Background WavePink WaveYellow Wave

SOUTHERN BUSINESS TECHNOLOGIES LIMITED (04323164)

SOUTHERN BUSINESS TECHNOLOGIES LIMITED (04323164) is an active UK company. incorporated on 15 November 2001. 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 BUSINESS TECHNOLOGIES LIMITED has been registered for 24 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
04323164
Status
active
Type
ltd
Incorporated
15 November 2001
Age
24 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 BUSINESS TECHNOLOGIES LIMITED

SOUTHERN BUSINESS TECHNOLOGIES LIMITED is an active company incorporated on 15 November 2001 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 BUSINESS TECHNOLOGIES LIMITED was registered 24 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 24 years ago

Company No

04323164

LTD Company

Age

24 Years

Incorporated 15 November 2001

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

PANELSCOOP LIMITED
From: 15 November 2001To: 18 December 2001
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Timeline

19 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Oct 09
Director Joined
Oct 09
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Director Left
Jun 13
Director Joined
Jun 14
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
Apr 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Secured
Aug 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Dec 21
Loan Secured
Nov 22
Loan Secured
Jun 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

WILSON, James Neil

Active
Glebe Farm, DummerRG25 2AD
Secretary
Appointed 29 Sept 2009

BRADFORD, Paul James

Active
Glebe Farm, DummerRG25 2AD
Born October 1968
Director
Appointed 08 Jan 2002

KIRK, Mathew Owen

Active
Glebe Farm, DummerRG25 2AD
Born May 1970
Director
Appointed 15 Apr 2014

MOODY, Alex James

Active
Glebe Farm, DummerRG25 2AD
Born October 1968
Director
Appointed 08 Jan 2002

PHILLIPS, David Charles

Active
Glebe Farm, DummerRG25 2AD
Born June 1968
Director
Appointed 26 Jan 2006

WILSON, James Neil

Active
Glebe Farm, DummerRG25 2AD
Born May 1966
Director
Appointed 29 Sept 2009

BRADFORD, Paul James

Resigned
Down Street, BasingstokeRG25 2AD
Secretary
Appointed 08 Jan 2002
Resigned 29 Sept 2009

SWAIN, Richard Anthony

Resigned
11 The Avenue, SouthamptonSO17 1XF
Secretary
Appointed 06 Dec 2001
Resigned 08 Jan 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Nov 2001
Resigned 06 Dec 2001

BAILEY, Roger Piers Marden

Resigned
Cheriton, LyndhurstSO43 7AX
Born October 1964
Director
Appointed 06 Dec 2001
Resigned 08 Jan 2002

COLMER, Dean Clifford

Resigned
21 Broadmeadow Close, SouthamptonSO40 8WB
Born September 1969
Director
Appointed 08 Jan 2002
Resigned 29 Sept 2009

MITCHELL, Julian

Resigned
Glebe Farm, DummerRG25 2AD
Born December 1959
Director
Appointed 08 Jan 2002
Resigned 15 Apr 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Nov 2001
Resigned 06 Dec 2001

Persons with significant control

3

1 Active
2 Ceased
Wood Street, LondonEC2V 7AN

Nature of Control

Significant influence or control
Notified 11 May 2016
Ceased 11 May 2016

Mr Paul James Bradford

Ceased
Glebe Farm, DummerRG25 2AD
Born October 1968

Nature of Control

Significant influence or control
Notified 11 May 2016
Ceased 11 May 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

145

Accounts With Accounts Type Dormant
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 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
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2023
AAAnnual Accounts
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Legacy
14 December 2023
AGREEMENT2AGREEMENT2
Legacy
14 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Partial Exemption
24 January 2023
AAAnnual Accounts
Legacy
24 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 December 2021
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
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2021
AAAnnual Accounts
Legacy
29 March 2021
PARENT_ACCPARENT_ACC
Legacy
29 March 2021
AGREEMENT2AGREEMENT2
Legacy
29 March 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2020
AAAnnual Accounts
Legacy
17 December 2019
PARENT_ACCPARENT_ACC
Legacy
17 December 2019
AGREEMENT2AGREEMENT2
Legacy
17 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
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
16 August 2018
PSC07Cessation of Relevant Legal Entity PSC
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
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Auditors Resignation Company
17 October 2016
AUDAUD
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Resolution
23 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Statement Of Companys Objects
28 January 2016
CC04CC04
Resolution
28 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 October 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Group
28 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Group
9 October 2013
AAAnnual Accounts
Resolution
5 July 2013
RESOLUTIONSResolutions
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Auditors Resignation Company
30 May 2013
AUDAUD
Auditors Resignation Company
14 May 2013
AUDAUD
Legacy
8 April 2013
MG01MG01
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
26 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Accounts With Accounts Type Group
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Legacy
31 July 2012
MG01MG01
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Auditors Resignation Company
26 January 2011
AUDAUD
Auditors Resignation Company
25 January 2011
AUDAUD
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
8 November 2009
AAAnnual Accounts
Resolution
8 October 2009
RESOLUTIONSResolutions
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Termination Secretary Company With Name
8 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
18 November 2008
288cChange of Particulars
Legacy
18 November 2008
288cChange of Particulars
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 2006
AAAnnual Accounts
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Legacy
25 January 2002
88(2)R88(2)R
Legacy
25 January 2002
123Notice of Increase in Nominal Capital
Resolution
25 January 2002
RESOLUTIONSResolutions
Resolution
25 January 2002
RESOLUTIONSResolutions
Resolution
25 January 2002
RESOLUTIONSResolutions
Resolution
25 January 2002
RESOLUTIONSResolutions
Legacy
25 January 2002
225Change of Accounting Reference Date
Legacy
25 January 2002
287Change of Registered Office
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Memorandum Articles
24 December 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2001
287Change of Registered Office
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Incorporation Company
15 November 2001
NEWINCIncorporation