Southern Communications Limited DUMMER


Southern Communications started in year 1977 as Private Limited Company with registration number 01328040. The Southern Communications company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Dummer at Glebe Farm. Postal code: RG25 2AD.

The firm has 7 directors, namely Mathew K., Simon C. and Andrew R. and others. Of them, Paul B. has been with the company the longest, being appointed on 1 October 1997 and Mathew K. has been with the company for the least time - from 7 April 2014. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paul B. who worked with the the firm until 29 September 2009.

Southern Communications 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 01328040
Date of Incorporation Thu, 1st Sep 1977
Industry Other telecommunications activities
Industry Other information technology service activities
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Mathew K.

Position: Director

Appointed: 07 April 2014

Simon C.

Position: Director

Appointed: 17 December 2013

Andrew R.

Position: Director

Appointed: 30 September 2010

James W.

Position: Director

Appointed: 29 September 2009

David P.

Position: Director

Appointed: 01 January 2004

Alex M.

Position: Director

Appointed: 01 January 2002

Paul B.

Position: Director

Appointed: 01 October 1997

Katherine P.

Position: Director

Appointed: 30 September 2010

Resigned: 31 August 2017

Dean C.

Position: Director

Appointed: 01 January 2002

Resigned: 29 September 2009

Paul B.

Position: Secretary

Appointed: 01 January 2002

Resigned: 29 September 2009

Julian M.

Position: Director

Appointed: 01 January 2002

Resigned: 15 April 2013

Kenneth H.

Position: Director

Appointed: 04 September 1991

Resigned: 01 January 2002

Trevor D.

Position: Director

Appointed: 04 September 1991

Resigned: 01 January 2002

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we found, there is Southern Business Technologies Limited from Basingstoke, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Paul B. This PSC has significiant influence or control over the company,. Moving on, there is Livingbridge 5 Lp, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Southern Business Technologies Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 04323164
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul B.

Notified on 11 May 2016
Ceased on 11 May 2016
Nature of control: significiant influence or control

Livingbridge 5 Lp

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

Legal authority Limited Partnerships 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: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 13th, December 2023
Free Download (38 pages)

Company search

Advertisements