Background WavePink WaveYellow Wave

SOUTH WEST TELECOMS LIMITED (03486333)

SOUTH WEST TELECOMS LIMITED (03486333) is an active UK company. incorporated on 29 December 1997. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SOUTH WEST TELECOMS LIMITED has been registered for 28 years. Current directors include ROWE, Anthony George Edward.

Company Number
03486333
Status
active
Type
ltd
Incorporated
29 December 1997
Age
28 years
Address
Ground Floor, Suite 3 Matford Business Centre, Exeter, EX2 8ED
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ROWE, Anthony George Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WEST TELECOMS LIMITED

SOUTH WEST TELECOMS LIMITED is an active company incorporated on 29 December 1997 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SOUTH WEST TELECOMS LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03486333

LTD Company

Age

28 Years

Incorporated 29 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

SOUTH WEST COMMUNICATIONS LIMITED
From: 29 December 1997To: 4 March 1998
Contact
Address

Ground Floor, Suite 3 Matford Business Centre Matford Exeter, EX2 8ED,

Previous Addresses

West Exe Business Park Alphington Exeter Devon EX2 9SL United Kingdom
From: 29 February 2024To: 23 July 2025
Matford Business Centre Matford Park Road Marsh Barton Exeter Devon EX2 8ED United Kingdom
From: 18 February 2021To: 29 February 2024
Communication House Moor Lane Sowton Industrial Estate Sowton Exeter Devon EX2 7JA
From: 29 December 1997To: 18 February 2021
Timeline

3 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Jan 21
Owner Exit
Feb 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROWE, Sharon Marie

Active
Matford Business Centre, ExeterEX2 8ED
Secretary
Appointed 13 Mar 2010

ROWE, Anthony George Edward

Active
Alphington, ExeterEX2 9SL
Born September 1948
Director
Appointed 29 Dec 1997

LODGE, Brian

Resigned
Old Paddock The Cottages, ExeterEX5 2JQ
Secretary
Appointed 29 Dec 1997
Resigned 13 Mar 2010

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 29 Dec 1997
Resigned 29 Dec 1997

LODGE, Brian

Resigned
Communication House Moor Lane, ExeterEX2 7JA
Born December 1960
Director
Appointed 29 Dec 1997
Resigned 28 Jan 2021

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 29 Dec 1997
Resigned 29 Dec 1997

Persons with significant control

2

1 Active
1 Ceased
Matford Business Centre, ExeterEX2 8ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Feb 2021
Moor Lane, ExeterEX2 7JF

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
Ceased 09 Feb 2021
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
23 July 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
23 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Dormant
25 March 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 August 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 September 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2002
AAAnnual Accounts
Legacy
19 April 2002
288cChange of Particulars
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 August 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
17 August 1998
287Change of Registered Office
Legacy
17 August 1998
288cChange of Particulars
Certificate Change Of Name Company
2 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Incorporation Company
29 December 1997
NEWINCIncorporation