Background WavePink WaveYellow Wave

SCG SOUTH WEST LIMITED (03707357)

SCG SOUTH WEST LIMITED (03707357) is an active UK company. incorporated on 3 February 1999. 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 SOUTH WEST LIMITED has been registered for 27 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
03707357
Status
active
Type
ltd
Incorporated
3 February 1999
Age
27 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 SOUTH WEST LIMITED

SCG SOUTH WEST LIMITED is an active company incorporated on 3 February 1999 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 SOUTH WEST LIMITED was registered 27 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 27 years ago

Company No

03707357

LTD Company

Age

27 Years

Incorporated 3 February 1999

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

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

EUROLINK CONNECT LIMITED
From: 1 May 2013To: 1 May 2024
EUROLINK TELECOM LIMITED
From: 3 February 1999To: 1 May 2013
Contact
Address

Glebe Farm Down Street Dummer Basingstoke, RG25 2AD,

Previous Addresses

21 High Street Stonehouse Gloucestershire GL10 2NJ
From: 1 May 2013To: 21 April 2022
Swan House Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF
From: 3 February 1999To: 1 May 2013
Timeline

18 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Jul 11
Director Left
Jul 16
Loan Cleared
May 19
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Capital Reduction
Apr 22
Share Buyback
May 22
Loan Secured
May 24
Loan Secured
Jun 25
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Secretary
Appointed 14 Apr 2022

BRADFORD, Paul James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 14 Apr 2022

KIRK, Mathew Owen

Active
Down Street, BasingstokeRG25 2AD
Born May 1970
Director
Appointed 14 Apr 2022

MOODY, Alex James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 14 Apr 2022

PHILLIPS, David Charles

Active
Down Street, BasingstokeRG25 2AD
Born June 1968
Director
Appointed 14 Apr 2022

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Born May 1966
Director
Appointed 14 Apr 2022

MADDOX, Valerie Joyce

Resigned
Lincoln Road, WorthingBN13 1BQ
Secretary
Appointed 07 Jan 2019
Resigned 14 Apr 2022

MADDOX, Valerie Joyce

Resigned
Orchard House Roundstone Lane, LittlehamptonBN16 4BB
Secretary
Appointed 06 Jul 2001
Resigned 12 Jan 2006

ROBINSON, Tracy Ann

Resigned
23 Vancouver Close, WorthingBN13 2SH
Secretary
Appointed 03 Feb 1999
Resigned 06 Jul 2001

HOLBORN DATA SERVICES LIMITED

Resigned
Lincoln Road, WorthingBN13 1BQ
Corporate secretary
Appointed 12 Jan 2006
Resigned 07 Jan 2019

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 03 Feb 1999
Resigned 03 Feb 1999

EARL, Robert Charles

Resigned
71 Bitterne Road West, SouthamptonSO18 1AN
Born June 1947
Director
Appointed 03 Feb 1999
Resigned 06 Jul 2001

LINES, Paul Andrew

Resigned
High Street, StonehouseGL10 2NJ
Born March 1965
Director
Appointed 07 Nov 2001
Resigned 04 Jul 2016

MADDOX, Claire Michelle

Resigned
High Street, StonehouseGL10 2NJ
Born May 1967
Director
Appointed 24 Apr 2009
Resigned 14 Apr 2022

MADDOX, Derek James

Resigned
High Street, StonehouseGL10 2NJ
Born January 1942
Director
Appointed 24 Apr 2009
Resigned 14 Apr 2022

MADDOX, Derek James

Resigned
Orchard House Roundstone Lane, LittlehamptonBN16 4BB
Born January 1942
Director
Appointed 22 Jul 2005
Resigned 16 Jan 2006

MADDOX, Derek James

Resigned
Orchard House Roundstone Lane, LittlehamptonBN16 4BB
Born January 1942
Director
Appointed 03 Feb 1999
Resigned 14 Sept 1999

ROBINSON, Tracy Ann

Resigned
High Street, StonehouseGL10 2NJ
Born July 1966
Director
Appointed 08 Jul 2011
Resigned 14 Apr 2022

HOLBORN DATA SERVICES LIMITED

Resigned
24 Lincoln Road, WorthingBN13 1BQ
Corporate director
Appointed 06 Jul 2001
Resigned 16 Jan 2006

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 03 Feb 1999
Resigned 03 Feb 1999

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 14 Apr 2022

Mr Derek James Maddox

Ceased
High Street, StonehouseGL10 2NJ
Born January 1942

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Apr 2022

Mrs Valerie Maddox

Ceased
High Street, StonehouseGL10 2NJ
Born June 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Apr 2022
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
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
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 Total Exemption Full
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Resolution
17 May 2024
RESOLUTIONSResolutions
Memorandum Articles
17 May 2024
MAMA
Certificate Change Of Name Company
1 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 May 2024
CONNOTConfirmation Statement Notification
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
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2023
AAAnnual Accounts
Legacy
21 December 2023
PARENT_ACCPARENT_ACC
Legacy
21 December 2023
GUARANTEE2GUARANTEE2
Legacy
21 December 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 May 2022
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Previous Shortened
27 April 2022
AA01Change of Accounting Reference Date
Capital Cancellation Shares
25 April 2022
SH06Cancellation of Shares
Appoint Person Secretary Company With Name Date
22 April 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Resolution
4 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 May 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
2 June 2009
AAAnnual Accounts
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 June 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Legacy
16 January 2007
395Particulars of Mortgage or Charge
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 June 2006
AAAnnual Accounts
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 September 2005
AAAnnual Accounts
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
13 July 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
2 September 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
3 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2003
AAAnnual Accounts
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2002
AAAnnual Accounts
Legacy
17 December 2001
288cChange of Particulars
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 December 2000
AAAnnual Accounts
Legacy
12 May 2000
225Change of Accounting Reference Date
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 February 1999
288aAppointment of Director or Secretary
Legacy
6 February 1999
288bResignation of Director or Secretary
Legacy
6 February 1999
288aAppointment of Director or Secretary
Legacy
6 February 1999
288aAppointment of Director or Secretary
Legacy
6 February 1999
288bResignation of Director or Secretary
Legacy
6 February 1999
287Change of Registered Office
Incorporation Company
3 February 1999
NEWINCIncorporation