Background WavePink WaveYellow Wave

PIPEX INTERNET LIMITED (05306519)

PIPEX INTERNET LIMITED (05306519) is an active UK company. incorporated on 7 December 2004. with registered office in Salford. The company operates in the Information and Communication sector, engaged in other telecommunications activities. PIPEX INTERNET LIMITED has been registered for 21 years. Current directors include DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald.

Company Number
05306519
Status
active
Type
ltd
Incorporated
7 December 2004
Age
21 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 INTERNET LIMITED

PIPEX INTERNET LIMITED is an active company incorporated on 7 December 2004 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. PIPEX INTERNET LIMITED was registered 21 years ago.(SIC: 61900)

Status

active

Active since 21 years ago

Company No

05306519

LTD Company

Age

21 Years

Incorporated 7 December 2004

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: 29 February 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

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

NILDRAM LIMITED
From: 1 February 2005To: 30 January 2006
PIPEX HOLDINGS TWO LIMITED
From: 7 December 2004To: 1 February 2005
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: 15 March 2010To: 10 May 2010
, 20 Broadwick Street, London, W1F 8HT
From: 7 December 2004To: 15 March 2010
Timeline

38 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jan 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Capital Update
Dec 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Sept 17
Director Left
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
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 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

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 07 Dec 2004
Resigned 13 Sept 2007

BAGBY, Graham

Resigned
Evesham Street, LondonW11 4AR
Born March 1968
Director
Appointed 14 Dec 2012
Resigned 28 Feb 2013

BLIGH, Charles

Resigned
Evesham Street, LondonW11 4AR
Born March 1968
Director
Appointed 31 Dec 2011
Resigned 14 Dec 2012

CLARKE, Tristia Adele

Resigned
Evesham Street, LondonW11 4AR
Born February 1973
Director
Appointed 20 Sept 2010
Resigned 14 Dec 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 14 Oct 2005
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

FERRY, Kate

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

GOLDIE, David Carruth

Resigned
., WarringtonWA4 5LD
Born August 1963
Director
Appointed 03 Jul 2009
Resigned 14 Dec 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 14 Dec 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

LAWTON, Paul Stephen

Resigned
Evesham Street, LondonW11 4AR
Born March 1966
Director
Appointed 20 Sept 2010
Resigned 31 Dec 2011

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 28 Feb 2013
Resigned 27 Feb 2018

MORRIS, Timothy Simon

Resigned
Wey Cottage, WeybridgeKT13 8HN
Born September 1964
Director
Appointed 31 Jul 2009
Resigned 20 Sept 2010

PORTER, Stewart Charles

Resigned
1 Triangle Business Park, Stoke MandevilleHP22 5BL
Born July 1952
Director
Appointed 07 Dec 2004
Resigned 13 Sept 2007

READ, Michael David

Resigned
1 Triangle Business Park, Stoke MandevilleHP22 5BL
Born October 1947
Director
Appointed 07 Dec 2004
Resigned 13 Sept 2007

STIRLING, Amy

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

THACKRAY, Jonathan Giles, Mr

Resigned
Ordsall Lane, SalfordM5 3TT
Born December 1973
Director
Appointed 01 Sept 2022
Resigned 13 Feb 2023

TORRENS, Iain William

Resigned
Evesham Street, LondonW11 4AR
Born August 1968
Director
Appointed 05 Jan 2015
Resigned 31 Aug 2017

TURNER, Mary

Resigned
4 Woodville Road, LondonW5 2SF
Born April 1958
Director
Appointed 13 Sept 2007
Resigned 03 Jul 2009

WILSON, Geoffrey Paul

Resigned
Evesham Street, LondonW11 4AR
Born October 1961
Director
Appointed 20 Sept 2010
Resigned 14 Dec 2012

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

150

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
15 October 2025
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
26 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 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
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
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
11 December 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 No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 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
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
16 February 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 October 2015
RP04RP04
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
16 December 2014
AR01AR01
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 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
Second Filing Of Form With Form Type Made Up Date
3 May 2013
RP04RP04
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
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
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 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
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Account Reference Date Company Current Extended
22 December 2009
AA01Change of Accounting Reference Date
Legacy
19 August 2009
288aAppointment of Director or Secretary
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
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
11 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
403aParticulars of Charge Subject to s859A
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
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
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
5 January 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
16 May 2006
403aParticulars of Charge Subject to s859A
Legacy
22 March 2006
288cChange of Particulars
Legacy
7 March 2006
288cChange of Particulars
Legacy
6 March 2006
88(2)R88(2)R
Statement Of Affairs
6 March 2006
SASA
Statement Of Affairs
6 March 2006
SASA
Legacy
6 March 2006
88(2)R88(2)R
Legacy
6 March 2006
88(2)R88(2)R
Statement Of Affairs
6 March 2006
SASA
Legacy
3 March 2006
288cChange of Particulars
Certificate Change Of Name Company
30 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2005
363aAnnual Return
Legacy
20 December 2005
287Change of Registered Office
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Statement Of Affairs
4 March 2005
SASA
Legacy
4 March 2005
88(2)R88(2)R
Resolution
9 February 2005
RESOLUTIONSResolutions
Resolution
9 February 2005
RESOLUTIONSResolutions
Resolution
9 February 2005
RESOLUTIONSResolutions
Legacy
9 February 2005
122122
Certificate Change Of Name Company
1 February 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 December 2004
NEWINCIncorporation