SOUTH MIDLANDS COMMUNICATIONS LIMITED

SOUTH MIDLANDS COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOUTH MIDLANDS COMMUNICATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00603500
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOUTH MIDLANDS COMMUNICATIONS LIMITED?

    • Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment (26309) / Manufacturing
    • Retail sale of telecommunications equipment other than mobile telephones (47429) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SOUTH MIDLANDS COMMUNICATIONS LIMITED located?

    Registered Office Address
    Sm House School Close
    Chandlers Ford Industrial Estate
    SO53 4BY Eastleigh
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOUTH MIDLANDS COMMUNICATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for SOUTH MIDLANDS COMMUNICATIONS LIMITED?

    Last Confirmation Statement Made Up ToOct 22, 2026
    Next Confirmation Statement DueNov 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 22, 2025
    OverdueNo

    What are the latest filings for SOUTH MIDLANDS COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Jun 30, 2025

    36 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 05, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Oct 10, 2025

    • Capital: GBP 13,851.44
    6 pagesSH06

    Confirmation statement made on Oct 22, 2025 with updates

    5 pagesCS01

    Termination of appointment of Neil Robert Barron as a director on Oct 13, 2025

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2024

    24 pagesAA

    Confirmation statement made on Oct 22, 2024 with no updates

    3 pagesCS01

    Appointment of Mr John Arthur Jasper as a director on Apr 06, 2024

    2 pagesAP01

    Appointment of Mr Neil Robert Barron as a director on Apr 06, 2024

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2023

    12 pagesAA

    Confirmation statement made on Oct 22, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Total exemption full accounts made up to Jun 30, 2022

    13 pagesAA

    Statement of capital following an allotment of shares on Jan 11, 2023

    • Capital: GBP 15,055.91
    8 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Dec 23, 2022

    • Capital: GBP 11,442.50
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Dispense with auth capital 16/12/2022
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Oct 22, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    13 pagesAA

    Confirmation statement made on Oct 22, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2020

    28 pagesAA

    Who are the officers of SOUTH MIDLANDS COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIAMOND, Jillian Yvonne
    Sm House School Close
    Chandlers Ford Industrial Estate
    SO53 4BY Eastleigh
    Hampshire
    Director
    Sm House School Close
    Chandlers Ford Industrial Estate
    SO53 4BY Eastleigh
    Hampshire
    EnglandBritish64188150002
    GARDNER, Barry David
    291 Hursley Road
    Chandlers Ford
    SO53 5PJ Eastleigh
    Hampshire
    Director
    291 Hursley Road
    Chandlers Ford
    SO53 5PJ Eastleigh
    Hampshire
    EnglandBritish14301150001
    JASPER, John Arthur
    School Close
    Chandlers Ford Industrial Estate
    SO53 4BY Eastleigh
    S M House
    Hampshire
    United Kingdom
    Director
    School Close
    Chandlers Ford Industrial Estate
    SO53 4BY Eastleigh
    S M House
    Hampshire
    United Kingdom
    EnglandBritish322995340001
    GARDNER, Daphne Betty
    291 Hursley Road
    Chandlers Ford
    SO53 5PJ Eastleigh
    Hampshire
    Secretary
    291 Hursley Road
    Chandlers Ford
    SO53 5PJ Eastleigh
    Hampshire
    British14301140001
    BARRON, Neil Robert
    School Close
    Chandlers Ford Industrial Estate
    SO53 4BY Eastleigh
    S M House
    Hampshire
    United Kingdom
    Director
    School Close
    Chandlers Ford Industrial Estate
    SO53 4BY Eastleigh
    S M House
    Hampshire
    United Kingdom
    EnglandBritish99264480001
    BROWN, Sheila
    52 Cupernham Lane
    SO51 7LG Romsey
    Hampshire
    Director
    52 Cupernham Lane
    SO51 7LG Romsey
    Hampshire
    United KingdomBritish18077100005
    DIAMOND, Kevin Richard
    Drove House Whitemoor Lane
    Ower
    SO51 6AJ Romsey
    Hampshire
    Director
    Drove House Whitemoor Lane
    Ower
    SO51 6AJ Romsey
    Hampshire
    British14301160001
    GARDNER, Daphne Betty
    291 Hursley Road
    Chandlers Ford
    SO53 5PJ Eastleigh
    Hampshire
    Director
    291 Hursley Road
    Chandlers Ford
    SO53 5PJ Eastleigh
    Hampshire
    EnglandBritish14301140001
    GARDNER, Martin
    357 Green Lane
    KT16 9QH Chertsey
    Surrey
    Director
    357 Green Lane
    KT16 9QH Chertsey
    Surrey
    United KingdomBritish82815600002
    GRIFFIN, Gary
    3 Briardene Court
    Totton
    SO40 8WD Southampton
    Hampshire
    Director
    3 Briardene Court
    Totton
    SO40 8WD Southampton
    Hampshire
    United KingdomBritish57012250001
    HASLETT, Robert Henry
    Sm House School Close
    Chandlers Ford Industrial Estate
    SO53 4BY Eastleigh
    Hampshire
    Director
    Sm House School Close
    Chandlers Ford Industrial Estate
    SO53 4BY Eastleigh
    Hampshire
    EnglandBritish251440830001
    HEY, Shaun
    Sm House School Close
    Chandlers Ford Industrial Estate
    SO53 4BY Eastleigh
    Hampshire
    Director
    Sm House School Close
    Chandlers Ford Industrial Estate
    SO53 4BY Eastleigh
    Hampshire
    EnglandBritish171045680001
    HOPKINS, Nicholas St John
    King Lane
    Over Wallop
    SO20 8JE Stockbridge
    Moyles,
    Hampshire
    England
    Director
    King Lane
    Over Wallop
    SO20 8JE Stockbridge
    Moyles,
    Hampshire
    England
    EnglandBritish76842320002
    LIGHTFOOT, John
    Marine Drive
    Barton On Sea
    BH25 7EF New Milton
    12 Barton House
    Hampshire
    England
    Director
    Marine Drive
    Barton On Sea
    BH25 7EF New Milton
    12 Barton House
    Hampshire
    England
    United KingdomBritish13243730003
    NUTBROWN, Susan
    Sm House School Close
    Chandlers Ford Industrial Estate
    SO53 4BY Eastleigh
    Hampshire
    Director
    Sm House School Close
    Chandlers Ford Industrial Estate
    SO53 4BY Eastleigh
    Hampshire
    SpainBritish62867110008
    PEATY, David William
    High Trees Woodlands Drive
    Woodlands
    SO40 7HW Southampton
    Hampshire
    Director
    High Trees Woodlands Drive
    Woodlands
    SO40 7HW Southampton
    Hampshire
    British10952890001

    Who are the persons with significant control of SOUTH MIDLANDS COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Daphne Betty Gardner
    Sm House School Close
    Chandlers Ford Industrial Estate
    SO53 4BY Eastleigh
    Hampshire
    Aug 15, 2016
    Sm House School Close
    Chandlers Ford Industrial Estate
    SO53 4BY Eastleigh
    Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Barry David Gardner
    Sm House School Close
    Chandlers Ford Industrial Estate
    SO53 4BY Eastleigh
    Hampshire
    Aug 15, 2016
    Sm House School Close
    Chandlers Ford Industrial Estate
    SO53 4BY Eastleigh
    Hampshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0