Background WavePink WaveYellow Wave

SOUTHERN COMMUNICATIONS DATA SERVICES LIMITED (03265174)

SOUTHERN COMMUNICATIONS DATA SERVICES LIMITED (03265174) is an active UK company. incorporated on 18 October 1996. 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 DATA SERVICES LIMITED has been registered for 29 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
03265174
Status
active
Type
ltd
Incorporated
18 October 1996
Age
29 years
Address
Glebe Farm, Dummer, 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

SOUTHERN COMMUNICATIONS DATA SERVICES LIMITED

SOUTHERN COMMUNICATIONS DATA SERVICES LIMITED is an active company incorporated on 18 October 1996 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 DATA SERVICES LIMITED was registered 29 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 29 years ago

Company No

03265174

LTD Company

Age

29 Years

Incorporated 18 October 1996

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

LINK CONNECT SERVICES LTD.
From: 15 March 2001To: 8 April 2019
LINK CONNECT INVESTMENTS LTD
From: 16 August 1999To: 15 March 2001
LINK CONNECT LIMITED
From: 18 October 1996To: 16 August 1999
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Previous Addresses

, Frensham House Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT
From: 2 May 2014To: 10 February 2017
, 1 Bourne Mill Business Park Guildford Road, Farnham, Surrey, GU9 9PS
From: 13 April 2010To: 2 May 2014
, Alresford House, 60 West Street, Farnham, Surrey, GU9 7EH
From: 18 October 1996To: 13 April 2010
Timeline

24 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Jul 12
Share Issue
Jul 12
Loan Cleared
Aug 13
Loan Secured
May 15
Loan Secured
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Cleared
Feb 17
Funding Round
Feb 17
New Owner
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Secured
Aug 18
Loan Cleared
Sept 18
Loan Secured
Dec 21
Loan Secured
Nov 22
Loan Secured
Jun 25
2
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Secretary
Appointed 02 Feb 2017

BRADFORD, Paul James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 02 Feb 2017

KIRK, Mathew Owen

Active
Down Street, DummerRG25 2AD
Born May 1970
Director
Appointed 02 Feb 2017

MOODY, Alex James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 02 Feb 2017

PHILLIPS, David Charles

Active
Down Street, DummerRG25 2AD
Born June 1968
Director
Appointed 02 Feb 2017

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 02 Feb 2017

ALEXANDER, Martin Charles

Resigned
Farnham Business Park, FarnhamGU9 8QT
Secretary
Appointed 21 Oct 1996
Resigned 02 Feb 2017

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 18 Oct 1996
Resigned 21 Oct 1996

ALEXANDER, Martin Charles

Resigned
Farnham Business Park, FarnhamGU9 8QT
Born February 1952
Director
Appointed 21 Oct 1996
Resigned 02 Feb 2017

BRAND, Ronald Henry

Resigned
14 Millgate Court, FarnhamGU9 9PP
Born December 1942
Director
Appointed 21 Oct 1996
Resigned 08 May 2009

MCLEAN, Graham Stewart

Resigned
Farnham Business Park, FarnhamGU9 8QT
Born September 1961
Director
Appointed 03 Jul 2012
Resigned 02 Feb 2017

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 18 Oct 1996
Resigned 21 Oct 1996

Persons with significant control

4

1 Active
3 Ceased

Mr Paul James Bradford

Ceased
Down Street, DummerRG25 2AD
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Feb 2017
Ceased 02 Feb 2017
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Feb 2017
Ceased 02 Feb 2017
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 02 Feb 2017

Mr Martin Charles Alexander

Ceased
Down Street, DummerRG25 2AD
Born February 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2016
Ceased 02 Feb 2017
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
3 May 2024
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Legacy
14 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 March 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
15 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 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
31 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Accounts Amended With Accounts Type Audit Exemption Subsiduary
24 March 2021
AAMDAAMD
Legacy
24 March 2021
PARENT_ACCPARENT_ACC
Legacy
24 March 2021
AGREEMENT2AGREEMENT2
Legacy
24 March 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
16 February 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
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2019
AAAnnual Accounts
Legacy
17 December 2019
PARENT_ACCPARENT_ACC
Legacy
17 December 2019
AGREEMENT2AGREEMENT2
Legacy
17 December 2019
GUARANTEE2GUARANTEE2
Resolution
8 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
17 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 September 2018
AD02Notification of Single Alternative Inspection Location
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
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
28 April 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 April 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 April 2017
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2017
AR01AR01
Memorandum Articles
24 February 2017
MAMA
Resolution
24 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
14 February 2017
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
13 February 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 February 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2015
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
8 April 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
11 November 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
11 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Mortgage Satisfy Charge Full
28 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Move Registers To Registered Office Company
11 October 2012
AD04Change of Accounting Records Location
Capital Name Of Class Of Shares
12 July 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
12 July 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Resolution
21 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Move Registers To Sail Company
20 October 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Sail Address Company
20 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
20 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Legacy
20 November 2009
MG01MG01
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
21 October 2007
363sAnnual Return (shuttle)
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Resolution
15 December 2005
RESOLUTIONSResolutions
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
10 August 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Resolution
24 January 2005
RESOLUTIONSResolutions
Resolution
24 January 2005
RESOLUTIONSResolutions
Resolution
24 January 2005
RESOLUTIONSResolutions
Legacy
24 January 2005
123Notice of Increase in Nominal Capital
Legacy
29 December 2004
363sAnnual Return (shuttle)
Resolution
12 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 April 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
23 September 2003
88(2)R88(2)R
Legacy
18 July 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
20 March 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
9 May 2002
88(2)R88(2)R
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2001
AAAnnual Accounts
Certificate Change Of Name Company
15 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2001
288cChange of Particulars
Legacy
9 February 2001
287Change of Registered Office
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2000
AAAnnual Accounts
Resolution
12 September 2000
RESOLUTIONSResolutions
Legacy
12 September 2000
287Change of Registered Office
Legacy
12 September 2000
225Change of Accounting Reference Date
Legacy
17 July 2000
287Change of Registered Office
Legacy
17 July 2000
288cChange of Particulars
Legacy
20 October 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 August 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 1998
AAAnnual Accounts
Resolution
19 August 1998
RESOLUTIONSResolutions
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
1 September 1997
225Change of Accounting Reference Date
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
287Change of Registered Office
Incorporation Company
18 October 1996
NEWINCIncorporation