Background WavePink WaveYellow Wave

SCG MIDLANDS LIMITED (02594861)

SCG MIDLANDS LIMITED (02594861) is an active UK company. incorporated on 25 March 1991. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. SCG MIDLANDS LIMITED has been registered for 35 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
02594861
Status
active
Type
ltd
Incorporated
25 March 1991
Age
35 years
Address
Glebe Farm Down Street, Basingstoke, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, 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

SCG MIDLANDS LIMITED

SCG MIDLANDS LIMITED is an active company incorporated on 25 March 1991 with the registered office located in Basingstoke. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. SCG MIDLANDS LIMITED was registered 35 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 35 years ago

Company No

02594861

LTD Company

Age

35 Years

Incorporated 25 March 1991

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

Overdue

10 days overdue

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

MPS NETWORKS LIMITED
From: 18 November 2020To: 28 November 2025
MPS NETWORKS PLC
From: 30 March 2015To: 18 November 2020
MIDLAND PHONE SERVICES PLC
From: 25 March 1991To: 30 March 2015
Contact
Address

Glebe Farm Down Street Dummer Basingstoke, RG25 2AD,

Previous Addresses

Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA
From: 31 March 2015To: 20 July 2023
Shaw House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1TA
From: 25 March 1991To: 31 March 2015
Timeline

21 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Jul 11
Funding Round
Nov 11
Director Left
Mar 12
Share Buyback
Oct 12
Director Left
Jun 15
Funding Round
May 18
Loan Secured
Jul 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Joined
Jul 23
Capital Reduction
Jul 23
Director Left
Jul 23
Share Buyback
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
5
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Secretary
Appointed 11 Jul 2023

BRADFORD, Paul James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 11 Jul 2023

KIRK, Mathew Owen

Active
Down Street, BasingstokeRG25 2AD
Born January 1970
Director
Appointed 11 Jul 2023

MOODY, Alex James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 11 Jul 2023

PHILLIPS, David Charles

Active
Down Street, BasingstokeRG25 2AD
Born June 1968
Director
Appointed 11 Jul 2023

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Born May 1966
Director
Appointed 11 Jul 2023

BILLINGHAM, Robert John

Resigned
Lowethorpe House, WolverleyDY11 5QR
Secretary
Appointed 25 Mar 1991
Resigned 15 Dec 1995

BRUNTON, Denise Yvonne

Resigned
57, BridgnorthWV15 6NG
Secretary
Appointed 11 Mar 1996
Resigned 25 Mar 1997

DOCKER, Andrew Richard

Resigned
Wychbury Court, Brierley HillDY5 1TA
Secretary
Appointed 30 Nov 2022
Resigned 11 Jul 2023

POOLE, Simon

Resigned
75 Birch Crescent, WarleyB69 1UE
Secretary
Appointed 15 Dec 1995
Resigned 28 Feb 1996

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 25 Mar 1991
Resigned 25 Mar 1991

WEAVER, Keith

Resigned
Wychbury Court, Brierley HillDY5 1TA
Secretary
Appointed 25 Mar 1997
Resigned 30 Nov 2022

BILLINGHAM, David Arthur

Resigned
Woodstock, StourbridgeDY7 5QW
Born October 1949
Director
Appointed 25 Mar 1991
Resigned 12 Jan 1996

DOCKER, Andrew Richard

Resigned
730 Fulham Road, LondonSW6 5SF
Born November 1967
Director
Appointed 23 Feb 1996
Resigned 03 Feb 1999

DOCKER, Timothy Brian

Resigned
Wychbury Court, Brierley HillDY5 1TA
Born September 1965
Director
Appointed 12 Jan 1996
Resigned 11 Jul 2023

JACQUES, Barry James

Resigned
Shaw House Wychbury Court, Brierley HillDY5 1TA
Born June 1945
Director
Appointed 01 Apr 2002
Resigned 30 Jun 2011

KEIR, John Allan Paterson

Resigned
Shaw House Wychbury Court, Brierley HillDY5 1TA
Born January 1956
Director
Appointed 15 Oct 2007
Resigned 14 Mar 2012

SHERMAN, Edward Ronald John

Resigned
Wychbury Court, Brierley HillDY5 1TA
Born February 1940
Director
Appointed 01 Jun 1998
Resigned 30 Jun 2015

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 25 Mar 1991
Resigned 25 Mar 1991

TOWNSEND, Mark

Resigned
Wychbury Court, Brierley HillDY5 1TA
Born May 1968
Director
Appointed 04 Jul 2023
Resigned 07 Jul 2023

WATTON, Christopher

Resigned
5 Harvest Close, DudleyDY3 2HT
Born July 1962
Director
Appointed 25 Mar 1991
Resigned 09 Aug 1993

WEAVER, Keith

Resigned
Wychbury Court, Brierley HillDY5 1TA
Born March 1956
Director
Appointed 31 Jan 1997
Resigned 11 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
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 11 Jul 2023
Wychbury Court, Brierley HillDY5 1TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2020
Ceased 11 Jul 2023

Mr Timothy Brian Docker

Ceased
Wychbury Court, Brierley HillDY5 1TA
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Dec 2020
Fundings
Financials
Latest Activities

Filing History

186

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
Certificate Change Of Name Company
28 November 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 November 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 March 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
20 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Memorandum Articles
15 July 2023
MAMA
Resolution
15 July 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 July 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Capital Cancellation Shares
7 July 2023
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
18 November 2020
CERT10CERT10
Re Registration Memorandum Articles
18 November 2020
MARMAR
Resolution
18 November 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
18 November 2020
RR02RR02
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Resolution
27 January 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 December 2016
SH10Notice of Particulars of Variation
Resolution
2 December 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
2 December 2016
CC04CC04
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Group
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 March 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Capital Return Purchase Own Shares
25 October 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Capital Allotment Shares
4 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
26 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Legacy
12 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
17 September 2003
288cChange of Particulars
Resolution
6 April 2003
RESOLUTIONSResolutions
Legacy
5 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
27 October 1998
287Change of Registered Office
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
20 October 1997
CERT5CERT5
Re Registration Memorandum Articles
20 October 1997
MARMAR
Legacy
20 October 1997
43(3)43(3)
Resolution
20 October 1997
RESOLUTIONSResolutions
Resolution
20 October 1997
RESOLUTIONSResolutions
Auditors Statement
20 October 1997
AUDSAUDS
Accounts Balance Sheet
20 October 1997
BSBS
Auditors Report
20 October 1997
AUDRAUDR
Legacy
20 October 1997
43(3)e43(3)e
Resolution
20 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 September 1997
AAAnnual Accounts
Memorandum Articles
29 July 1997
MEM/ARTSMEM/ARTS
Resolution
29 July 1997
RESOLUTIONSResolutions
Legacy
23 April 1997
287Change of Registered Office
Legacy
23 April 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
123Notice of Increase in Nominal Capital
Legacy
16 April 1997
88(2)R88(2)R
Resolution
16 April 1997
RESOLUTIONSResolutions
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
20 May 1996
288288
Legacy
20 May 1996
363sAnnual Return (shuttle)
Legacy
26 March 1996
288288
Legacy
5 March 1996
288288
Legacy
29 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Accounts With Accounts Type Small
22 January 1996
AAAnnual Accounts
Legacy
19 January 1996
403aParticulars of Charge Subject to s859A
Legacy
19 January 1996
395Particulars of Mortgage or Charge
Legacy
5 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 November 1994
AAAnnual Accounts
Legacy
13 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1993
AAAnnual Accounts
Legacy
20 August 1993
288288
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1993
AAAnnual Accounts
Legacy
3 April 1992
288288
Legacy
3 April 1992
363sAnnual Return (shuttle)
Legacy
18 January 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1991
88(2)R88(2)R
Resolution
17 July 1991
RESOLUTIONSResolutions
Legacy
17 July 1991
123Notice of Increase in Nominal Capital
Resolution
17 July 1991
RESOLUTIONSResolutions
Legacy
14 June 1991
287Change of Registered Office
Resolution
21 May 1991
RESOLUTIONSResolutions
Legacy
21 May 1991
123Notice of Increase in Nominal Capital
Resolution
21 May 1991
RESOLUTIONSResolutions
Legacy
24 April 1991
224224
Legacy
19 April 1991
287Change of Registered Office
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Incorporation Company
25 March 1991
NEWINCIncorporation