Pipex Uk Limited SALFORD


Pipex Uk started in year 2000 as Private Limited Company with registration number 04063120. The Pipex Uk company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Salford at Soapworks. Postal code: M5 3TT. Since 2008/09/29 Pipex Uk Limited is no longer carrying the name Pipex Homecall.

Currently there are 2 directors in the the firm, namely Clare G. and Tristia H.. In addition one secretary - Timothy M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pipex Uk Limited Address / Contact

Office Address Soapworks
Office Address2 Ordsall Lane
Town Salford
Post code M5 3TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04063120
Date of Incorporation Thu, 31st Aug 2000
Industry Other telecommunications activities
End of financial Year 28th February
Company age 24 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Clare G.

Position: Director

Appointed: 19 November 2021

Tristia H.

Position: Director

Appointed: 31 August 2017

Timothy M.

Position: Secretary

Appointed: 03 July 2009

Jonathan T.

Position: Director

Appointed: 01 September 2022

Resigned: 13 February 2023

Phil E.

Position: Director

Appointed: 12 March 2021

Resigned: 29 February 2024

Kate F.

Position: Director

Appointed: 27 February 2018

Resigned: 12 March 2021

Iain T.

Position: Director

Appointed: 05 January 2015

Resigned: 31 August 2017

Timothy M.

Position: Director

Appointed: 04 March 2014

Resigned: 27 February 2018

Stephen M.

Position: Director

Appointed: 26 July 2013

Resigned: 13 November 2014

Robert C.

Position: Director

Appointed: 20 September 2010

Resigned: 31 January 2012

Diana H.

Position: Director

Appointed: 20 September 2010

Resigned: 03 September 2012

Tristia C.

Position: Director

Appointed: 20 September 2010

Resigned: 03 September 2012

Scott M.

Position: Secretary

Appointed: 11 March 2010

Resigned: 30 April 2011

David G.

Position: Director

Appointed: 03 July 2009

Resigned: 03 September 2012

Amy S.

Position: Director

Appointed: 03 July 2009

Resigned: 26 July 2013

Michael H.

Position: Director

Appointed: 13 September 2007

Resigned: 03 July 2009

Mary T.

Position: Director

Appointed: 13 September 2007

Resigned: 03 July 2009

Massimo C.

Position: Director

Appointed: 13 September 2007

Resigned: 13 June 2008

Scott M.

Position: Secretary

Appointed: 13 September 2007

Resigned: 03 July 2009

Stewart P.

Position: Director

Appointed: 22 March 2006

Resigned: 13 September 2007

Michael R.

Position: Director

Appointed: 22 March 2006

Resigned: 13 September 2007

Peter D.

Position: Director

Appointed: 22 March 2006

Resigned: 13 September 2007

Stewart P.

Position: Secretary

Appointed: 22 March 2006

Resigned: 13 September 2007

Damone Q.

Position: Director

Appointed: 26 August 2005

Resigned: 22 March 2006

Craig G.

Position: Director

Appointed: 01 June 2005

Resigned: 22 March 2006

Keith B.

Position: Director

Appointed: 10 February 2005

Resigned: 13 May 2005

Michael H.

Position: Director

Appointed: 10 February 2005

Resigned: 16 May 2005

Gregory S.

Position: Director

Appointed: 29 November 2002

Resigned: 04 December 2003

Timothy W.

Position: Director

Appointed: 11 February 2002

Resigned: 22 March 2006

Brian C.

Position: Director

Appointed: 31 October 2000

Resigned: 22 March 2006

Craig B.

Position: Secretary

Appointed: 31 October 2000

Resigned: 22 March 2006

Craig B.

Position: Director

Appointed: 31 October 2000

Resigned: 22 March 2006

John C.

Position: Director

Appointed: 31 October 2000

Resigned: 22 March 2006

Stephen G.

Position: Director

Appointed: 31 October 2000

Resigned: 30 September 2001

John E.

Position: Director

Appointed: 31 August 2000

Resigned: 31 October 2000

Paul G.

Position: Secretary

Appointed: 31 August 2000

Resigned: 31 October 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Talktalk Corporate Limited from Salford, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Talktalk Corporate Limited

Soapworks Ordsall Lane, Salford, M5 3TT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 06755322
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pipex Homecall September 29, 2008
Caudwell Communications May 5, 2006
Reach Telecom January 23, 2004
Grindco 318 October 19, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/02/28
filed on: 6th, December 2023
Free Download (7 pages)

Company search