 Millington Road, Hyde Park Hayes, HayesUB3 4AZ
Born May 1967
Director
Appointed 07 Jan 2020
Resigned 07 Dec 2022

BOX, Stefanie Glasgow, Ms.

Resigned
8 Millington Road, Hyde Park Hayes, HayesUB3 4AZ
Born October 1971
Director
Appointed 30 Jun 2020
Resigned 10 Dec 2021

BROSS, Michael David

Resigned
Exchange Place, Jersey City07302
Born June 1965
Director
Appointed 06 Jan 2011
Resigned 15 Nov 2017

HERNANDEZ, Felix

Resigned
78 Heatherhill Road, CresskillFOREIGN
Born April 1964
Director
Appointed 17 Jul 2003
Resigned 12 Mar 2010

MCCARDLE, Mark

Resigned
Commercial Street, LondonE1 6LP
Born February 1979
Director
Appointed 15 Nov 2017
Resigned 10 Dec 2018

NORFOLK, Darren George

Resigned
8 Millington Road, Hyde Park Hayes, HayesUB3 4AZ
Born September 1977
Director
Appointed 15 Nov 2017
Resigned 06 Jan 2020

ROSAS, Christopher

Resigned
8 Millington Road, Hyde Park Hayes, HayesUB3 4AZ
Born November 1977
Director
Appointed 15 Nov 2017
Resigned 26 Feb 2021

SMYTHE, Stewart

Resigned
Commercial Street, LondonE1 6LP
Born November 1973
Director
Appointed 17 Aug 2016
Resigned 15 Nov 2017

WALDINGER, Reinhard, Director

Resigned
8 Millington Road, Hyde Park Hayes, HayesUB3 4AZ
Born January 1976
Director
Appointed 15 Nov 2017
Resigned 30 Jun 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Jul 2003
Resigned 17 Jul 2003

Persons with significant control

1

6 Millington Road, HayesUB3 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2019
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 June 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 June 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
8 March 2023
AAMDAAMD
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 January 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Resolution
9 November 2020
RESOLUTIONSResolutions
Confirmation Statement
22 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
30 December 2019
SH19Statement of Capital
Resolution
30 December 2019
RESOLUTIONSResolutions
Legacy
9 December 2019
CAP-SSCAP-SS
Capital Alter Shares Subdivision
9 December 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 December 2019
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 June 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Capital Cancellation Shares
24 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 October 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Capital Cancellation Shares
7 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 July 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Resolution
22 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 October 2016
AAAnnual Accounts
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 September 2016
SH10Notice of Particulars of Variation
Resolution
5 September 2016
RESOLUTIONSResolutions
Legacy
10 August 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 August 2016
SH19Statement of Capital
Legacy
10 August 2016
CAP-SSCAP-SS
Resolution
10 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Group
13 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Auditors Resignation Company
3 July 2015
AUDAUD
Accounts With Accounts Type Group
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Capital Allotment Shares
3 January 2014
SH01Allotment of Shares
Statement Of Companys Objects
3 January 2014
CC04CC04
Resolution
3 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Legacy
15 November 2011
MG01MG01
Legacy
7 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
19 April 2011
AAAnnual Accounts
Legacy
26 March 2011
MG01MG01
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
16 April 2010
AAAnnual Accounts
Termination Director Company
24 March 2010
TM01Termination of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
26 May 2009
AAAnnual Accounts
Legacy
22 May 2009
395Particulars of Mortgage or Charge
Legacy
11 May 2009
363aAnnual Return
Legacy
3 July 2008
363aAnnual Return
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Small
8 April 2008
AAAnnual Accounts
Accounts With Accounts Type Small
23 May 2007
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Small
2 May 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 July 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 May 2005
AAAnnual Accounts
Legacy
19 July 2004
363aAnnual Return
Legacy
16 October 2003
225Change of Accounting Reference Date
Legacy
30 August 2003
88(2)R88(2)R
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
10 August 2003
288aAppointment of Director or Secretary
Legacy
10 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Incorporation Company
17 July 2003
NEWINCIncorporation