123-REG LIMITED

Register to unlock more data on OkredoRegister

123-REG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05306504

Incorporation date

07/12/2004

Size

Group

Contacts

Registered address

Registered address

Studio 4th Floor Parts C&D At East West, Tollhouse Hill, Nottingham NG1 5FWCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2004)
dot icon11/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon06/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon22/02/2025
Compulsory strike-off action has been discontinued
dot icon21/02/2025
Confirmation statement made on 2024-12-02 with no updates
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon20/12/2024
Second filing for the appointment of Phontip Palitwanon as a director
dot icon18/12/2024
Appointment of Phontip Palitwanon as a director on 2024-12-12
dot icon17/12/2024
Termination of appointment of Nicholas Anthony Daddario as a director on 2024-12-13
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon26/09/2024
Registered office address changed from 5th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA to Studio 4th Floor Parts C&D at East West Tollhouse Hill Nottingham NG1 5FW on 2024-09-26
dot icon01/08/2024
Appointment of Mr Andrew Gradon as a director on 2024-06-11
dot icon25/07/2024
Termination of appointment of Sara Silveira Da Costa Da Cunha Rego as a director on 2024-06-11
dot icon05/02/2024
Termination of appointment of Michele Lau as a director on 2023-11-17
dot icon05/02/2024
Appointment of Ms Sara Silveira Da Costa Da Cunha Rego as a director on 2023-11-17
dot icon19/01/2024
Confirmation statement made on 2023-12-02 with no updates
dot icon21/12/2023
Second filing for the appointment of Mr Nicholas Anthony Daddario as a director
dot icon24/10/2023
Full accounts made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2022-12-02 with updates
dot icon12/01/2023
Full accounts made up to 2021-12-31
dot icon07/07/2022
Notification of Host Europe Group Limited as a person with significant control on 2022-07-01
dot icon07/07/2022
Cessation of Hel Bidco Ltd as a person with significant control on 2022-07-01
dot icon29/06/2022
Notification of Hel Bidco Ltd as a person with significant control on 2022-06-27
dot icon29/06/2022
Cessation of Host Europe Limited as a person with significant control on 2022-06-27
dot icon21/03/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-27
dot icon06/01/2022
Statement of capital following an allotment of shares on 2021-12-27
dot icon08/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon01/10/2021
Appointment of Nick Daddario as a director on 2021-10-01
dot icon01/10/2021
Termination of appointment of Richard Anthony Winslow as a director on 2021-10-01
dot icon01/10/2021
Appointment of Michele Lau as a director on 2021-10-01
dot icon01/10/2021
Termination of appointment of Jonathan Ying Kit Wong as a director on 2021-10-01
dot icon07/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon05/11/2020
Full accounts made up to 2019-12-31
dot icon11/12/2019
Full accounts made up to 2018-12-31
dot icon04/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon04/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon21/12/2018
Full accounts made up to 2017-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon10/10/2018
Termination of appointment of Simon Martin Conyers as a director on 2018-10-09
dot icon16/02/2018
Director's details changed for Mr Simon Martin Conyers on 2018-02-05
dot icon12/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon11/12/2017
Termination of appointment of James Shutler as a secretary on 2017-12-07
dot icon11/12/2017
Termination of appointment of James Shutler as a director on 2017-12-07
dot icon11/12/2017
Appointment of Mr Simon Martin Conyers as a director on 2017-12-07
dot icon11/12/2017
Appointment of Mr Jonathan Ying Kit Wong as a director on 2017-12-07
dot icon12/10/2017
Full accounts made up to 2016-12-31
dot icon23/05/2017
Satisfaction of charge 053065040010 in full
dot icon23/05/2017
Satisfaction of charge 053065040014 in full
dot icon23/05/2017
Satisfaction of charge 053065040011 in full
dot icon23/05/2017
Satisfaction of charge 053065040012 in full
dot icon23/05/2017
Satisfaction of charge 053065040013 in full
dot icon09/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon18/10/2016
Full accounts made up to 2015-12-31
dot icon14/03/2016
Resolutions
dot icon15/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon17/04/2015
Resolutions
dot icon02/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon23/02/2015
Certificate of change of name
dot icon20/02/2015
Registration of charge 053065040014, created on 2015-02-12
dot icon18/02/2015
Registration of charge 053065040013, created on 2015-02-13
dot icon08/01/2015
Director's details changed for James Shutler on 2015-01-08
dot icon08/01/2015
Director's details changed for Richard Anthony Winslow on 2015-01-08
dot icon08/01/2015
Secretary's details changed for James Shutler on 2015-01-08
dot icon07/01/2015
Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 2015-01-07
dot icon12/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon29/09/2014
Registered office address changed from 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 2014-09-29
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon05/08/2014
Termination of appointment of Matthew Stephen Mansell as a director on 2014-07-02
dot icon05/08/2014
Appointment of Richard Anthony Winslow as a director on 2014-07-17
dot icon05/06/2014
Resolutions
dot icon05/06/2014
Resolutions
dot icon05/06/2014
Second filing of SH01 previously delivered to Companies House
dot icon05/06/2014
Second filing of SH01 previously delivered to Companies House
dot icon28/04/2014
Resolutions
dot icon20/03/2014
Statement of capital following an allotment of shares on 2014-03-14
dot icon20/03/2014
Resolutions
dot icon17/02/2014
Termination of appointment of Thomas Vollrath as a director
dot icon04/02/2014
Appointment of Matthew Stephen Mansell as a director
dot icon28/01/2014
Termination of appointment of Patrick Pulvermueller as a director
dot icon28/01/2014
Termination of appointment of Tobias Mohr as a director
dot icon28/01/2014
Appointment of James Shutler as a director
dot icon28/01/2014
Resolutions
dot icon28/01/2014
Statement of capital following an allotment of shares on 2014-01-14
dot icon17/01/2014
Resolutions
dot icon19/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon19/12/2013
Termination of appointment of Thomas Vollrath as a director
dot icon12/12/2013
Resolutions
dot icon07/12/2013
Registration of charge 053065040012
dot icon06/12/2013
Registration of charge 053065040011
dot icon06/11/2013
Resolutions
dot icon02/11/2013
Registration of charge 053065040010
dot icon23/10/2013
Satisfaction of charge 9 in full
dot icon23/10/2013
Satisfaction of charge 8 in full
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon19/07/2013
Satisfaction of charge 4 in full
dot icon18/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon05/09/2012
Full accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon09/09/2011
Full accounts made up to 2010-12-31
dot icon22/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/02/2011
Auditor's resignation
dot icon21/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon18/11/2010
Particulars of a mortgage or charge / charge no: 9
dot icon10/11/2010
Appointment of Patrick Pulvermueller as a director
dot icon10/11/2010
Appointment of James Shutler as a secretary
dot icon10/11/2010
Termination of appointment of Rebecca Wotherspoon as a secretary
dot icon10/11/2010
Termination of appointment of Peter Dubens as a director
dot icon10/11/2010
Termination of appointment of Mark Joseph as a director
dot icon10/11/2010
Termination of appointment of David Till as a director
dot icon10/11/2010
Termination of appointment of Alexander Collins as a director
dot icon06/11/2010
Particulars of a mortgage or charge / charge no: 8
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon04/12/2009
Director's details changed for Mr Thomas Vollrath on 2009-12-04
dot icon04/12/2009
Director's details changed for Mr David Till on 2009-12-04
dot icon04/12/2009
Director's details changed for Mr Tobias Mohr on 2009-12-04
dot icon04/12/2009
Director's details changed for Mr Mark William Joseph on 2009-12-04
dot icon04/12/2009
Secretary's details changed for Ms Rebecca Jane Wotherspoon on 2009-12-04
dot icon04/12/2009
Director's details changed for Mr Alexander Fiske Collins on 2009-12-04
dot icon13/10/2009
Certificate of change of name
dot icon13/10/2009
Resolutions
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon21/07/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 6
dot icon21/07/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 6
dot icon17/06/2009
Resolutions
dot icon01/04/2009
Director appointed mr tobias mohr
dot icon23/03/2009
Director appointed mr thomas vollrath
dot icon17/02/2009
Return made up to 07/12/08; full list of members
dot icon26/01/2009
Director appointed mr alexander fiske collins
dot icon26/01/2009
Director appointed mr mark william joseph
dot icon25/01/2009
Appointment terminated director stewart porter
dot icon25/01/2009
Appointment terminated secretary stewart porter
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon20/10/2008
Director appointed mr david john till
dot icon23/04/2008
Secretary appointed rebecca wotherspoon
dot icon21/04/2008
Resolutions
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon10/04/2008
Declaration of assistance for shares acquisition
dot icon10/04/2008
Declaration of assistance for shares acquisition
dot icon10/04/2008
Declaration of assistance for shares acquisition
dot icon10/04/2008
Declaration of assistance for shares acquisition
dot icon31/03/2008
Appointment terminated director michael read
dot icon28/03/2008
Director's change of particulars / michael read / 26/02/2008
dot icon06/03/2008
Memorandum and Articles of Association
dot icon04/03/2008
Registered office changed on 04/03/2008 from 5 roundwood avenue, stockley park, uxbridge middlesex UB11 1AY
dot icon04/03/2008
Certificate of change of name
dot icon08/01/2008
Declaration of satisfaction of mortgage/charge
dot icon08/01/2008
Declaration of satisfaction of mortgage/charge
dot icon08/01/2008
Declaration of satisfaction of mortgage/charge
dot icon04/01/2008
Return made up to 07/12/07; full list of members
dot icon04/01/2008
Director's particulars changed
dot icon04/01/2008
Secretary's particulars changed;director's particulars changed
dot icon31/12/2007
Full accounts made up to 2006-12-31
dot icon27/11/2007
Registered office changed on 27/11/07 from: 1 triangle business park quilters way stoke mandeville, aylesbury buckinghamshire HP22 5BL
dot icon14/05/2007
Particulars of mortgage/charge
dot icon12/05/2007
Particulars of mortgage/charge
dot icon05/01/2007
Return made up to 07/12/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon04/10/2006
Particulars of mortgage/charge
dot icon16/05/2006
Declaration of satisfaction of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon22/03/2006
Director's particulars changed
dot icon07/03/2006
Director's particulars changed
dot icon06/03/2006
Statement of affairs
dot icon06/03/2006
Ad 09/01/06--------- £ si [email protected]=66 £ ic 311/377
dot icon03/03/2006
Secretary's particulars changed;director's particulars changed
dot icon23/12/2005
Return made up to 07/12/05; full list of members
dot icon20/12/2005
Registered office changed on 20/12/05 from: carlton house 27A carlton drive london SW15 2BS
dot icon05/12/2005
New director appointed
dot icon30/03/2005
Statement of affairs
dot icon30/03/2005
Ad 31/12/04--------- £ si [email protected]=308 £ ic 2/310
dot icon26/03/2005
Particulars of mortgage/charge
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Resolutions
dot icon09/02/2005
S-div 31/12/04
dot icon01/02/2005
Certificate of change of name
dot icon07/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gradon, Andrew
Director
11/06/2024 - Present
13
Dubens, Peter Adam Daiches
Director
14/10/2005 - 28/10/2010
194
Joseph, Mark William
Director
31/12/2008 - 28/10/2010
67
Silveira Da Costa Da Cunha Rego, Sara
Director
17/11/2023 - 11/06/2024
8
Lau, Michele
Director
01/10/2021 - 17/11/2023
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 123-REG LIMITED

123-REG LIMITED is an(a) Active company incorporated on 07/12/2004 with the registered office located at Studio 4th Floor Parts C&D At East West, Tollhouse Hill, Nottingham NG1 5FW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 123-REG LIMITED?

toggle

123-REG LIMITED is currently Active. It was registered on 07/12/2004 .

Where is 123-REG LIMITED located?

toggle

123-REG LIMITED is registered at Studio 4th Floor Parts C&D At East West, Tollhouse Hill, Nottingham NG1 5FW.

What does 123-REG LIMITED do?

toggle

123-REG LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for 123-REG LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-02 with no updates.