Background WavePink WaveYellow Wave

SCG CORPORATE LIMITED (02645307)

SCG CORPORATE LIMITED (02645307) is an active UK company. incorporated on 12 September 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 CORPORATE LIMITED has been registered for 34 years. Current directors include BRADFORD, Paul James, DURNELL, Stuart Anthony, GORDON, Trevor Anthony and 5 others.

Company Number
02645307
Status
active
Type
ltd
Incorporated
12 September 1991
Age
34 years
Address
Glebe Farm Down Street, Basingstoke, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, DURNELL, Stuart Anthony, GORDON, Trevor Anthony, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, SENSIER, Mark Anthony, 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 CORPORATE LIMITED

SCG CORPORATE LIMITED is an active company incorporated on 12 September 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 CORPORATE LIMITED was registered 34 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 34 years ago

Company No

02645307

LTD Company

Age

34 Years

Incorporated 12 September 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

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

SOUTHERN COMMUNICATIONS CORPORATE SOLUTIONS LIMITED
From: 2 October 2019To: 16 June 2025
SWITCH COMMUNICATIONS LIMITED
From: 7 September 1992To: 2 October 2019
PAY 'N' DISPLAY LIMITED
From: 13 February 1992To: 7 September 1992
ENFRANCHISE ONE HUNDRED AND TWELVE LIMITED
From: 12 September 1991To: 13 February 1992
Contact
Address

Glebe Farm Down Street Dummer Basingstoke, RG25 2AD,

Previous Addresses

No 1 Croydon 12-16 Addiscombe Road Croydon Surrey CR0 0XT
From: 12 September 1991To: 16 July 2015
Timeline

26 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Cleared
Jul 15
Loan Secured
Jul 15
Loan Cleared
May 16
Loan Secured
May 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 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
Loan Secured
Dec 21
Director Left
Jul 22
Loan Secured
Nov 22
Loan Secured
Jun 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Secretary
Appointed 13 Jul 2015

BRADFORD, Paul James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 13 Jul 2015

DURNELL, Stuart Anthony

Active
Down Street, BasingstokeRG25 2AD
Born December 1967
Director
Appointed 16 Sept 2016

GORDON, Trevor Anthony

Active
Down Street, BasingstokeRG25 2AD
Born December 1967
Director
Appointed 16 Sept 2016

KIRK, Mathew Owen

Active
Down Street, BasingstokeRG25 2AD
Born May 1970
Director
Appointed 13 Jul 2015

MOODY, Alex James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 13 Jul 2015

PHILLIPS, David Charles

Active
Down Street, BasingstokeRG25 2AD
Born June 1968
Director
Appointed 13 Jul 2015

SENSIER, Mark Anthony

Active
Down Street, BasingstokeRG25 2AD
Born March 1966
Director
Appointed 15 Sept 2016

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Born May 1966
Director
Appointed 13 Jul 2015

TERRY, Andrew David

Resigned
Croydon, CroydonCR0 0XT
Secretary
Appointed 07 Oct 1996
Resigned 13 Jul 2015

TERRY, Gillian Elizabeth

Resigned
3 Dulwich Lawn Close, LondonSE22 8QT
Secretary
Appointed 15 Jan 1992
Resigned 07 Oct 1996

PENNSEC LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee secretary
Appointed 12 Sept 1991
Resigned 15 Jan 1992

CAMPANARO, Domenico

Resigned
Croydon, CroydonCR0 0XT
Born November 1963
Director
Appointed 15 Jan 1992
Resigned 13 Jul 2015

HOLLAND, Malcolm

Resigned
Down Street, BasingstokeRG25 2AD
Born May 1985
Director
Appointed 16 Sept 2016
Resigned 31 Dec 2021

TERRY, Andrew David

Resigned
Croydon, CroydonCR0 0XT
Born April 1963
Director
Appointed 15 Jan 1992
Resigned 13 Jul 2015

PENNINGTONS DIRECTORS (NO 1) LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee director
Appointed 12 Sept 1991
Resigned 15 Jan 1992

Persons with significant control

3

1 Active
2 Ceased

Mr Paul James Bradford

Ceased
Down Street, BasingstokeRG25 2AD
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 May 2016
Ceased 11 May 2016
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 25 to 50 percent
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

173

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 Updates
2 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
16 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 June 2025
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
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
3 October 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 May 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
1 May 2024
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
1 May 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Legacy
18 December 2023
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2023
AAAnnual Accounts
Legacy
24 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2021
AAAnnual Accounts
Legacy
30 November 2021
PARENT_ACCPARENT_ACC
Legacy
30 November 2021
GUARANTEE2GUARANTEE2
Legacy
30 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
29 March 2021
AAMDAAMD
Legacy
29 March 2021
PARENT_ACCPARENT_ACC
Legacy
29 March 2021
AGREEMENT2AGREEMENT2
Legacy
29 March 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2019
AAAnnual Accounts
Legacy
17 December 2019
PARENT_ACCPARENT_ACC
Legacy
17 December 2019
AGREEMENT2AGREEMENT2
Legacy
17 December 2019
GUARANTEE2GUARANTEE2
Resolution
2 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 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
24 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Auditors Resignation Company
17 October 2016
AUDAUD
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
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
Statement Of Companys Objects
28 January 2016
CC04CC04
Resolution
28 January 2016
RESOLUTIONSResolutions
Auditors Resignation Company
25 January 2016
AUDAUD
Move Registers To Sail Company With New Address
21 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
30 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Legacy
6 July 2010
MG02MG02
Legacy
6 July 2010
MG02MG02
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
13 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
28 October 2005
363aAnnual Return
Accounts With Accounts Type Full
9 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
28 September 2004
363aAnnual Return
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2003
AAAnnual Accounts
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Legacy
26 April 2003
353353
Legacy
1 April 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
8 October 2001
287Change of Registered Office
Legacy
3 October 2001
363aAnnual Return
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
17 October 2000
363aAnnual Return
Legacy
2 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Legacy
10 November 1998
288cChange of Particulars
Legacy
10 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
15 October 1998
395Particulars of Mortgage or Charge
Legacy
12 October 1998
363aAnnual Return
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
13 October 1997
363aAnnual Return
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Legacy
16 October 1996
287Change of Registered Office
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 1995
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
22 September 1994
363sAnnual Return (shuttle)
Legacy
4 October 1993
363sAnnual Return (shuttle)
Legacy
8 September 1993
225(1)225(1)
Accounts With Accounts Type Full
14 July 1993
AAAnnual Accounts
Legacy
17 November 1992
363sAnnual Return (shuttle)
Memorandum Articles
28 September 1992
MEM/ARTSMEM/ARTS
Memorandum Articles
10 September 1992
MEM/ARTSMEM/ARTS
Resolution
10 September 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 September 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 February 1992
RESOLUTIONSResolutions
Resolution
13 February 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 February 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 February 1992
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
11 February 1992
MEM/ARTSMEM/ARTS
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Legacy
11 February 1992
122122
Legacy
11 February 1992
122122
Legacy
11 February 1992
88(2)R88(2)R
Legacy
11 February 1992
88(2)R88(2)R
Legacy
11 February 1992
224224
Incorporation Company
12 September 1991
NEWINCIncorporation