Background WavePink WaveYellow Wave

SOUTHERN COMMUNICATIONS LIMITED (01328040)

SOUTHERN COMMUNICATIONS LIMITED (01328040) is an active UK company. incorporated on 1 September 1977. with registered office in Dummer. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. SOUTHERN COMMUNICATIONS LIMITED has been registered for 48 years. Current directors include BRADFORD, Paul James, CAMPBELL, Simon James, KIRK, Mathew Owen and 4 others.

Company Number
01328040
Status
active
Type
ltd
Incorporated
1 September 1977
Age
48 years
Address
Glebe Farm, Dummer, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, CAMPBELL, Simon James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, ROBINSON, Andrew, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN COMMUNICATIONS LIMITED

SOUTHERN COMMUNICATIONS LIMITED is an active company incorporated on 1 September 1977 with the registered office located in Dummer. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. SOUTHERN COMMUNICATIONS LIMITED was registered 48 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 48 years ago

Company No

01328040

LTD Company

Age

48 Years

Incorporated 1 September 1977

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 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

ARMSTRONG LAND LIMITED
From: 1 September 1977To: 11 April 1988
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Timeline

26 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Aug 77
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Mar 11
Director Joined
Mar 11
Loan Cleared
Apr 13
Director Left
Jun 13
Director Joined
Jan 14
Director Joined
Jun 14
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
Apr 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Secured
Aug 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Left
Sept 20
Loan Secured
Dec 21
Loan Secured
Nov 22
Loan Secured
Jun 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

BRADFORD, Paul James

Active
Glebe Farm, DummerRG25 2AD
Born October 1968
Director
Appointed 01 Oct 1997

CAMPBELL, Simon James

Active
Down Street, DummerRG25 2AD
Born June 1972
Director
Appointed 17 Dec 2013

KIRK, Mathew Owen

Active
Glebe Farm, DummerRG25 2AD
Born May 1970
Director
Appointed 07 Apr 2014

MOODY, Alex James

Active
Glebe Farm, DummerRG25 2AD
Born October 1968
Director
Appointed 01 Jan 2002

PHILLIPS, David Charles

Active
Glebe Farm, DummerRG25 2AD
Born June 1968
Director
Appointed 01 Jan 2004

ROBINSON, Andrew

Active
Glebe Farm, DummerRG25 2AD
Born April 1968
Director
Appointed 30 Sept 2010

WILSON, James Neil

Active
Owslebury, WinchesterSO21 1LN
Born May 1966
Director
Appointed 29 Sept 2009

BRADFORD, Paul James

Resigned
Down Street, BasingstokeRG25 2AD
Secretary
Appointed 01 Jan 2002
Resigned 29 Sept 2009

HARGRAVES, Kenneth Norman

Resigned
14 Renown Way, BasingstokeRG24 8XD
Secretary
Appointed N/A
Resigned 01 Jan 2002

COLMER, Dean Clifford

Resigned
21 Broadmeadow Close, SouthamptonSO40 8WB
Born September 1969
Director
Appointed 01 Jan 2002
Resigned 29 Sept 2009

DRAYTON, Trevor Edward

Resigned
10 Lansley Road, BasingstokeRG21 2RX
Born April 1943
Director
Appointed N/A
Resigned 01 Jan 2002

HARGRAVES, Kenneth Norman

Resigned
14 Renown Way, BasingstokeRG24 8XD
Born January 1943
Director
Appointed N/A
Resigned 01 Jan 2002

MITCHELL, Julian

Resigned
6 Southwick Place, BournemouthBH6 5PX
Born December 1959
Director
Appointed 01 Jan 2002
Resigned 15 Apr 2013

PHILLIPS, Katherine

Resigned
Glebe Farm, DummerRG25 2AD
Born January 1974
Director
Appointed 30 Sept 2010
Resigned 31 Aug 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Paul James Bradford

Ceased
Glebe Farm, DummerRG25 2AD
Born October 1968

Nature of Control

Significant influence or control
Notified 11 May 2016
Ceased 11 May 2016
Wood Street, LondonEC2V 7AN

Nature of Control

Significant influence or control
Notified 11 May 2016
Ceased 11 May 2016
Down Street, BasingstokeRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 May 2024
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
3 May 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 September 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Auditors Resignation Company
17 October 2016
AUDAUD
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Resolution
23 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Statement Of Companys Objects
18 February 2016
CC04CC04
Resolution
28 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 October 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Auditors Resignation Company
30 May 2013
AUDAUD
Auditors Resignation Company
14 May 2013
AUDAUD
Legacy
12 April 2013
MG01MG01
Legacy
8 April 2013
MG01MG01
Legacy
8 April 2013
MG01MG01
Legacy
8 April 2013
MG01MG01
Legacy
8 April 2013
MG01MG01
Legacy
8 April 2013
MG01MG01
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Medium
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Auditors Resignation Company
25 January 2011
AUDAUD
Auditors Resignation Company
25 January 2011
AUDAUD
Accounts With Accounts Type Medium
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Medium
8 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Termination Secretary Company With Name
9 October 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
16 September 2008
288cChange of Particulars
Legacy
16 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 2006
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
2 February 2005
287Change of Registered Office
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
403aParticulars of Charge Subject to s859A
Legacy
31 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 November 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2002
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Memorandum Articles
8 February 2002
MEM/ARTSMEM/ARTS
Resolution
8 February 2002
RESOLUTIONSResolutions
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
155(6)a155(6)a
Legacy
23 January 2002
395Particulars of Mortgage or Charge
Legacy
23 January 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 January 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2000
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1999
AAAnnual Accounts
Legacy
22 September 1999
363sAnnual Return (shuttle)
Legacy
1 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1998
AAAnnual Accounts
Accounts With Accounts Type Small
10 December 1997
AAAnnual Accounts
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
88(2)R88(2)R
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1996
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Legacy
27 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
288288
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
14 September 1994
363(288)363(288)
Accounts With Accounts Type Small
3 September 1994
AAAnnual Accounts
Legacy
6 June 1994
287Change of Registered Office
Legacy
27 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1993
AAAnnual Accounts
Legacy
17 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 1992
AAAnnual Accounts
Legacy
22 November 1991
287Change of Registered Office
Legacy
11 November 1991
363b363b
Auditors Resignation Company
6 September 1991
AUDAUD
Accounts With Accounts Type Full
6 December 1990
AAAnnual Accounts
Legacy
6 December 1990
363aAnnual Return
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Accounts With Accounts Type Full
18 July 1988
AAAnnual Accounts
Legacy
18 July 1988
363363
Legacy
29 June 1988
288288
Legacy
29 June 1988
288288
Legacy
23 June 1988
287Change of Registered Office
Legacy
23 June 1988
288288
Legacy
23 June 1988
288288
Certificate Change Of Name Company
8 April 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 April 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 March 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 January 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 November 1986
AAAnnual Accounts
Legacy
12 November 1986
363363
Incorporation Company
1 September 1977
NEWINCIncorporation