The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Lockie, David James
    Chief Operating Officer born in November 1973
    Individual (77 offsprings)
    Officer
    2020-11-16 ~ dissolved
    OF - Director → CIF 0
  • 2
    Cox, Michael David
    Cfo born in January 1983
    Individual (95 offsprings)
    Officer
    2019-02-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    IRIS SOFTWARE GROUP LIMITED - 2012-08-16
    SOFTWARE (BIDCO) LIMITED - 2009-07-21
    4 Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents, 44 offsprings)
    Person with significant control
    2019-04-30 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Jones, Geoffrey Michael
    Management Consultant born in December 1965
    Individual (2 offsprings)
    Officer
    2008-01-01 ~ 2017-10-04
    OF - Director → CIF 0
  • 2
    Suiter, Rohan
    Investor born in November 1963
    Individual (4 offsprings)
    Officer
    2006-08-18 ~ 2017-10-04
    OF - Director → CIF 0
    Mr Rohan Suiter
    Born in November 1963
    Individual (4 offsprings)
    Person with significant control
    2016-12-07 ~ 2017-10-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Morley, Robert John
    It Consultant born in August 1964
    Individual
    Officer
    2001-12-07 ~ 2006-08-18
    OF - Director → CIF 0
  • 4
    Joyce, Alexander Howard Douglas
    Operations Director born in November 1968
    Individual
    Officer
    2014-03-01 ~ 2017-10-04
    OF - Director → CIF 0
    Joyce, Alex
    Individual
    Officer
    2016-07-12 ~ 2017-10-04
    OF - Secretary → CIF 0
  • 5
    Dady, Kevin Peter
    Director born in July 1964
    Individual (41 offsprings)
    Officer
    2017-10-04 ~ 2024-04-30
    OF - Director → CIF 0
  • 6
    Hughes, Paul John
    Chief Executive Officer born in February 1966
    Individual (2 offsprings)
    Officer
    2001-12-07 ~ 2017-10-04
    OF - Director → CIF 0
    Hughes, Paul
    Individual (2 offsprings)
    Officer
    2016-07-12 ~ 2016-07-12
    OF - Secretary → CIF 0
    Hughes, Paul John
    Individual (2 offsprings)
    Officer
    2001-12-07 ~ 2016-07-12
    OF - Secretary → CIF 0
    Mr Paul John Hughes
    Born in February 1966
    Individual (2 offsprings)
    Person with significant control
    2016-12-07 ~ 2017-10-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Ward, Kathryn Elizabeth
    Finance Director born in August 1970
    Individual
    Officer
    2017-04-13 ~ 2017-10-04
    OF - Director → CIF 0
  • 8
    Mortimer Zhika, Elona
    Director born in November 1979
    Individual (53 offsprings)
    Officer
    2017-10-04 ~ 2024-12-20
    OF - Director → CIF 0
  • 9
    Temple, Martin
    Management Consultant born in February 1967
    Individual
    Officer
    2002-04-19 ~ 2017-10-04
    OF - Director → CIF 0
  • 10
    Thompson, Scott
    Company Director born in June 1987
    Individual
    Officer
    2016-08-22 ~ 2017-10-04
    OF - Director → CIF 0
  • 11
    KEYTIME HOLDINGS LIMITED - now
    PENNINE VENTURES LIMITED - 2015-05-08
    PASTEL (UK) LIMITED - 2003-06-04
    Riding Court House, Riding Court Road, Datchet, Slough, Berkshire, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Person with significant control
    2017-10-04 ~ 2019-04-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

123COMMS LIMITED

Previous name
PEOPLEWIZ LIMITED - 2012-12-18
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
1,933,374 GBP2016-12-31
1,465,430 GBP2015-12-31
Property, Plant & Equipment
106,301 GBP2016-12-31
85,673 GBP2015-12-31
Debtors
Current
1,230,137 GBP2016-12-31
587,231 GBP2015-12-31
Cash at bank and in hand
929,337 GBP2016-12-31
664,786 GBP2015-12-31
Equity
Called up share capital
228 GBP2016-12-31
226 GBP2015-12-31
Share premium
284,623 GBP2016-12-31
273,975 GBP2015-12-31
Retained earnings (accumulated losses)
512,676 GBP2016-12-31
-150,536 GBP2015-12-31
Property, Plant & Equipment - Gross Cost
Other
281,536 GBP2016-12-31
238,648 GBP2015-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
175,235 GBP2016-12-31
152,975 GBP2015-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
22,260 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment
Other
106,301 GBP2016-12-31
85,673 GBP2015-12-31
Trade Debtors/Trade Receivables
1,044,302 GBP2016-12-31
455,035 GBP2015-12-31
Other Debtors
185,835 GBP2016-12-31
132,196 GBP2015-12-31
Debtors
1,230,137 GBP2016-12-31
587,231 GBP2015-12-31
Trade Creditors/Trade Payables
Current
151,695 GBP2016-12-31
181,271 GBP2015-12-31
Other Taxation & Social Security Payable
314,633 GBP2016-12-31
122,897 GBP2015-12-31
Other Creditors
Current
410,476 GBP2016-12-31
264,177 GBP2015-12-31
Creditors
Non-current
876,804 GBP2016-12-31
Current
568,345 GBP2015-12-31
Other Creditors
Non-current
2,524,818 GBP2016-12-31
2,111,110 GBP2015-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
22,800 shares2016-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2016-01-01 ~ 2016-12-31
Equity
Called up share capital
228 GBP2016-12-31
226 GBP2015-12-31

  • 123COMMS LIMITED
    Info
    PEOPLEWIZ LIMITED - 2012-12-18
    Registered number 04336436
    Heathrow Approach 4th Floor, 470 London Road, Slough SL3 8QY
    Private Limited Company incorporated on 2001-12-07 and dissolved on 2025-04-22 (23 years 4 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-12-07
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.