Background WavePink WaveYellow Wave

CHANNEL COMMUNICATION SERVICES LTD (03882033)

CHANNEL COMMUNICATION SERVICES LTD (03882033) is an active UK company. incorporated on 24 November 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. CHANNEL COMMUNICATION SERVICES LTD has been registered for 26 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
03882033
Status
active
Type
ltd
Incorporated
24 November 1999
Age
26 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
C

CHANNEL COMMUNICATION SERVICES LTD

CHANNEL COMMUNICATION SERVICES LTD is an active company incorporated on 24 November 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. CHANNEL COMMUNICATION SERVICES LTD was registered 26 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 26 years ago

Company No

03882033

LTD Company

Age

26 Years

Incorporated 24 November 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 21 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

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Glebe Farm Down Street Dummer Basingstoke, RG25 2AD,

Previous Addresses

Channel House 87 Macrae Road Pill Bristol BS20 0DD
From: 11 November 2010To: 24 November 2022
Bank House 1 Burlington Road Bristol Avon BS6 6TJ
From: 24 November 1999To: 11 November 2010
Timeline

17 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Nov 99
Loan Cleared
Jul 13
Director Left
Aug 16
Director Joined
Feb 17
Director Joined
Feb 17
New Owner
Sept 19
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Secretary
Appointed 15 Nov 2022

BRADFORD, Paul James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 15 Nov 2022

KIRK, Mathew Owen

Active
Down Street, BasingstokeRG25 2AD
Born May 1970
Director
Appointed 15 Nov 2022

MOODY, Alex James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 15 Nov 2022

PHILLIPS, David Charles

Active
Down Street, BasingstokeRG25 2AD
Born June 1968
Director
Appointed 15 Nov 2022

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Born May 1966
Director
Appointed 15 Nov 2022

BEVAN, David Alexander

Resigned
87 Macrae Road, BristolBS20 0DD
Secretary
Appointed 24 Nov 1999
Resigned 15 Nov 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 Nov 1999
Resigned 24 Nov 1999

BEVAN, David Thomas

Resigned
87 Macrae Road, BristolBS20 0DD
Born February 1983
Director
Appointed 10 Jun 2016
Resigned 15 Nov 2022

BEVAN, David Alexander

Resigned
87 Macrae Road, BristolBS20 0DD
Born May 1945
Director
Appointed 24 Nov 1999
Resigned 15 Nov 2022

BOULTON, Nicholas Jason

Resigned
87 Macrae Road, BristolBS20 0DD
Born April 1966
Director
Appointed 29 Nov 2005
Resigned 15 Nov 2022

HACKER, Adam Dennis

Resigned
87 Macrae Road, BristolBS20 0DD
Born May 1979
Director
Appointed 10 Jun 2016
Resigned 15 Nov 2022

LIFELY, Trevor Malcolm

Resigned
87 Macrae Road, BristolBS20 0DD
Born November 1962
Director
Appointed 24 Nov 1999
Resigned 01 Jun 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 Nov 1999
Resigned 24 Nov 1999

Persons with significant control

3

1 Active
2 Ceased

Mr Nicholas Jason Boulton

Ceased
87 Macrae Road, BristolBS20 0DD
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2019
Ceased 31 May 2019
87 Macrae Road, BristolBS20 0DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2019

David Alexander Bevan

Ceased
87 Macrae Road, BristolBS20 0DD
Born May 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Dormant
21 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 May 2024
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
3 May 2024
AD03Change of Location of Company Records
Legacy
14 January 2024
PARENT_ACCPARENT_ACC
Legacy
14 January 2024
GUARANTEE2GUARANTEE2
Legacy
14 January 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 August 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
25 November 2022
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
24 November 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
2 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 September 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 September 2019
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
16 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 October 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Move Registers To Sail Company
30 November 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Move Registers To Sail Company
1 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 December 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
7 January 2008
288cChange of Particulars
Legacy
27 November 2007
288cChange of Particulars
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
9 May 2007
88(2)R88(2)R
Resolution
9 May 2007
RESOLUTIONSResolutions
Legacy
5 January 2007
363aAnnual Return
Legacy
5 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 June 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
16 December 2002
88(2)R88(2)R
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2001
AAAnnual Accounts
Legacy
17 January 2001
88(2)R88(2)R
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Incorporation Company
24 November 1999
NEWINCIncorporation