Background WavePink WaveYellow Wave

COMMUNICATIONS SOUTH LIMITED (02427092)

COMMUNICATIONS SOUTH LIMITED (02427092) is an active UK company. incorporated on 27 September 1989. with registered office in Portsmouth. The company operates in the Information and Communication sector, engaged in other telecommunications activities. COMMUNICATIONS SOUTH LIMITED has been registered for 36 years. Current directors include GODWIN, David Alan, LE TISSIER, Sean, SAVORY, Andrew James.

Company Number
02427092
Status
active
Type
ltd
Incorporated
27 September 1989
Age
36 years
Address
284 Hayling Avenue, Portsmouth, PO3 6EF
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
GODWIN, David Alan, LE TISSIER, Sean, SAVORY, Andrew James
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNICATIONS SOUTH LIMITED

COMMUNICATIONS SOUTH LIMITED is an active company incorporated on 27 September 1989 with the registered office located in Portsmouth. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. COMMUNICATIONS SOUTH LIMITED was registered 36 years ago.(SIC: 61900)

Status

active

Active since 36 years ago

Company No

02427092

LTD Company

Age

36 Years

Incorporated 27 September 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

284 Hayling Avenue Portsmouth, PO3 6EF,

Previous Addresses

284 Hayling Avenue Portsmouth Hampshire PO3 6EF
From: 27 September 1989To: 30 April 2025
Timeline

16 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Sept 89
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Joined
Jan 20
Director Left
Jul 21
Share Issue
Jan 24
New Owner
Jan 24
Capital Update
Apr 24
Owner Exit
Jul 24
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GODWIN, David Alan

Active
Ashville Point, RuncornWA7 3FW
Born April 1968
Director
Appointed 31 Jul 2025

LE TISSIER, Sean

Active
Ashville Point, RuncornWA7 3FW
Born August 1965
Director
Appointed 31 Jul 2025

SAVORY, Andrew James

Active
Broad Road, ChichesterPO18 8RF
Born September 1972
Director
Appointed 22 Jan 2026

SAVORY, Margaret Ann

Resigned
Walderton, ChichesterPO18 9EA
Secretary
Appointed N/A
Resigned 31 Jul 2025

SAVORY, Andrew James

Resigned
Broad Road, ChichesterPO18 8RF
Born September 1972
Director
Appointed 01 Oct 1999
Resigned 31 Jul 2025

SAVORY, Margaret Ann

Resigned
Walderton, ChichesterPO18 9EA
Born April 1950
Director
Appointed N/A
Resigned 31 Jul 2025

SAVORY, Matthew

Resigned
Priors Leaze Lane, ChichesterPO18 8RQ
Born August 1975
Director
Appointed 02 Jan 2020
Resigned 29 Apr 2021

SAVORY, Robert Benjamin

Resigned
Walderton, ChichesterPO18 9EA
Born July 1943
Director
Appointed N/A
Resigned 31 Jul 2025

Persons with significant control

5

1 Active
4 Ceased
Ashville Point, RuncornWA7 3FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2025

Mr Matthew Savory

Ceased
Priors Leaze Lane, ChichesterPO18 8RQ
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2024
Ceased 10 Jul 2024

Mr Andrew James Savory

Ceased
Broad Road, ChichesterPO18 8RF
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2025

Mrs Margaret Ann Savory

Ceased
ChichesterPO19 8FD
Born April 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Robert Benjamin Savory

Ceased
ChichesterPO19 8FD
Born July 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 April 2024
SH19Statement of Capital
Legacy
26 April 2024
SH20SH20
Legacy
26 April 2024
CAP-SSCAP-SS
Resolution
26 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 January 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2024
PSC01Notification of Individual PSC
Capital Variation Of Rights Attached To Shares
20 January 2024
SH10Notice of Particulars of Variation
Resolution
20 January 2024
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
20 January 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
20 January 2024
MAMA
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
15 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Change Person Secretary Company With Change Date
17 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
8 September 2009
88(2)Return of Allotment of Shares
Legacy
8 September 2009
123Notice of Increase in Nominal Capital
Memorandum Articles
8 September 2009
MEM/ARTSMEM/ARTS
Resolution
8 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
20 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
17 September 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 July 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 November 1999
AAAnnual Accounts
Legacy
22 October 1999
288cChange of Particulars
Legacy
22 October 1999
288cChange of Particulars
Legacy
22 October 1999
225Change of Accounting Reference Date
Legacy
11 October 1999
88(2)R88(2)R
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 1999
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 1998
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 1997
AAAnnual Accounts
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 1996
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1994
AAAnnual Accounts
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 October 1992
AAAnnual Accounts
Legacy
17 October 1992
363sAnnual Return (shuttle)
Legacy
8 May 1991
363aAnnual Return
Accounts With Accounts Type Dormant
9 April 1991
AAAnnual Accounts
Legacy
9 April 1991
225(1)225(1)
Resolution
18 March 1991
RESOLUTIONSResolutions
Legacy
18 October 1989
288288
Legacy
18 October 1989
288288
Resolution
11 October 1989
RESOLUTIONSResolutions
Incorporation Company
27 September 1989
NEWINCIncorporation