Background WavePink WaveYellow Wave

SOUTHERN COMMUNICATIONS EBT NEWCO LIMITED (11511537)

SOUTHERN COMMUNICATIONS EBT NEWCO LIMITED (11511537) is an active UK company. incorporated on 10 August 2018. 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 EBT NEWCO LIMITED has been registered for 7 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 1 others.

Company Number
11511537
Status
active
Type
ltd
Incorporated
10 August 2018
Age
7 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, 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 EBT NEWCO LIMITED

SOUTHERN COMMUNICATIONS EBT NEWCO LIMITED is an active company incorporated on 10 August 2018 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 EBT NEWCO LIMITED was registered 7 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 7 years ago

Company No

11511537

LTD Company

Age

7 Years

Incorporated 10 August 2018

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

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Glebe Farm Down Street Dummer Basingstoke, RG25 2AD,

Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Aug 18
Loan Secured
Dec 21
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
Jun 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BRADFORD, Paul James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 10 Aug 2018

KIRK, Mathew Owen

Active
Down Street, BasingstokeRG25 2AD
Born May 1970
Director
Appointed 10 Aug 2018

MOODY, Alex James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 16 Aug 2022

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Born May 1966
Director
Appointed 16 Aug 2022

Persons with significant control

1

Dummer, 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 Aug 2018
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 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
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 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 Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
13 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
10 August 2018
NEWINCIncorporation