Background WavePink WaveYellow Wave

SOUTHERN COMMUNICATIONS NETWORKS LIMITED (06925467)

SOUTHERN COMMUNICATIONS NETWORKS LIMITED (06925467) is an active UK company. incorporated on 5 June 2009. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. SOUTHERN COMMUNICATIONS NETWORKS LIMITED has been registered for 16 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
06925467
Status
active
Type
ltd
Incorporated
5 June 2009
Age
16 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

SOUTHERN COMMUNICATIONS NETWORKS LIMITED

SOUTHERN COMMUNICATIONS NETWORKS LIMITED is an active company incorporated on 5 June 2009 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. SOUTHERN COMMUNICATIONS NETWORKS LIMITED was registered 16 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 16 years ago

Company No

06925467

LTD Company

Age

16 Years

Incorporated 5 June 2009

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

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Glebe Farm Down Street Dummer Basingstoke, RG25 2AD,

Previous Addresses

, 11 Evesham Street, London, W11 4AR, England
From: 2 July 2013To: 2 July 2013
, Glebe Farm Down Street, Dummer, Basingstoke, Hampshire, RG25 2AD, England
From: 19 April 2013To: 2 July 2013
, 11 Evesham Street, London, W11 4AR, United Kingdom
From: 13 January 2011To: 19 April 2013
, Glebe Farm Down Street, Dummer, Hampshire, RG25 2AD
From: 5 June 2009To: 13 January 2011
Timeline

18 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
Jun 11
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jun 14
Loan Cleared
May 16
New Owner
Jun 18
Owner Exit
Aug 18
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Secretary
Appointed 28 Mar 2013

BRADFORD, Paul James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 28 Mar 2013

KIRK, Mathew Owen

Active
Down Street, BasingstokeRG25 2AD
Born May 1970
Director
Appointed 15 Apr 2014

MOODY, Alex James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 28 Mar 2013

PHILLIPS, David Charles

Active
Down Street, BasingstokeRG25 2AD
Born June 1968
Director
Appointed 28 Mar 2013

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Born May 1966
Director
Appointed 28 Mar 2013

BRADFORD, Paul James

Resigned
Down Street, BasingstokeRG25 2AD
Secretary
Appointed 12 Jun 2009
Resigned 01 Dec 2010

MARSHALL, Scott Bradley

Resigned
Evesham Street, LondonW11 4AR
Secretary
Appointed 01 Dec 2010
Resigned 30 Apr 2011

MORRIS, Timothy Simon

Resigned
Evesham Street, LondonW11 4AR
Secretary
Appointed 30 Apr 2011
Resigned 28 Mar 2013

BAILEY, Roger Piers Marden

Resigned
11 The Avenue, SouthamptonSO17 1XF
Born October 1964
Director
Appointed 05 Jun 2009
Resigned 12 Jun 2009

BRADFORD, Paul James

Resigned
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 12 Jun 2009
Resigned 01 Dec 2010

COLMER, Dean Clifford

Resigned
21 Broadmeadow Close, SouthamptonSO40 8WB
Born September 1969
Director
Appointed 12 Jun 2009
Resigned 01 Dec 2010

GOLDIE, David Carruth

Resigned
Down Street, BasingstokeRG25 2AD
Born August 1963
Director
Appointed 01 Dec 2010
Resigned 28 Mar 2013

MITCHELL, Julian

Resigned
6 Southwick Place, BournemouthBH6 5PX
Born December 1959
Director
Appointed 12 Jun 2009
Resigned 01 Dec 2010

MOODY, Alex James

Resigned
Melchet Park, Sherfield EnglishSO51 6FS
Born October 1968
Director
Appointed 12 Jun 2009
Resigned 01 Dec 2010

PHILLIPS, David Charles

Resigned
Redwing Road, BasingstokeRG22 5UJ
Born June 1968
Director
Appointed 12 Jun 2009
Resigned 01 Dec 2010

WILSON, Geoffrey Paul

Resigned
Down Street, BasingstokeRG25 2AD
Born October 1961
Director
Appointed 01 Dec 2010
Resigned 28 Mar 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Paul James Bradford

Ceased
Down Street, BasingstokeRG25 2AD
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 May 2016
Ceased 10 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

86

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 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
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 June 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 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
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
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
27 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
20 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Auditors Resignation Company
17 October 2016
AUDAUD
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2016
AR01AR01
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
11 April 2016
RP04RP04
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
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
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Appoint Person Director Company With Name Date
27 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
1 August 2013
RP04RP04
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Auditors Resignation Company
30 May 2013
AUDAUD
Auditors Resignation Company
14 May 2013
AUDAUD
Appoint Person Secretary Company With Name Date
30 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 April 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 April 2013
TM02Termination of Secretary
Legacy
8 April 2013
MG01MG01
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
17 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Resolution
7 October 2009
RESOLUTIONSResolutions
Legacy
24 June 2009
225Change of Accounting Reference Date
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
88(2)Return of Allotment of Shares
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Incorporation Company
5 June 2009
NEWINCIncorporation