Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 123-REG LIMITED
Company Information for

123-REG LIMITED

5TH FLOOR, THE SHIPPING BUILDING OLD VINYL FACTORY, 252 - 254 BLYTH ROAD, HAYES, MIDDLESEX, UB3 1HA,
Company Registration Number
05306504
Private Limited Company
Active

Company Overview

About 123-reg Ltd
123-REG LIMITED was founded on 2004-12-07 and has its registered office in Hayes. The organisation's status is listed as "Active". 123-reg Limited is a Private Limited Company registered in 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
123-REG LIMITED
 
Legal Registered Office
5TH FLOOR, THE SHIPPING BUILDING OLD VINYL FACTORY
252 - 254 BLYTH ROAD
HAYES
MIDDLESEX
UB3 1HA
Other companies in UB11
 
Previous Names
WEBFUSION LIMITED23/02/2015
GX NETWORKS LIMITED13/10/2009
PIPEX COMMUNICATIONS UK LIMITED04/03/2008
PIPEX HOLDINGS ONE LIMITED01/02/2005
Filing Information
Company Number 05306504
Company ID Number 05306504
Date formed 2004-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 09:08:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 123-REG 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 123-REG LIMITED

Current Directors
Officer Role Date Appointed
SIMON MARTIN CONYERS
Director 2017-12-07
RICHARD ANTHONY WINSLOW
Director 2014-07-17
JONATHAN YING KIT WONG
Director 2017-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES SHUTLER
Company Secretary 2010-10-28 2017-12-07
JAMES SHUTLER
Director 2014-01-14 2017-12-07
MATTHEW STEPHEN MANSELL
Director 2014-01-14 2014-07-02
TOBIAS MOHR
Director 2009-03-02 2014-01-14
PATRICK PULVERMUELLER
Director 2010-10-28 2014-01-14
THOMAS VOLLRATH
Director 2009-03-02 2013-11-28
REBECCA JANE WOTHERSPOON
Company Secretary 2008-03-28 2010-10-28
ALEXANDER FISKE COLLINS
Director 2008-12-31 2010-10-28
PETER ADAM DAICHES DUBENS
Director 2005-10-14 2010-10-28
MARK WILLIAM JOSEPH
Director 2008-12-31 2010-10-28
DAVID JOHN TILL
Director 2008-10-20 2010-10-28
STEWART CHARLES PORTER
Company Secretary 2004-12-07 2008-12-31
STEWART CHARLES PORTER
Director 2004-12-07 2008-12-31
MICHAEL DAVID READ
Director 2004-12-07 2008-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARTIN CONYERS GO DADDY EUROPE LIMITED Director 2018-06-19 CURRENT 2007-03-13 Active
SIMON MARTIN CONYERS COMPILA LIMITED Director 2017-12-07 CURRENT 2000-02-03 Active - Proposal to Strike off
SIMON MARTIN CONYERS DATAFLAME INTERNET SERVICES LIMITED Director 2017-12-07 CURRENT 2002-10-28 Active - Proposal to Strike off
SIMON MARTIN CONYERS HEG TRADING UK LIMITED Director 2017-12-07 CURRENT 2004-03-22 Active - Proposal to Strike off
SIMON MARTIN CONYERS HOST EUROPE LIMITED Director 2017-12-07 CURRENT 2008-03-07 Liquidation
SIMON MARTIN CONYERS HEL MIDCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
SIMON MARTIN CONYERS HEL FINCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
SIMON MARTIN CONYERS SUPANAMES LIMITED Director 2017-12-07 CURRENT 2002-02-04 Active - Proposal to Strike off
SIMON MARTIN CONYERS WEBFUSION INTERNET SOLUTIONS LIMITED Director 2017-12-07 CURRENT 2003-06-06 Active
SIMON MARTIN CONYERS UK WEBHOSTING LTD Director 2017-12-07 CURRENT 2003-11-26 Active - Proposal to Strike off
SIMON MARTIN CONYERS SWARMA LIMITED Director 2017-12-07 CURRENT 2006-03-03 Active - Proposal to Strike off
SIMON MARTIN CONYERS 5QUIDHOST LTD Director 2017-12-07 CURRENT 2007-04-05 Active - Proposal to Strike off
SIMON MARTIN CONYERS ELASTICHOSTS LTD Director 2017-12-07 CURRENT 1999-12-01 Liquidation
SIMON MARTIN CONYERS M C N MEDIA LIMITED Director 2017-12-07 CURRENT 2000-09-19 Active - Proposal to Strike off
SIMON MARTIN CONYERS GDH ROBIN LIMITED Director 2017-12-07 CURRENT 2003-08-14 Active
SIMON MARTIN CONYERS MESH DIGITAL LIMITED Director 2017-12-07 CURRENT 2003-09-30 Active
SIMON MARTIN CONYERS DOMAINMONSTER LIMITED Director 2017-12-07 CURRENT 2009-03-28 Active - Proposal to Strike off
SIMON MARTIN CONYERS HEL BIDCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
SIMON MARTIN CONYERS DOMAINBOX LIMITED Director 2017-12-07 CURRENT 2010-09-02 Active - Proposal to Strike off
SIMON MARTIN CONYERS IDENTITY PROTECT LIMITED Director 2017-12-07 CURRENT 2010-10-14 Active
SIMON MARTIN CONYERS PARAGON INTERNET GROUP LIMITED Director 2017-12-07 CURRENT 2011-03-22 Active
SIMON MARTIN CONYERS HOST EUROPE GROUP LIMITED Director 2017-12-07 CURRENT 2013-04-30 Active
SIMON MARTIN CONYERS HOST EUROPE INVESTMENTS LIMITED Director 2017-12-07 CURRENT 2013-07-18 Active
SIMON MARTIN CONYERS IDENTISAFE LIMITED Director 2017-12-07 CURRENT 2014-07-28 Active - Proposal to Strike off
SIMON MARTIN CONYERS P.I.G. HOLDINGS LIMITED Director 2017-12-07 CURRENT 2015-09-23 Liquidation
SIMON MARTIN CONYERS SIGN-UP TECHNOLOGIES LIMITED Director 2017-12-07 CURRENT 2003-02-21 Liquidation
SIMON MARTIN CONYERS HEL HOLDING LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW P.I.G. HOLDINGS LIMITED Director 2017-07-11 CURRENT 2015-09-23 Liquidation
RICHARD ANTHONY WINSLOW COMPILA LIMITED Director 2017-07-05 CURRENT 2000-02-03 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW DATAFLAME INTERNET SERVICES LIMITED Director 2017-07-05 CURRENT 2002-10-28 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW HEG TRADING UK LIMITED Director 2017-07-05 CURRENT 2004-03-22 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW UK WEBHOSTING LTD Director 2017-07-05 CURRENT 2003-11-26 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW SWARMA LIMITED Director 2017-07-05 CURRENT 2006-03-03 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW 5QUIDHOST LTD Director 2017-07-05 CURRENT 2007-04-05 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW MESH DIGITAL LIMITED Director 2017-07-05 CURRENT 2003-09-30 Active
RICHARD ANTHONY WINSLOW DOMAINBOX LIMITED Director 2017-07-05 CURRENT 2010-09-02 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW IDENTITY PROTECT LIMITED Director 2017-07-05 CURRENT 2010-10-14 Active
RICHARD ANTHONY WINSLOW IDENTISAFE LIMITED Director 2017-07-05 CURRENT 2014-07-28 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW NORTH STAR EQUITY LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
RICHARD ANTHONY WINSLOW M C N MEDIA LIMITED Director 2016-12-31 CURRENT 2000-09-19 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW SIGN-UP TECHNOLOGIES LIMITED Director 2016-12-31 CURRENT 2003-02-21 Liquidation
RICHARD ANTHONY WINSLOW HEL MIDCO LTD Director 2014-07-24 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW HEL FINCO LTD Director 2014-07-24 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW HEL BIDCO LTD Director 2014-07-24 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW HOST EUROPE GROUP LIMITED Director 2014-07-24 CURRENT 2013-04-30 Active
RICHARD ANTHONY WINSLOW HOST EUROPE INVESTMENTS LIMITED Director 2014-07-24 CURRENT 2013-07-18 Active
RICHARD ANTHONY WINSLOW HEL HOLDING LTD Director 2014-07-24 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW WEBFUSION INTERNET LIMITED Director 2014-07-17 CURRENT 2008-12-18 Dissolved 2016-11-22
RICHARD ANTHONY WINSLOW DONHOST LIMITED Director 2014-07-17 CURRENT 2008-12-18 Dissolved 2017-01-17
RICHARD ANTHONY WINSLOW WEBFUSION LIMITED Director 2014-07-17 CURRENT 2008-12-18 Dissolved 2017-07-18
RICHARD ANTHONY WINSLOW HOST EUROPE LIMITED Director 2014-07-17 CURRENT 2008-03-07 Liquidation
RICHARD ANTHONY WINSLOW SUPANAMES LIMITED Director 2014-07-17 CURRENT 2002-02-04 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW WEBFUSION INTERNET SOLUTIONS LIMITED Director 2014-07-17 CURRENT 2003-06-06 Active
JONATHAN YING KIT WONG HOST EUROPE LIMITED Director 2017-12-07 CURRENT 2008-03-07 Liquidation
JONATHAN YING KIT WONG HEL MIDCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
JONATHAN YING KIT WONG HEL FINCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
JONATHAN YING KIT WONG ELASTICHOSTS LTD Director 2017-12-07 CURRENT 1999-12-01 Liquidation
JONATHAN YING KIT WONG GDH ROBIN LIMITED Director 2017-12-07 CURRENT 2003-08-14 Active
JONATHAN YING KIT WONG MESH DIGITAL LIMITED Director 2017-12-07 CURRENT 2003-09-30 Active
JONATHAN YING KIT WONG HEL BIDCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
JONATHAN YING KIT WONG PARAGON INTERNET GROUP LIMITED Director 2017-12-07 CURRENT 2011-03-22 Active
JONATHAN YING KIT WONG HOST EUROPE GROUP LIMITED Director 2017-12-07 CURRENT 2013-04-30 Active
JONATHAN YING KIT WONG HOST EUROPE INVESTMENTS LIMITED Director 2017-12-07 CURRENT 2013-07-18 Active
JONATHAN YING KIT WONG SIGN-UP TECHNOLOGIES LIMITED Director 2017-12-07 CURRENT 2003-02-21 Liquidation
JONATHAN YING KIT WONG HEL HOLDING LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
JONATHAN YING KIT WONG GD UK HOLDINGS, LTD Director 2017-02-17 CURRENT 2017-02-17 Active

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
2024-02-05APPOINTMENT TERMINATED, DIRECTOR MICHELE LAU
2024-02-05DIRECTOR APPOINTED MS SARA SILVEIRA DA COSTA DA CUNHA REGO
2023-10-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-22CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES
2023-01-12FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-07PSC02Notification of Host Europe Group Limited as a person with significant control on 2022-07-01
2022-07-07PSC07CESSATION OF HEL BIDCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-06-29PSC02Notification of Hel Bidco Ltd as a person with significant control on 2022-06-27
2022-06-29PSC07CESSATION OF HOST EUROPE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-21RP04SH01Second filing of capital allotment of shares GBP205,281,535.55
2022-01-0627/12/21 STATEMENT OF CAPITAL GBP 205281535.55
2022-01-0627/12/21 STATEMENT OF CAPITAL GBP 205281535.55
2022-01-06SH0127/12/21 STATEMENT OF CAPITAL GBP 205281535.55
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-01AP01DIRECTOR APPOINTED MICHELE LAU
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN YING KIT WONG
2021-10-01DIRECTOR APPOINTED NICK DADDARIO
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-11-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-04DISS40Compulsory strike-off action has been discontinued
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARTIN CONYERS
2018-02-16CH01Director's details changed for Mr Simon Martin Conyers on 2018-02-05
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHUTLER
2017-12-11TM02Termination of appointment of James Shutler on 2017-12-07
2017-12-11AP01DIRECTOR APPOINTED MR SIMON MARTIN CONYERS
2017-12-11AP01DIRECTOR APPOINTED MR JONATHAN YING KIT WONG
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053065040013
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053065040012
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053065040011
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053065040010
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053065040014
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 205281535.54
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14RES01ADOPT ARTICLES 14/03/16
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 205281535.54
2015-12-15AR0107/12/15 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-17RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 205281535.54
2015-04-02SH0131/03/15 STATEMENT OF CAPITAL GBP 205281535.54
2015-02-23RES15CHANGE OF NAME 23/02/2015
2015-02-23CERTNMCompany name changed webfusion LIMITED\certificate issued on 23/02/15
2015-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 053065040014
2015-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 053065040013
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHUTLER / 08/01/2015
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY WINSLOW / 08/01/2015
2015-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES SHUTLER / 08/01/2015
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2015 FROM OFFICE SUITE 9 6-9 THE SQUARE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1FW
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 65175713.54
2014-12-12AR0107/12/14 FULL LIST
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 5 ROUNDWOOD AVENUE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1FF
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MANSELL
2014-08-05AP01DIRECTOR APPOINTED RICHARD ANTHONY WINSLOW
2014-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-05ANNOTATIONClarification
2014-06-05RP04SECOND FILING FOR FORM SH01
2014-06-05RP04SECOND FILING FOR FORM SH01
2014-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-20SH0114/03/14 STATEMENT OF CAPITAL GBP 65551877.00
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VOLLRATH
2014-02-04AP01DIRECTOR APPOINTED MATTHEW STEPHEN MANSELL
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK PULVERMUELLER
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS MOHR
2014-01-28AP01DIRECTOR APPOINTED JAMES SHUTLER
2014-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-28SH0114/01/14 STATEMENT OF CAPITAL GBP 13620192.00
2014-01-17RES01ALTER ARTICLES 28/11/2013
2013-12-19AR0107/12/13 FULL LIST
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VOLLRATH
2013-12-12RES01ALTER ARTICLES 21/11/2013
2013-12-12RES13NON APPLY FOR ARTICLE 34 OF THE MODEL ARTICLES 21/11/2013
2013-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 053065040012
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 053065040011
2013-11-06RES01ADOPT ARTICLES 24/10/2013
2013-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 053065040010
2013-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2012-12-18AR0107/12/12 FULL LIST
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-22AR0107/12/11 FULL LIST
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-02-03AUDAUDITOR'S RESIGNATION
2010-12-21AR0107/12/10 FULL LIST
2010-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-11-10AP01DIRECTOR APPOINTED PATRICK PULVERMUELLER
2010-11-10AP03SECRETARY APPOINTED JAMES SHUTLER
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUBENS
2010-11-10TM02APPOINTMENT TERMINATED, SECRETARY REBECCA WOTHERSPOON
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TILL
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOSEPH
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COLLINS
2010-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-06AR0107/12/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS VOLLRATH / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TILL / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS MOHR / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM JOSEPH / 04/12/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MS REBECCA JANE WOTHERSPOON / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FISKE COLLINS / 04/12/2009
2009-10-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-13CERTNMCOMPANY NAME CHANGED GX NETWORKS LIMITED CERTIFICATE ISSUED ON 13/10/09
2009-10-13RES15CHANGE OF NAME 30/09/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-21403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6
2009-07-21403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6
2009-06-17RES01ALTER ARTICLES 09/06/2009
2009-04-01288aDIRECTOR APPOINTED MR TOBIAS MOHR
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to 123-REG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 123-REG LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER MATTHEWS 2015-12-09 to 2015-12-09 Novatus Ltd v 123-Reg Limited and another
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-20 Satisfied LLOYDS BANK PLC AS SECURITY AGENT
2015-02-18 Satisfied LLOYDS BANK PLC AS SECURITY TRUSTEE
2013-12-07 Satisfied LLOYDS BANK PLC AS SECURITY TRUSTEE
2013-12-06 Satisfied LLOYDS BANK PLC AS AGENT AND SECURITY AGENT
2013-11-02 Satisfied LLOYDS BANK PLC AS SECURITY TRUSTEE
ACCESSION DEED 2010-11-11 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
DEBENTURE 2010-10-28 Satisfied BANK OF SCOTLAND PLC
DEBENTURE ACCESSION DEED 2008-04-02 Satisfied OAKLEY CAPITAL LIMITED (THE NOTE SECURITY HOLDER)
ACCESSION DEED TO A DEBENTURE 2008-04-02 Satisfied BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE SECURED PARTIES
RENT DEPOSIT DEED 2007-04-25 Satisfied UNIVERSITIES SUPERANNUATION SCHEME LIMITED
ASSIGNMENT IN SECURITY OF ACCOUNT 2007-04-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-09-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
DEBENTURE 2006-04-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-03-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND ("THE SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of 123-REG LIMITED registering or being granted any patents
Domain Names

123-REG LIMITED owns 106 domain names.Showing the first 50 domains

123-REG.co.uk   123-plus.co.uk   123-reg-blogs.co.uk   123-reg-email.co.uk   123-reg-parking.co.uk   123-register.co.uk   123parking.co.uk   123-regsupport.co.uk   123-rej.co.uk   123-secure.co.uk   123-status.co.uk   123-support.co.uk   123rainbow.co.uk   123reg-blogs.co.uk   123reg-support.co.uk   123reg.co.uk   123regblogs.co.uk   123regsupport.co.uk   123rej.co.uk   132-reg.co.uk   213-reg.co.uk   123--reg.co.uk   123-access.co.uk   123-dev.co.uk   123-internetmarketing.co.uk   123-parking.co.uk   boardwatch.co.uk   canimarryharry.co.uk   domainparking.co.uk   donhost-status.co.uk   donhost-support.co.uk   domain365.co.uk   eliteservers.co.uk   epayments.co.uk   getyour.co.uk   get-your.co.uk   hexagon-exchange.co.uk   managed-server.co.uk   managed-servers.co.uk   magic-moments.co.uk   making-a-website.co.uk   managedserver.co.uk   magique.co.uk   mysupportworld.co.uk   myserverworld.co.uk   sitestorm.co.uk   site-fusion.co.uk   sporting-blogs.co.uk   sportingblogs.co.uk   testing-epp-isok.co.uk  

Trademarks

Trademark applications by 123-REG LIMITED

123-REG LIMITED is the Original Applicant for the trademark 123-REG ™ (87159318) through the USPTO on the 2016-09-02
Computer hardware and computer software for management of systems and databases; Computer network adapters, switches, routers and hubs; Computer network hubs, switches and routers; hardware for access to the internet; computer telephone systems; computers; data processing; computer equipment; computer modems; installations of computers and networks; computer equipment; downloadable software; computer programs; telecommunications; telecommunications apparatus; web-page design; indexing; recorded computer software; software and apparatus; database connection; computer database servers; file servers
Income
Government Income

Government spend with 123-REG LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Cambridgeshire Council 2016-01-21 GBP £64
Fenland District Council 2014-07-17 GBP £73 Supplies and Services
Durham County Council 2014-01-15 GBP £3,657
Scarborough Council 2013-11-28 GBP £14,509
Essex County Council 2013-04-05 GBP £189

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for 123-REG LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES UNIT 5 TRISTRAM CENTRE BROWN LANE WEST HOLBECK LEEDS LS12 6BT 44,00020/10/2003
WAREHOUSE AND PREMISES UNIT 4 TRISTRAM CENTRE BROWN LANE WEST HOLBECK LEEDS LS12 6BP 28,00014/08/2007

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 123-REG 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 123-REG 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.