SCG SOUTH WEST LIMITED

SCG SOUTH WEST LIMITED

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

    Company NameSCG SOUTH WEST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03707357
    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 SCG SOUTH WEST LIMITED?

    • Wired telecommunications activities (61100) / Information and communication
    • Wireless telecommunications activities (61200) / Information and communication
    • Other telecommunications activities (61900) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is SCG SOUTH WEST LIMITED located?

    Registered Office Address
    Glebe Farm Down Street
    Dummer
    RG25 2AD Basingstoke
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SCG SOUTH WEST LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROLINK CONNECT LIMITEDMay 01, 2013May 01, 2013
    EUROLINK TELECOM LIMITEDFeb 03, 1999Feb 03, 1999

    What are the latest accounts for SCG SOUTH WEST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SCG SOUTH WEST LIMITED?

    Last Confirmation Statement Made Up ToFeb 03, 2026
    Next Confirmation Statement DueFeb 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 03, 2025
    OverdueNo

    What are the latest filings for SCG SOUTH WEST LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 03, 2025 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    14 pagesAA

    legacy

    65 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Registration of charge 037073570002, created on May 24, 2024

    18 pagesMR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Certificate of change of name

    Company name changed eurolink connect LIMITED\certificate issued on 01/05/24
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 17, 2024

    RES15

    Change of name notice

    2 pagesCONNOT

    Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

    1 pagesAD03

    Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

    1 pagesAD02

    Confirmation statement made on Feb 03, 2024 with no updates

    3 pagesCS01

    legacy

    59 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    13 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Unaudited abridged accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Feb 03, 2023 with updates

    4 pagesCS01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    May 10, 2022Clarification HMRC CONFIRNATION HMRC DUTY PAID

    Previous accounting period shortened from Jul 31, 2022 to Mar 31, 2022

    1 pagesAA01

    Cancellation of shares. Statement of capital on Apr 14, 2022

    • Capital: GBP 68
    4 pagesSH06

    Who are the officers of SCG SOUTH WEST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, James Neil
    Down Street
    Dummer
    RG25 2AD Basingstoke
    Glebe Farm
    Hampshire
    England
    Secretary
    Down Street
    Dummer
    RG25 2AD Basingstoke
    Glebe Farm
    Hampshire
    England
    295028130001
    BRADFORD, Paul James
    Down Street
    Dummer
    RG25 2AD Basingstoke
    Glebe Farm
    Hampshire
    England
    Director
    Down Street
    Dummer
    RG25 2AD Basingstoke
    Glebe Farm
    Hampshire
    England
    EnglandBritishCeo245399100001
    KIRK, Mathew Owen
    Down Street
    Dummer
    RG25 2AD Basingstoke
    Glebe Farm
    Hampshire
    England
    Director
    Down Street
    Dummer
    RG25 2AD Basingstoke
    Glebe Farm
    Hampshire
    England
    EnglandBritishDirector187520270012
    MOODY, Alex James
    Down Street
    Dummer
    RG25 2AD Basingstoke
    Glebe Farm
    Hampshire
    England
    Director
    Down Street
    Dummer
    RG25 2AD Basingstoke
    Glebe Farm
    Hampshire
    England
    EnglandBritishManaging Director79737280025
    PHILLIPS, David Charles
    Down Street
    Dummer
    RG25 2AD Basingstoke
    Glebe Farm
    Hampshire
    England
    Director
    Down Street
    Dummer
    RG25 2AD Basingstoke
    Glebe Farm
    Hampshire
    England
    EnglandBritishOperations Director5775200003
    WILSON, James Neil
    Down Street
    Dummer
    RG25 2AD Basingstoke
    Glebe Farm
    Hampshire
    England
    Director
    Down Street
    Dummer
    RG25 2AD Basingstoke
    Glebe Farm
    Hampshire
    England
    EnglandBritishFinance Director276796830001
    MADDOX, Valerie Joyce
    Lincoln Road
    BN13 1BQ Worthing
    C/O 24
    West Sussex
    England
    Secretary
    Lincoln Road
    BN13 1BQ Worthing
    C/O 24
    West Sussex
    England
    254433130001
    MADDOX, Valerie Joyce
    Orchard House Roundstone Lane
    Angmering
    BN16 4BB Littlehampton
    West Sussex
    Secretary
    Orchard House Roundstone Lane
    Angmering
    BN16 4BB Littlehampton
    West Sussex
    British8166890001
    ROBINSON, Tracy Ann
    23 Vancouver Close
    Durrington
    BN13 2SH Worthing
    West Sussex
    Secretary
    23 Vancouver Close
    Durrington
    BN13 2SH Worthing
    West Sussex
    BritishAccountant4712080001
    HOLBORN DATA SERVICES LIMITED
    Lincoln Road
    BN13 1BQ Worthing
    24
    West Sussex
    United Kingdom
    Secretary
    Lincoln Road
    BN13 1BQ Worthing
    24
    West Sussex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03409146
    69759670002
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    EARL, Robert Charles
    71 Bitterne Road West
    Bittern Manor
    SO18 1AN Southampton
    Hampshire
    Director
    71 Bitterne Road West
    Bittern Manor
    SO18 1AN Southampton
    Hampshire
    BritishSales/Marketing Director79309790001
    LINES, Paul Andrew
    High Street
    GL10 2NJ Stonehouse
    21
    Gloucestershire
    England
    Director
    High Street
    GL10 2NJ Stonehouse
    21
    Gloucestershire
    England
    United KingdomEnglishBusiness Development Director84732530001
    MADDOX, Claire Michelle
    High Street
    GL10 2NJ Stonehouse
    21
    Gloucestershire
    England
    Director
    High Street
    GL10 2NJ Stonehouse
    21
    Gloucestershire
    England
    EnglandBritishTelecoms Manager141857440002
    MADDOX, Derek James
    High Street
    GL10 2NJ Stonehouse
    21
    Gloucestershire
    England
    Director
    High Street
    GL10 2NJ Stonehouse
    21
    Gloucestershire
    England
    EnglandEnglishTelecoms Consultant4712090002
    MADDOX, Derek James
    Orchard House Roundstone Lane
    Angmering
    BN16 4BB Littlehampton
    West Sussex
    Director
    Orchard House Roundstone Lane
    Angmering
    BN16 4BB Littlehampton
    West Sussex
    BritishCompany Director4712090001
    MADDOX, Derek James
    Orchard House Roundstone Lane
    Angmering
    BN16 4BB Littlehampton
    West Sussex
    Director
    Orchard House Roundstone Lane
    Angmering
    BN16 4BB Littlehampton
    West Sussex
    BritishDirector4712090001
    ROBINSON, Tracy Ann
    High Street
    GL10 2NJ Stonehouse
    21
    Gloucestershire
    England
    Director
    High Street
    GL10 2NJ Stonehouse
    21
    Gloucestershire
    England
    EnglandBritishAccountant4712080002
    HOLBORN DATA SERVICES LIMITED
    24 Lincoln Road
    BN13 1BQ Worthing
    West Sussex
    Director
    24 Lincoln Road
    BN13 1BQ Worthing
    West Sussex
    69759670002
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of SCG SOUTH WEST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Down Street
    Dummer
    RG25 2AD Basingstoke
    Glebe Farm
    Hampshire
    England
    Apr 14, 2022
    Down Street
    Dummer
    RG25 2AD Basingstoke
    Glebe Farm
    Hampshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08413599
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Derek James Maddox
    High Street
    GL10 2NJ Stonehouse
    21
    Gloucestershire
    Apr 06, 2016
    High Street
    GL10 2NJ Stonehouse
    21
    Gloucestershire
    Yes
    Nationality: English
    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.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Valerie Maddox
    High Street
    GL10 2NJ Stonehouse
    21
    Gloucestershire
    Apr 06, 2016
    High Street
    GL10 2NJ Stonehouse
    21
    Gloucestershire
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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