Background WavePink WaveYellow Wave

PIPE IT RIGHT LTD (13970747)

PIPE IT RIGHT LTD (13970747) is an active UK company. incorporated on 11 March 2022. with registered office in London. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. PIPE IT RIGHT LTD has been registered for 4 years. Current directors include GREENBERG, Melanie.

Company Number
13970747
Status
active
Type
ltd
Incorporated
11 March 2022
Age
4 years
Address
148 Holmleigh Road, London, N16 5PY
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
GREENBERG, Melanie
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIPE IT RIGHT LTD

PIPE IT RIGHT LTD is an active company incorporated on 11 March 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. PIPE IT RIGHT LTD was registered 4 years ago.(SIC: 43220)

Status

active

Active since 4 years ago

Company No

13970747

LTD Company

Age

4 Years

Incorporated 11 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

148 Holmleigh Road London, N16 5PY,

Timeline

9 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Owner Exit
Feb 24
New Owner
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GREENBERG, Melanie

Active
Holmleigh Road, LondonN16 5PY
Born July 1968
Director
Appointed 01 Mar 2026

GREENBERG, Melanie

Resigned
Holmleigh Road, LondonN16 5PY
Born July 1958
Director
Appointed 15 Feb 2024
Resigned 01 Mar 2026

GREENBERG, Zishe

Resigned
Holmleigh Road, LondonN16 5PY
Born July 1997
Director
Appointed 11 Mar 2022
Resigned 15 Feb 2024

Persons with significant control

3

1 Active
2 Ceased

Mrs Melanie Greenberg

Active
Holmleigh Road, LondonN16 5PY
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2026

Mrs Melanie Greenberg

Ceased
Holmleigh Road, LondonN16 5PY
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2024
Ceased 15 Feb 2026

Zishe Greenberg

Ceased
Holmleigh Road, LondonN16 5PY
Born July 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2022
Ceased 15 Feb 2024
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Change To A Person With Significant Control
10 March 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
10 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
11 March 2022
NEWINCIncorporation