Background WavePink WaveYellow Wave

121 COMMS CARRIER SERVICES LTD (12113800)

121 COMMS CARRIER SERVICES LTD (12113800) is an active UK company. incorporated on 19 July 2019. with registered office in Bewdley. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. 121 COMMS CARRIER SERVICES LTD has been registered for 6 years. Current directors include WHITE, Daren.

Company Number
12113800
Status
active
Type
ltd
Incorporated
19 July 2019
Age
6 years
Address
10 Severn Side South, Bewdley, DY12 2DX
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
WHITE, Daren
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

121 COMMS CARRIER SERVICES LTD

121 COMMS CARRIER SERVICES LTD is an active company incorporated on 19 July 2019 with the registered office located in Bewdley. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. 121 COMMS CARRIER SERVICES LTD was registered 6 years ago.(SIC: 61100)

Status

active

Active since 6 years ago

Company No

12113800

LTD Company

Age

6 Years

Incorporated 19 July 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

XCONNECT CARRIER SERVICES LTD
From: 19 July 2019To: 2 September 2021
Contact
Address

10 Severn Side South Bewdley, DY12 2DX,

Previous Addresses

5 Wales Street Rothwell Kettering NN14 6JL England
From: 22 June 2021To: 7 April 2025
Cooper House 316 Regents Park Road London N3 2JX United Kingdom
From: 19 July 2019To: 22 June 2021
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Aug 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Joined
Mar 25
New Owner
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Jul 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WHITE, Daren

Active
Severn Side South, BewdleyDY12 2DX
Secretary
Appointed 07 Apr 2025

WHITE, Daren

Active
Severn Side South, BewdleyDY12 2DX
Born December 1965
Director
Appointed 12 Mar 2025

COHEN, Neil

Resigned
316 Regents Park Road, LondonN3 2JX
Secretary
Appointed 19 Jul 2019
Resigned 21 Jun 2021

DUNBAR, Peter

Resigned
Wales Street, KetteringNN14 6JL
Secretary
Appointed 22 Jun 2021
Resigned 07 Apr 2025

COHEN, Neil

Resigned
Wales Street, KetteringNN14 6JL
Born July 1972
Director
Appointed 19 Jul 2019
Resigned 21 Jun 2021

DUNBAR, Peter

Resigned
Wales Street, KetteringNN14 6JL
Born December 1955
Director
Appointed 22 Jun 2021
Resigned 07 Apr 2025

KATZ, Anthony

Resigned
Wales Street, KetteringNN14 6JL
Born October 1968
Director
Appointed 19 Jul 2019
Resigned 21 Jun 2021

SMITH, Terence Stephen

Resigned
Tong Lane, BradfordBD4 0RP
Born November 1953
Director
Appointed 22 Jun 2021
Resigned 07 Apr 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Daren White

Active
Severn Side South, BewdleyDY12 2DX
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2025
Wales Street, KetteringNN14 6JL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jun 2021
Ceased 07 Apr 2025
316 Regents Park Road, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2019
Ceased 21 Jun 2021
316 Regents Park Road, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2019
Ceased 28 Oct 2019
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2025
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
7 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Resolution
2 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 June 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 June 2021
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
1 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
19 July 2019
NEWINCIncorporation