Background WavePink WaveYellow Wave

SOUTHERN COMMUNICATIONS GROUP LIMITED (10053004)

SOUTHERN COMMUNICATIONS GROUP LIMITED (10053004) is an active UK company. incorporated on 9 March 2016. with registered office in Dummer. The company operates in the Information and Communication sector, engaged in other telecommunications activities. SOUTHERN COMMUNICATIONS GROUP LIMITED has been registered for 10 years. Current directors include BRADFORD, Paul James, GOLDIE, David Carruth, KIRK, Mathew Owen and 3 others.

Company Number
10053004
Status
active
Type
ltd
Incorporated
9 March 2016
Age
10 years
Address
Glebe Farm, Dummer, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BRADFORD, Paul James, GOLDIE, David Carruth, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN COMMUNICATIONS GROUP LIMITED

SOUTHERN COMMUNICATIONS GROUP LIMITED is an active company incorporated on 9 March 2016 with the registered office located in Dummer. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. SOUTHERN COMMUNICATIONS GROUP LIMITED was registered 10 years ago.(SIC: 61900)

Status

active

Active since 10 years ago

Company No

10053004

LTD Company

Age

10 Years

Incorporated 9 March 2016

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 29 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 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Previous Addresses

1 Park Row Leeds LS1 5AB United Kingdom
From: 9 March 2016To: 6 June 2016
Timeline

32 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Mar 16
Loan Secured
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Oct 16
Director Left
Mar 18
Director Joined
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Funding Round
Apr 18
Loan Secured
Aug 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Funding Round
Sept 18
Share Issue
Nov 18
Owner Exit
Oct 19
Loan Secured
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Jun 25
4
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BRADFORD, Paul James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 11 May 2016

GOLDIE, David Carruth

Active
Down Street, DummerRG25 2AD
Born August 1963
Director
Appointed 11 May 2016

KIRK, Mathew Owen

Active
Down Street, DummerRG25 2AD
Born May 1970
Director
Appointed 11 May 2016

MOODY, Alex James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 01 Dec 2022

PHILLIPS, David Charles

Active
Down Street, DummerRG25 2AD
Born June 1968
Director
Appointed 11 May 2016

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 01 Dec 2022

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 09 Mar 2016
Resigned 11 May 2016

CAFFREY, Matthew

Resigned
Wood Street, LondonEC2V 7AN
Born April 1974
Director
Appointed 09 Mar 2016
Resigned 10 Dec 2021

HOLLINGSWORTH, Simon

Resigned
Down Street, DummerRG25 2AD
Born September 1983
Director
Appointed 30 Mar 2018
Resigned 10 Dec 2021

HOOLEY, Rebecca

Resigned
Wood Street, LondonEC2V 7AN
Born November 1981
Director
Appointed 18 Mar 2016
Resigned 28 Feb 2018

MOODY, Alex James

Resigned
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 11 May 2016
Resigned 10 Dec 2021

WILSON, James Neil

Resigned
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 11 May 2016
Resigned 10 Dec 2021

Persons with significant control

4

1 Active
3 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 10 Dec 2021

Mr Paul James Bradford

Ceased
Down Street, DummerRG25 2AD
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2016
Ceased 10 Dec 2021
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2016
Ceased 10 Dec 2021
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2016
Ceased 11 May 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2025
AAAnnual Accounts
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
29 December 2025
GUARANTEE2GUARANTEE2
Legacy
29 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 March 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
17 January 2023
AAMDAAMD
Accounts With Accounts Type Group
13 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Memorandum Articles
14 January 2022
MAMA
Resolution
14 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
12 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Gazette Filings Brought Up To Date
1 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 October 2020
RP04CS01RP04CS01
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
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
2 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 September 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
21 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
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
Change To A Person With Significant Control
15 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
15 August 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
26 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 June 2016
SH10Notice of Particulars of Variation
Resolution
8 June 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Incorporation Company
9 March 2016
NEWINCIncorporation