UKBizDB.co.uk

SOUTHERN COMMUNICATIONS DATA SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Southern Communications Data Services Limited. The company was founded 27 years ago and was given the registration number 03265174. The firm's registered office is in DUMMER. You can find them at Glebe Farm, Down Street, Dummer, Hampshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:SOUTHERN COMMUNICATIONS DATA SERVICES LIMITED
Company Number:03265174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Glebe Farm, Down Street, Dummer, Hampshire, England, RG25 2AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe Farm, Down Street, Dummer, England, RG25 2AD

Secretary02 February 2017Active
Glebe Farm, Down Street, Dummer, England, RG25 2AD

Director02 February 2017Active
Glebe Farm, Down Street, Dummer, England, RG25 2AD

Director02 February 2017Active
Glebe Farm, Down Street, Dummer, England, RG25 2AD

Director02 February 2017Active
Glebe Farm, Down Street, Dummer, England, RG25 2AD

Director02 February 2017Active
Glebe Farm, Down Street, Dummer, England, RG25 2AD

Director02 February 2017Active
Frensham House, Farnham Business Park, Weydon Lane, Farnham, England, GU9 8QT

Secretary21 October 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary18 October 1996Active
Frensham House, Farnham Business Park, Weydon Lane, Farnham, England, GU9 8QT

Director21 October 1996Active
14 Millgate Court, Guildford Road, Farnham, GU9 9PP

Director21 October 1996Active
Frensham House, Farnham Business Park, Weydon Lane, Farnham, England, GU9 8QT

Director03 July 2012Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director18 October 1996Active

People with Significant Control

Mr Paul James Bradford
Notified on:02 February 2017
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Glebe Farm, Down Street, Dummer, England, RG25 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Livingbridge 5 Lp
Notified on:02 February 2017
Status:Active
Country of residence:England
Address:100 Wood Street, Wood Street, London, England, EC2V 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Southern Communications Holdings Limited
Notified on:02 February 2017
Status:Active
Country of residence:England
Address:Glebe Farm, Down Street, Basingstoke, England, RG25 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Charles Alexander
Notified on:06 October 2016
Status:Active
Date of birth:February 1952
Nationality:English
Country of residence:England
Address:Glebe Farm, Down Street, Dummer, England, RG25 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-06Accounts

Legacy.

Download
2024-01-06Other

Legacy.

Download
2024-01-06Other

Legacy.

Download
2023-12-14Accounts

Legacy.

Download
2023-12-14Other

Legacy.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-24Accounts

Legacy.

Download
2023-01-12Other

Legacy.

Download
2023-01-12Other

Legacy.

Download
2022-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-30Accounts

Legacy.

Download
2021-11-30Other

Legacy.

Download
2021-11-30Other

Legacy.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-03-24Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2021-03-24Accounts

Legacy.

Download
2021-03-24Other

Legacy.

Download
2021-03-24Other

Legacy.

Download

Copyright © 2024. All rights reserved.