Southern Communications Group Limited DUMMER


Founded in 2016, Southern Communications Group, classified under reg no. 10053004 is an active company. Currently registered at Glebe Farm RG25 2AD, Dummer the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 6 directors, namely James W., Alex M. and Paul B. and others. Of them, Paul B., Mathew K., David P., David G. have been with the company the longest, being appointed on 11 May 2016 and James W. and Alex M. have been with the company for the least time - from 1 December 2022. As of 26 April 2024, there were 5 ex directors - Simon H., James W. and others listed below. There were no ex secretaries.

Southern Communications Group Limited Address / Contact

Office Address Glebe Farm
Office Address2 Down Street
Town Dummer
Post code RG25 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10053004
Date of Incorporation Wed, 9th Mar 2016
Industry Other telecommunications activities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

James W.

Position: Director

Appointed: 01 December 2022

Alex M.

Position: Director

Appointed: 01 December 2022

Paul B.

Position: Director

Appointed: 11 May 2016

Mathew K.

Position: Director

Appointed: 11 May 2016

David P.

Position: Director

Appointed: 11 May 2016

David G.

Position: Director

Appointed: 11 May 2016

Simon H.

Position: Director

Appointed: 30 March 2018

Resigned: 10 December 2021

James W.

Position: Director

Appointed: 11 May 2016

Resigned: 10 December 2021

Alex M.

Position: Director

Appointed: 11 May 2016

Resigned: 10 December 2021

Rebecca H.

Position: Director

Appointed: 18 March 2016

Resigned: 28 February 2018

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 09 March 2016

Resigned: 11 May 2016

Matthew C.

Position: Director

Appointed: 09 March 2016

Resigned: 10 December 2021

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we established, there is Saint Bidco Limited from Basingstoke, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Livingbridge Gp Lp that entered Edinburgh, Scotland as the official address. This PSC has a legal form of "a limited partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul B., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Saint Bidco Limited

Glebe Farm Down Street, Dummer, Basingstoke, RG25 2AD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 13569924
Notified on 10 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Livingbridge Gp Lp

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number Sl005929
Notified on 11 May 2016
Ceased on 10 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Paul B.

Notified on 11 May 2016
Ceased on 10 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Livingbridge 5 Lp

100 Wood Street Wood Street, London, EC2V 7AN, England

Legal authority Limited Partnership Act 1907
Legal form Limited Partnership
Country registered England
Place registered England And Wales
Registration number Lp014939
Notified on 11 May 2016
Ceased on 11 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 13th, December 2023
Free Download (59 pages)

Company search

Advertisements