Southern Communications Group Limited

DataGardener
live
Medium

Southern Communications Group Limited

10053004Private Limited With Share Capital

Glebe Farm Down Street, Dummer, Hampshire, RG252AD
Incorporated

09/03/2016

Company Age

10 years

Directors

8

Employees

108

SIC Code

61900

Risk

moderate risk

Company Overview

Registration, classification & business activity

Southern Communications Group Limited (10053004) is a private limited with share capital incorporated on 09/03/2016 (10 years old) and registered in hampshire, RG252AD. The company operates under SIC code 61900 and is classified as Medium.

Private Limited With Share Capital
SIC: 61900
Medium
Incorporated 09/03/2016
RG252AD
108 employees

Financial Overview

Total Assets

£41.03M

Liabilities

£83.12M

Net Assets

£-42.09M

Cash

£206

Key Metrics

108

Employees

8

Directors

9

Shareholders

Board of Directors

5

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

78
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-12-2025
Legacy
Category:Accounts
Date:29-12-2025
Legacy
Category:Other
Date:29-12-2025
Legacy
Category:Other
Date:29-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2025
Accounts With Accounts Type Group
Category:Accounts
Date:21-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2024
Move Registers To Sail Company With New Address
Category:Address
Date:26-03-2024
Change Sail Address Company With New Address
Category:Address
Date:26-03-2024
Accounts With Accounts Type Group
Category:Accounts
Date:13-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2023
Accounts Amended With Accounts Type Group
Category:Accounts
Date:17-01-2023
Accounts With Accounts Type Group
Category:Accounts
Date:13-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2022
Memorandum Articles
Category:Incorporation
Date:14-01-2022
Resolution
Category:Resolution
Date:14-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2022
Accounts With Accounts Type Group
Category:Accounts
Date:22-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:31-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2021
Accounts With Accounts Type Group
Category:Accounts
Date:12-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:12-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2020
Accounts With Accounts Type Group
Category:Accounts
Date:17-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2019
Confirmation Statement
Category:Confirmation Statement
Date:17-06-2019
Accounts With Accounts Type Group
Category:Accounts
Date:10-12-2018
Capital Alter Shares Subdivision
Category:Capital
Date:02-11-2018
Capital Name Of Class Of Shares
Category:Capital
Date:24-09-2018
Resolution
Category:Resolution
Date:21-09-2018
Capital Allotment Shares
Category:Capital
Date:12-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2018
Capital Allotment Shares
Category:Capital
Date:19-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2018
Capital Name Of Class Of Shares
Category:Capital
Date:27-03-2018
Resolution
Category:Resolution
Date:26-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2018
Accounts With Accounts Type Group
Category:Accounts
Date:23-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2017
Capital Allotment Shares
Category:Capital
Date:17-10-2016
Capital Name Of Class Of Shares
Category:Capital
Date:09-06-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:09-06-2016
Resolution
Category:Resolution
Date:08-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2016
Incorporation Company
Category:Incorporation
Date:09-03-2016

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date20/12/2025
Latest Accounts31/03/2025

Trading Addresses

1 Park Row, Leeds, West Yorkshire, LS15AB
Down Street, Dummer, Basingstoke, Hampshire, RG252ADRegistered

Contact

hullabaloocomms.com
Glebe Farm Down Street, Dummer, Hampshire, RG252AD