Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THREEPIPE REPLY LIMITED
Company Information for

THREEPIPE REPLY LIMITED

38 GROSVENOR GARDENS, LONDON, SW1W 0EB,
Company Registration Number
05499184
Private Limited Company
Active

Company Overview

About Threepipe Reply Ltd
THREEPIPE REPLY LIMITED was founded on 2005-07-05 and has its registered office in London. The organisation's status is listed as "Active". Threepipe Reply Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THREEPIPE REPLY LIMITED
 
Legal Registered Office
38 GROSVENOR GARDENS
LONDON
SW1W 0EB
Other companies in WC2B
 
Previous Names
THREEPIPE LIMITED20/11/2019
BLOW FISH DIGITAL LTD28/03/2013
Filing Information
Company Number 05499184
Company ID Number 05499184
Date formed 2005-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB867646863  
Last Datalog update: 2023-11-06 08:01:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THREEPIPE REPLY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THREEPIPE REPLY LIMITED

Current Directors
Officer Role Date Appointed
JAMES MICHAEL HAWKER
Director 2012-12-21
FARHAD KOODORUTH
Director 2005-07-05
KEITH HOWARD PERCIVAL MULLOCK
Director 2017-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CHILDS
Company Secretary 2014-09-11 2017-02-22
EDWARD JOHN MAY
Director 2012-12-21 2015-12-23
STEVEN PULLEN
Company Secretary 2011-06-15 2014-09-11
SARAH WOOLLETT
Company Secretary 2007-11-12 2011-06-15
SIMON PIERS BECKWITH
Director 2006-03-14 2011-05-09
LINDSEY DE SOUZA
Company Secretary 2007-04-23 2007-11-12
ADAM MURRAY
Director 2005-07-05 2007-11-12
SIMON PIERS BECKWITH
Company Secretary 2006-03-14 2007-04-23
ADAM MURRAY
Company Secretary 2005-07-05 2006-03-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-07-05 2005-07-05
INSTANT COMPANIES LIMITED
Nominated Director 2005-07-05 2005-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MICHAEL HAWKER BLOWFISH DIGITAL HOLDINGS LIMITED Director 2012-12-21 CURRENT 2007-10-16 Active
JAMES MICHAEL HAWKER BLOWFISH MARKETING LIMITED Director 2004-04-01 CURRENT 2004-01-19 Active - Proposal to Strike off
FARHAD KOODORUTH SPOT DIGITAL LIMITED Director 2016-07-01 CURRENT 2014-01-17 Active - Proposal to Strike off
FARHAD KOODORUTH BRITANNIA VILLAGE (NINE) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-10-02 CURRENT 2000-05-31 Active
FARHAD KOODORUTH BRITANNIA VILLAGE GENERAL MANAGEMENT COMPANY LIMITED Director 2015-10-01 CURRENT 1996-07-29 Active
KEITH HOWARD PERCIVAL MULLOCK BLOWFISH DIGITAL HOLDINGS LIMITED Director 2017-07-21 CURRENT 2007-10-16 Active
KEITH HOWARD PERCIVAL MULLOCK EMTEC CORPORATION LIMITED Director 2017-07-13 CURRENT 2017-07-10 Liquidation
KEITH HOWARD PERCIVAL MULLOCK AEGUANA DIGITAL LTD Director 2014-12-17 CURRENT 2012-12-11 Active - Proposal to Strike off
KEITH HOWARD PERCIVAL MULLOCK FRESHCO LIMITED Director 1992-03-04 CURRENT 1988-10-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01APPOINTMENT TERMINATED, DIRECTOR FLAVIA REBUFFAT
2024-05-01DIRECTOR APPOINTED MR. JASON SIMON HILL
2024-02-05CESSATION OF BLOWFISH DIGITAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-05Notification of Reply Limited as a person with significant control on 2024-02-02
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-07Register inspection address changed to Third Floor 20 Old Bailey London EC4M 7AN
2023-09-07Registers moved to registered inspection location of Third Floor 20 Old Bailey London EC4M 7AN
2023-07-12CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-07-04Change of details for Blowfish Digital Holdings Limited as a person with significant control on 2019-11-12
2023-07-04Director's details changed for Filippo Rizzante on 2023-05-26
2023-01-09FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-01-07FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-04-14AP01DIRECTOR APPOINTED MRS FLAVIA REBUFFAT
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR RICCARDO LODIGIANI
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2019-12-23AR0105/07/07 ANNUAL RETURN FULL LIST
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-27RP04AR01Second filing of the annual return made up to 2010-07-05
2019-11-21RES13Resolutions passed:
  • Reconstitution of statutory books/ratification and confirmation of a potential failure to update the registers. 31/10/2019
  • ADOPT ARTICLES
2019-11-20RES15CHANGE OF COMPANY NAME 20/11/19
2019-11-12AP01DIRECTOR APPOINTED MR RICCARDO LODIGIANI
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL HAWKER
2019-11-12AA01Current accounting period shortened from 30/03/20 TO 31/12/19
2019-11-12PSC07CESSATION OF FARHAD KOODORUTH AS A PERSON OF SIGNIFICANT CONTROL
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM 8th Floor Anchorage House 2 Clove Crescent Poplar London E14 2BE United Kingdom
2019-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054991840002
2019-09-09PSC04Change of details for Mr Farhad Koodoruth as a person with significant control on 2016-04-06
2019-09-05PSC02Notification of Blowfish Digital Holdings Limited as a person with significant control on 2016-04-06
2019-09-05CH01Director's details changed for Mr Farhad Koodoruth on 2019-09-03
2019-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054991840004
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-03-28CH01Director's details changed for Mr Farhad Koodoruth on 2018-12-06
2018-09-14AP01DIRECTOR APPOINTED MR STEVEN CHARLES PULLEN
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES
2018-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL HAWKER / 11/07/2018
2018-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FARHAD KOODORUTH / 11/07/2018
2018-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HOWARD PERCIVAL MULLOCK / 11/07/2018
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 53 PARKER STREET FIRST FLOOR LONDON WC2B 5PT
2017-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FARHAD KOODORUTH / 24/10/2017
2017-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FARHAD KOODORUTH / 24/10/2017
2017-10-24PSC04PSC'S CHANGE OF PARTICULARS / MR FARHAD KOODORUTH / 24/10/2017
2017-09-14AA31/03/17 TOTAL EXEMPTION FULL
2017-09-13AP01DIRECTOR APPOINTED MR KEITH HOWARD PERCIVAL MULLOCK
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 054991840004
2017-03-31TM02APPOINTMENT TERMINATED, SECRETARY SIMON CHILDS
2017-01-20AA30/03/16 TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-05-05AA30/03/15 TOTAL EXEMPTION SMALL
2016-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 054991840003
2016-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 054991840002
2015-12-24AA01PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MAY
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-30AR0105/07/15 FULL LIST
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14
2015-01-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-11TM02APPOINTMENT TERMINATED, SECRETARY STEVEN PULLEN
2014-09-11AP03SECRETARY APPOINTED MR SIMON CHILDS
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-30AR0105/07/14 FULL LIST
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-24AUDAUDITOR'S RESIGNATION
2013-08-01AR0105/07/13 FULL LIST
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2013 FROM GROUND FLOOR, 19-21 HATTON GARDEN LONDON EC1N 8BA UNITED KINGDOM
2013-03-28RES15CHANGE OF NAME 28/03/2013
2013-03-28CERTNMCOMPANY NAME CHANGED BLOW FISH DIGITAL LTD CERTIFICATE ISSUED ON 28/03/13
2013-01-11AP01DIRECTOR APPOINTED MR JAMES MICHAEL HAWKER
2013-01-11AP01DIRECTOR APPOINTED MR EDWARD JOHN MAY
2012-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-20AR0105/07/12 FULL LIST
2011-12-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-18AR0105/07/11 FULL LIST
2011-06-15AP03SECRETARY APPOINTED MR STEVEN PULLEN
2011-06-15TM02APPOINTMENT TERMINATED, SECRETARY SARAH WOOLLETT
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BECKWITH
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-10AR0105/07/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FARHAD KOODORUTH / 05/07/2010
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH WOOLLETT / 01/11/2009
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-29288cSECRETARY'S CHANGE OF PARTICULARS / SARAH WOOLLETT / 01/09/2008
2008-07-29363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-07-22287REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 63 CHARTERHOUSE STREET 3RD FLOOR LONDON EC1M 6HA
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-11-13288aNEW SECRETARY APPOINTED
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288bSECRETARY RESIGNED
2007-07-19363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-07-18288bSECRETARY RESIGNED
2007-05-04288aNEW SECRETARY APPOINTED
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 35 BRUTON STREET LONDON W1J6QY
2007-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-25363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-03-14288aNEW SECRETARY APPOINTED
2006-03-14288aNEW DIRECTOR APPOINTED
2006-03-14225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 29 LUDGATE HILL LONDON EC4M 7JE
2006-03-14288bSECRETARY RESIGNED
2005-09-2188(2)RAD 06/09/05--------- £ SI 99@1=99 £ IC 1/100
2005-08-11288aNEW DIRECTOR APPOINTED
2005-08-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-02288bDIRECTOR RESIGNED
2005-08-02288bSECRETARY RESIGNED
2005-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to THREEPIPE REPLY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2017-02-15
Petitions to Wind Up (Companies)2017-01-25
Fines / Sanctions
No fines or sanctions have been issued against THREEPIPE REPLY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-28 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2015-12-23 Outstanding LLOYDS BANK PLC
2015-12-23 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2011-03-29 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2015-03-30
Annual Accounts
2016-03-30
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THREEPIPE REPLY LIMITED

Intangible Assets
Patents
We have not found any records of THREEPIPE REPLY LIMITED registering or being granted any patents
Domain Names

THREEPIPE REPLY LIMITED owns 2 domain names.

blowfish-digital.co.uk   blowfishaffiliates.co.uk  

Trademarks
We have not found any records of THREEPIPE REPLY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THREEPIPE REPLY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as THREEPIPE REPLY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THREEPIPE REPLY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyTHREEPIPE LIMITEDEvent Date2016-12-08
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 8160 A Petition to wind up the above-named Company, Registration Number 05499184, of ,53 Parker Street, First Floor, London, WC2B 5PT, presented on 8 December 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 6 February 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 3 February 2017 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyTHREEPIPE LIMITEDEvent Date2016-12-08
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 8160 A Petition to wind up the above-named Company, Registration Number 05499184 of ,53 Parker Street, First Floor, London, WC2B 5PT, presented on 8 December 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 25 January 2017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 6 February 2017 . The Petition was dismissed
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THREEPIPE REPLY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THREEPIPE REPLY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.