Threepipe Reply Limited LONDON


Threepipe Reply started in year 2005 as Private Limited Company with registration number 05499184. The Threepipe Reply company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 38 Grosvenor Gardens. Postal code: SW1W 0EB. Since 20th November 2019 Threepipe Reply Limited is no longer carrying the name Threepipe.

The firm has 3 directors, namely Flavia R., Filippo R. and Farhad K.. Of them, Farhad K. has been with the company the longest, being appointed on 5 July 2005 and Flavia R. has been with the company for the least time - from 31 March 2021. At the moment 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.

Threepipe Reply Limited Address / Contact

Office Address 38 Grosvenor Gardens
Town London
Post code SW1W 0EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05499184
Date of Incorporation Tue, 5th Jul 2005
Industry Media representation services
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Flavia R.

Position: Director

Appointed: 31 March 2021

Filippo R.

Position: Director

Appointed: 31 October 2019

Farhad K.

Position: Director

Appointed: 05 July 2005

Riccardo L.

Position: Director

Appointed: 31 October 2019

Resigned: 31 March 2021

Steven P.

Position: Director

Appointed: 13 September 2018

Resigned: 31 October 2019

Keith M.

Position: Director

Appointed: 21 July 2017

Resigned: 31 October 2019

Simon C.

Position: Secretary

Appointed: 11 September 2014

Resigned: 22 February 2017

James H.

Position: Director

Appointed: 21 December 2012

Resigned: 31 October 2019

Edward M.

Position: Director

Appointed: 21 December 2012

Resigned: 23 December 2015

Steven P.

Position: Secretary

Appointed: 15 June 2011

Resigned: 11 September 2014

Sarah W.

Position: Secretary

Appointed: 12 November 2007

Resigned: 15 June 2011

Lindsey D.

Position: Secretary

Appointed: 23 April 2007

Resigned: 12 November 2007

Simon B.

Position: Secretary

Appointed: 14 March 2006

Resigned: 23 April 2007

Simon B.

Position: Director

Appointed: 14 March 2006

Resigned: 09 May 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 2005

Resigned: 05 July 2005

Adam M.

Position: Director

Appointed: 05 July 2005

Resigned: 12 November 2007

Adam M.

Position: Secretary

Appointed: 05 July 2005

Resigned: 14 March 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 July 2005

Resigned: 05 July 2005

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we discovered, there is Reply Limited from London, United Kingdom. The abovementioned PSC is classified as "a 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. Another entity in the persons with significant control register is Blowfish Digital Holdings Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Farhad K., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Reply Limited

38 Grosvenor Gardens, London, SW1W 0EB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03847202
Notified on 2 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Blowfish Digital Holdings Limited

38 Grosvenor Gardens, London, London, SW1W 0EB, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06400997
Notified on 6 April 2016
Ceased on 2 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Farhad K.

Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: significiant influence or control

Company previous names

Threepipe November 20, 2019
Blow Fish Digital March 28, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-302016-03-30
Net Worth416 382529 248720 100
Balance Sheet
Cash Bank In Hand396 497181 19884 693
Current Assets2 009 1862 516 4171 835 878
Debtors1 612 6892 301 8331 751 185
Net Assets Liabilities Including Pension Asset Liability416 382532 021720 100
Tangible Fixed Assets152 48192 90246 227
Reserves/Capital
Called Up Share Capital100100100
Profit Loss Account Reserve416 282531 921720 000
Shareholder Funds416 382529 248720 100
Other
Accruals Deferred Income279 50095 65915 482
Creditors Due Within One Year1 916 9732 368 0851 629 491
Fixed Assets241 507181 928135 253
Investments Fixed Assets89 02689 02689 026
Net Current Assets Liabilities454 375442 979600 329
Number Shares Allotted  100
Par Value Share  1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal362 162297 420393 942
Share Capital Allotted Called Up Paid 100100
Tangible Fixed Assets Additions 11 4197 531
Tangible Fixed Assets Cost Or Valuation254 251265 670273 201
Tangible Fixed Assets Depreciation101 770172 768226 974
Tangible Fixed Assets Depreciation Charged In Period 70 99854 206
Total Assets Less Current Liabilities695 882627 680735 582

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 10th, October 2023
Free Download (21 pages)

Company search