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

123KYC LIMITED

1a The Quadrant Courtyard, Quadrant Way, Weybridge, KT13 8DR,
Company Registration Number
05906850
Private Limited Company
Active

Company Overview

About 123kyc Ltd
123KYC LIMITED was founded on 2006-08-15 and has its registered office in Weybridge. The organisation's status is listed as "Active". 123kyc Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
123KYC LIMITED
 
Legal Registered Office
1a The Quadrant Courtyard
Quadrant Way
Weybridge
KT13 8DR
Other companies in EC1M
 
Previous Names
123GAMING LIMITED18/10/2021
RACINGWORLD TECHNOLOGY LIMITED23/06/2010
Filing Information
Company Number 05906850
Company ID Number 05906850
Date formed 2006-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-10-23
Return next due 2024-11-06
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-08 09:43:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 123KYC LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PEMBROKE CONSULTING LIMITED   THODACH 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 123KYC LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY LEONARD DALTREY
Director 2013-06-14
ROBERT NGA EARLE
Director 2006-08-15
LEE PHOTIS WILSON
Director 2012-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN CHARLES CLELLAND
Director 2012-04-01 2017-11-01
ANTHONY LEONARD DALTREY
Director 2006-09-01 2012-10-15
ANDREW DERRICK JOHN FARMILOE
Company Secretary 2007-08-03 2010-04-29
STEPHEN PAUL GARTZEN
Company Secretary 2006-08-23 2007-08-03
ANDREW DERRICK JOHN FARMILOE
Company Secretary 2006-08-15 2006-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY LEONARD DALTREY D-JET-UK LIMITED Director 2018-05-17 CURRENT 2018-05-17 Active
ANTHONY LEONARD DALTREY OBSIDIONE HOLDINGS LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
ANTHONY LEONARD DALTREY CERTUS HOLDINGS LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active - Proposal to Strike off
ANTHONY LEONARD DALTREY YARDSTONE LIMITED Director 2009-07-10 CURRENT 2009-07-10 Dissolved 2015-04-27
ANTHONY LEONARD DALTREY TASK STUDIO LIMITED Director 2008-03-19 CURRENT 2008-03-19 Active
ANTHONY LEONARD DALTREY SELECT DEVELOPMENTS & LAND LIMITED Director 2006-03-14 CURRENT 2001-06-14 Dissolved 2016-02-02
ANTHONY LEONARD DALTREY TASK SYSTEMS LIMITED Director 2006-03-10 CURRENT 2006-03-09 Active
ROBERT NGA EARLE RACINGWORLD TECHNOLOGY LIMITED Director 2010-05-13 CURRENT 2010-05-13 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
2024-04-08MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-15DIRECTOR APPOINTED MR BENJAMIN DELLACA
2023-07-13APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL CADILLAC
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-10-18CERTNMCompany name changed 123GAMING LIMITED\certificate issued on 18/10/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-07-01AP01DIRECTOR APPOINTED MR JEREMY PAUL CADILLAC
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JAYNE EARLE
2019-01-26DISS40Compulsory strike-off action has been discontinued
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2019-01-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-08SH0131/01/17 STATEMENT OF CAPITAL GBP 656879.787
2018-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-28AP01DIRECTOR APPOINTED MRS NICOLA JAYNE EARLE
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR LEE PHOTIS WILSON
2018-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/18 FROM 82 st John Street London EC1M 4JN
2018-07-28DISS40Compulsory strike-off action has been discontinued
2018-06-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES CLELLAND
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 656879.79
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-10-19CH01Director's details changed for Mr Anthony Leonard Daltrey on 2017-10-12
2017-09-29AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 656879.79
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 656879.79
2015-12-23AR0117/10/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 656879.79
2015-08-14SH0108/07/15 STATEMENT OF CAPITAL GBP 656879.79
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE PHOTIS WILSON / 30/06/2015
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE PHOTIS WILSON / 30/06/2015
2015-06-19SH0102/04/15 STATEMENT OF CAPITAL GBP 571747.82
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 652812.2
2015-06-19SH0103/06/15 STATEMENT OF CAPITAL GBP 652812.2
2015-03-12SH0130/01/15 STATEMENT OF CAPITAL GBP 560818.37
2015-01-15AR0117/10/14 FULL LIST
2015-01-15SH0131/12/14 STATEMENT OF CAPITAL GBP 550423.36
2015-01-15SH0116/10/14 STATEMENT OF CAPITAL GBP 544186.35
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-26SH0119/06/14 STATEMENT OF CAPITAL GBP 537429.59
2014-04-16RES01ADOPT ARTICLES 10/04/2014
2014-04-16CC04STATEMENT OF COMPANY'S OBJECTS
2014-02-19SH0117/01/14 STATEMENT OF CAPITAL GBP 460644.38
2013-11-19AR0117/10/13 FULL LIST
2013-08-05AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-10SH0108/07/13 STATEMENT OF CAPITAL GBP 460216.61
2013-06-19AP01DIRECTOR APPOINTED MR ANTHONY LEONARD DALTREY
2013-06-05SH0103/06/13 STATEMENT OF CAPITAL GBP 451327.72
2013-04-18SH0115/04/13 STATEMENT OF CAPITAL GBP 444772.16
2013-04-09SH0102/04/13 STATEMENT OF CAPITAL GBP 432549.94
2013-04-09SH0102/04/13 STATEMENT OF CAPITAL GBP 421527.72
2013-02-05RP04SECOND FILING WITH MUD 17/10/12 FOR FORM AR01
2013-02-05ANNOTATIONClarification
2012-10-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-10-17AR0117/10/12 FULL LIST
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DALTREY
2012-10-17SH0110/10/12 STATEMENT OF CAPITAL GBP 394477.72
2012-10-17SH0102/05/12 STATEMENT OF CAPITAL GBP 393922.16
2012-09-24ANNOTATIONClarification
2012-09-24RP04SECOND FILING FOR FORM SH01
2012-09-24RP04SECOND FILING FOR FORM SH01
2012-08-22AP01DIRECTOR APPOINTED JONATHAN CHARLES CLELLAND
2012-05-03SH0105/04/12 STATEMENT OF CAPITAL GBP 401100.42
2012-03-16AR0125/10/11 FULL LIST
2012-03-15SH0111/10/11 STATEMENT OF CAPITAL GBP 314570.43
2012-02-23AP01DIRECTOR APPOINTED LEE PHOTIS WILSON
2012-02-16SH0106/04/09 STATEMENT OF CAPITAL GBP 298101.522
2012-02-16SH0106/04/09 STATEMENT OF CAPITAL GBP 298101.522
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2011 FROM, 30 CITY ROAD, LONDON, EC1Y 2AB
2011-06-27SH0127/10/10 STATEMENT OF CAPITAL GBP 298101.52
2011-06-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2010 FROM, 2 THE GREEN, HERSHAM, WALTON-ON-THAMES, SURREY, KT12 4HW, UNITED KINGDOM
2010-11-01AR0125/10/10 FULL LIST
2010-09-15SH0104/02/10 STATEMENT OF CAPITAL GBP 281531.469
2010-08-18AR0125/10/09 FULL LIST
2010-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2010 FROM, 2 THE GREEN, HERSHAM, SURREY, KT12 4HW
2010-08-12SH0112/08/10 STATEMENT OF CAPITAL GBP 294000.993
2010-06-23RES15CHANGE OF NAME 01/06/2010
2010-06-23CERTNMCOMPANY NAME CHANGED RACINGWORLD TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 23/06/10
2010-06-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-11TM02APPOINTMENT TERMINATED, SECRETARY ANDREW FARMILOE
2010-05-05AA31/12/08 TOTAL EXEMPTION SMALL
2010-04-16SH0103/02/09 STATEMENT OF CAPITAL GBP 192595.544
2010-04-16SH0131/05/07 STATEMENT OF CAPITAL GBP 192595.544
2010-04-16SH0107/12/07 STATEMENT OF CAPITAL GBP 192595.544
2010-04-16SH0131/05/07 STATEMENT OF CAPITAL GBP 192595.544
2010-04-16SH0131/05/07 STATEMENT OF CAPITAL GBP 192595.544
2010-04-15SH0125/06/09 STATEMENT OF CAPITAL GBP 192595.544
2010-04-14SH0113/08/07 STATEMENT OF CAPITAL GBP 192595.544
2010-04-14SH0131/05/07 STATEMENT OF CAPITAL GBP 192595.544
2010-04-14SH0104/01/09 STATEMENT OF CAPITAL GBP 192595.544
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEONARD DALTREY / 13/07/2009
2009-10-23AR0125/10/08 FULL LIST
2009-03-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-07225ACC. REF. DATE EXTENDED FROM 31/08/2007 TO 31/12/2007
2007-11-20363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-08-31288bSECRETARY RESIGNED
2007-08-31288aNEW SECRETARY APPOINTED
2007-06-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-12122S-DIV 23/05/07
2007-06-12123NC INC ALREADY ADJUSTED 23/05/07
2007-06-12ELRESS386 DISP APP AUDS 23/05/07
2007-06-12ELRESS80A AUTH TO ALLOT SEC 23/05/07
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-04288aNEW SECRETARY APPOINTED
2006-09-04288bSECRETARY RESIGNED
2006-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




Licences & Regulatory approval
We could not find any licences issued to 123KYC 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 123KYC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-30 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 123KYC LIMITED

Intangible Assets
Patents
We have not found any records of 123KYC LIMITED registering or being granted any patents
Domain Names

123KYC LIMITED owns 3 domain names.

123racing.co.uk   racingworld.co.uk   kiwibet.co.uk  

Trademarks
We have not found any records of 123KYC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 123KYC 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 (63120 - Web portals) as 123KYC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 123KYC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 123KYC 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 123KYC 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.