Background WavePink WaveYellow Wave

123-REG LIMITED (05306504)

123-REG LIMITED (05306504) is an active UK company. incorporated on 7 December 2004. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. 123-REG LIMITED has been registered for 21 years. Current directors include GRADON, Andrew, PALITWANON, Phontip.

Company Number
05306504
Status
active
Type
ltd
Incorporated
7 December 2004
Age
21 years
Address
Studio 4th Floor Parts C&D At East West, Nottingham, NG1 5FW
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
GRADON, Andrew, PALITWANON, Phontip
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

123-REG LIMITED

123-REG LIMITED is an active company incorporated on 7 December 2004 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. 123-REG LIMITED was registered 21 years ago.(SIC: 63110)

Status

active

Active since 21 years ago

Company No

05306504

LTD Company

Age

21 Years

Incorporated 7 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

WEBFUSION LIMITED
From: 13 October 2009To: 23 February 2015
GX NETWORKS LIMITED
From: 4 March 2008To: 13 October 2009
PIPEX COMMUNICATIONS UK LIMITED
From: 1 February 2005To: 4 March 2008
PIPEX HOLDINGS ONE LIMITED
From: 7 December 2004To: 1 February 2005
Contact
Address

Studio 4th Floor Parts C&D At East West Tollhouse Hill Nottingham, NG1 5FW,

Previous Addresses

5th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA
From: 7 January 2015To: 26 September 2024
Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW
From: 29 September 2014To: 7 January 2015
5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF
From: 7 December 2004To: 29 September 2014
Timeline

47 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Loan Cleared
Jul 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Nov 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Left
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Director Joined
Feb 14
Director Left
Feb 14
Funding Round
Mar 14
Director Left
Aug 14
Director Joined
Aug 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Funding Round
Apr 15
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Oct 18
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Funding Round
Jan 22
Owner Exit
Jun 22
Owner Exit
Jul 22
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Dec 24
Director Joined
Dec 24
4
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

GRADON, Andrew

Active
Parts C&D At East West, NottinghamNG1 5FW
Born May 1974
Director
Appointed 11 Jun 2024

PALITWANON, Phontip

Active
Parts C&D East West, NottinghamNG1 5FW
Born August 1985
Director
Appointed 12 Dec 2024

PORTER, Stewart Charles

Resigned
Roundwood Avenue, UxbridgeUB11 1FF
Secretary
Appointed 07 Dec 2004
Resigned 31 Dec 2008

SHUTLER, James

Resigned
Old Vinyl Factory, HayesUB3 1HA
Secretary
Appointed 28 Oct 2010
Resigned 07 Dec 2017

WOTHERSPOON, Rebecca Jane

Resigned
Floor, LondonSW1A 1HA
Secretary
Appointed 28 Mar 2008
Resigned 28 Oct 2010

COLLINS, Alexander Fiske

Resigned
Floor, The Economist Building, LondonSW1A 1HA
Born March 1971
Director
Appointed 31 Dec 2008
Resigned 28 Oct 2010

CONYERS, Simon Martin

Resigned
Old Vinyl Factory, HayesUB3 1HA
Born May 1982
Director
Appointed 07 Dec 2017
Resigned 09 Oct 2018

DADDARIO, Nicholas Anthony

Resigned
East Godaddy Way, Tempe85284
Born April 1969
Director
Appointed 01 Oct 2021
Resigned 13 Dec 2024

DUBENS, Peter Adam Daiches

Resigned
The Economist Building, LondonSW1A 1HA
Born September 1966
Director
Appointed 14 Oct 2005
Resigned 28 Oct 2010

JOSEPH, Mark William

Resigned
Floor, The Economist Building, LondonSW1A 1HA
Born April 1968
Director
Appointed 31 Dec 2008
Resigned 28 Oct 2010

LAU, Michele

Resigned
East Godaddy Way, Tempe85284
Born July 1975
Director
Appointed 01 Oct 2021
Resigned 17 Nov 2023

MANSELL, Matthew Stephen

Resigned
Stockley Park, UxbridgeUB11 1FF
Born July 1976
Director
Appointed 14 Jan 2014
Resigned 02 Jul 2014

MOHR, Tobias

Resigned
Roundwood Avenue, UxbridgeUB11 1FF
Born May 1977
Director
Appointed 02 Mar 2009
Resigned 14 Jan 2014

PORTER, Stewart Charles

Resigned
Roundwood Avenue, UxbridgeUB11 1FF
Born July 1952
Director
Appointed 07 Dec 2004
Resigned 31 Dec 2008

PULVERMUELLER, Patrick

Resigned
Welserstrasse 14, D-51149 Koln
Born August 1975
Director
Appointed 28 Oct 2010
Resigned 14 Jan 2014

READ, Michael David

Resigned
Roundwood Avenue, UxbridgeUB11 1FF
Born October 1947
Director
Appointed 07 Dec 2004
Resigned 28 Mar 2008

SHUTLER, James

Resigned
Old Vinyl Factory, HayesUB3 1HA
Born January 1977
Director
Appointed 14 Jan 2014
Resigned 07 Dec 2017

SILVEIRA DA COSTA DA CUNHA REGO, Sara

Resigned
Old Vinyl Factory, HayesUB3 1HA
Born November 1973
Director
Appointed 17 Nov 2023
Resigned 11 Jun 2024

TILL, David John

Resigned
Floor, The Economist Building, LondonSW1A 1HA
Born November 1963
Director
Appointed 20 Oct 2008
Resigned 28 Oct 2010

VOLLRATH, Thomas

Resigned
Roundwood Avenue, UxbridgeUB11 1FF
Born July 1970
Director
Appointed 02 Mar 2009
Resigned 28 Nov 2013

WINSLOW, Richard Anthony

Resigned
Old Vinyl Factory, HayesUB3 1HA
Born May 1979
Director
Appointed 17 Jul 2014
Resigned 01 Oct 2021

WONG, Jonathan Ying Kit

Resigned
Old Vinyl Factory, HayesUB3 1HA
Born May 1976
Director
Appointed 07 Dec 2017
Resigned 01 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
252 - 254 Blyth Road, HayesUB3 1HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2022
5th Floor, HayesUB3 1HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jun 2022
Ceased 01 Jul 2022
Old Vinyl Factory, HayesUB3 1HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Jun 2022
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Director Appointment With Name
20 December 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 December 2023
RP04AP01RP04AP01
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
21 March 2022
RP04SH01RP04SH01
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Resolution
14 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Resolution
17 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Certificate Change Of Name Company
23 February 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Resolution
5 June 2014
RESOLUTIONSResolutions
Resolution
5 June 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
5 June 2014
RP04RP04
Second Filing Of Form With Form Type
5 June 2014
RP04RP04
Resolution
28 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Resolution
20 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Resolution
28 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Resolution
17 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Resolution
12 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
7 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Resolution
6 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
2 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Legacy
22 June 2011
MG02MG02
Legacy
22 June 2011
MG02MG02
Auditors Resignation Company
3 February 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Legacy
18 November 2010
MG01MG01
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 November 2010
TM02Termination of Secretary
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Legacy
6 November 2010
MG01MG01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Certificate Change Of Name Company
13 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
21 July 2009
403b403b
Legacy
21 July 2009
403b403b
Resolution
17 June 2009
RESOLUTIONSResolutions
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
25 January 2009
288bResignation of Director or Secretary
Legacy
25 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Resolution
21 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
155(6)b155(6)b
Legacy
10 April 2008
155(6)b155(6)b
Legacy
10 April 2008
155(6)b155(6)b
Legacy
10 April 2008
155(6)a155(6)a
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288cChange of Particulars
Memorandum Articles
6 March 2008
MEM/ARTSMEM/ARTS
Legacy
4 March 2008
287Change of Registered Office
Certificate Change Of Name Company
4 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2008
403aParticulars of Charge Subject to s859A
Legacy
8 January 2008
403aParticulars of Charge Subject to s859A
Legacy
8 January 2008
403aParticulars of Charge Subject to s859A
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
288cChange of Particulars
Legacy
4 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 December 2007
AAAnnual Accounts
Legacy
27 November 2007
287Change of Registered Office
Legacy
14 May 2007
395Particulars of Mortgage or Charge
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
16 May 2006
403aParticulars of Charge Subject to s859A
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
22 March 2006
288cChange of Particulars
Legacy
7 March 2006
288cChange of Particulars
Statement Of Affairs
6 March 2006
SASA
Legacy
6 March 2006
88(2)R88(2)R
Legacy
3 March 2006
288cChange of Particulars
Legacy
23 December 2005
363aAnnual Return
Legacy
20 December 2005
287Change of Registered Office
Legacy
5 December 2005
288aAppointment of Director or Secretary
Statement Of Affairs
30 March 2005
SASA
Legacy
30 March 2005
88(2)R88(2)R
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Resolution
9 February 2005
RESOLUTIONSResolutions
Resolution
9 February 2005
RESOLUTIONSResolutions
Resolution
9 February 2005
RESOLUTIONSResolutions
Legacy
9 February 2005
122122
Certificate Change Of Name Company
1 February 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 December 2004
NEWINCIncorporation