Background WavePink WaveYellow Wave

SOUTHERN DATA LIMITED (03905765)

SOUTHERN DATA LIMITED (03905765) is an active UK company. incorporated on 13 January 2000. 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 DATA LIMITED has been registered for 26 years. Current directors include BRADFORD, Paul James, CAMPBELL, Simon James, KIRK, Mathew Owen and 3 others.

Company Number
03905765
Status
active
Type
ltd
Incorporated
13 January 2000
Age
26 years
Address
Glebe Farm, Dummer, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, CAMPBELL, Simon 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 DATA LIMITED

SOUTHERN DATA LIMITED is an active company incorporated on 13 January 2000 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 DATA LIMITED was registered 26 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 26 years ago

Company No

03905765

LTD Company

Age

26 Years

Incorporated 13 January 2000

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 22 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

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Timeline

9 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Cleared
Oct 15
Director Joined
Nov 15
Owner Exit
Aug 18
Owner Exit
Aug 18
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Secretary
Appointed 17 Dec 2013

BRADFORD, Paul James

Active
Glebe Farm, DummerRG25 2AD
Born October 1968
Director
Appointed 13 Jan 2000

CAMPBELL, Simon James

Active
Down Street, DummerRG25 2SD
Born June 1972
Director
Appointed 17 Dec 2013

KIRK, Mathew Owen

Active
Glebe Farm, DummerRG25 2AD
Born May 1970
Director
Appointed 06 Nov 2015

MOODY, Alex James

Active
Glebe Farm, DummerRG25 2AD
Born October 1968
Director
Appointed 04 May 2005

PHILLIPS, David Charles

Active
Down Street, DummerRG25 2AD
Born June 1968
Director
Appointed 17 Dec 2013

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 17 Dec 2013

BRADFORD, Paul James

Resigned
Glebe Farm, DummerRG25 2AD
Secretary
Appointed 13 Sept 2006
Resigned 17 Dec 2013

HARGRAVES, Kenneth Norman

Resigned
14 Renown Way, BasingstokeRG24 8XD
Secretary
Appointed 13 Jan 2000
Resigned 03 May 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jan 2000
Resigned 13 Jan 2000

BENNELL, Graham Vincent

Resigned
Beauly Red Hill, AltonGU34 5EE
Born March 1956
Director
Appointed 13 Jan 2000
Resigned 17 Dec 2013

HARGRAVES, Kenneth Norman

Resigned
14 Renown Way, BasingstokeRG24 8XD
Born January 1943
Director
Appointed 13 Jan 2000
Resigned 01 May 2005

Persons with significant control

3

1 Active
2 Ceased
100 Wood Street, LondonEC2V 7AN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Paul James Bradford

Ceased
Glebe Farm, DummerRG25 2AD
Born October 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 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

90

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 May 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
2 May 2024
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
2 May 2024
AD03Change of Location of Company Records
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 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
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Auditors Resignation Company
17 October 2016
AUDAUD
Accounts With Accounts Type Small
21 September 2016
AAAnnual Accounts
Resolution
20 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Statement Of Companys Objects
28 January 2016
CC04CC04
Resolution
28 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
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
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Termination Secretary Company With Name
16 January 2014
TM02Termination of Secretary
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
16 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
25 February 2006
403aParticulars of Charge Subject to s859A
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
5 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
7 November 2000
225Change of Accounting Reference Date
Legacy
13 January 2000
288bResignation of Director or Secretary
Incorporation Company
13 January 2000
NEWINCIncorporation