STRUCTURED COMMUNICATIONS LIMITED
Wired telecommunications activities
STRUCTURED COMMUNICATIONS LIMITED
Wired telecommunications activities
Contact & Details
Contact
Registered Address
Glebe Farm Down Street Dummer Hampshire RG25 2AD United Kingdom
Full company profile for STRUCTURED COMMUNICATIONS LIMITED (07667451), an active information technology, telecommunications and data company based in Dummer, United Kingdom. Incorporated 13 Jun 2011. Wired telecommunications activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2025)
Cash in Bank
£41.23k
Net Assets
£137.30k
Total Liabilities
£134.13k
Turnover
N/A
Employees
6
Debt Ratio
49%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Moody, Alex James | Director | British | United Kingdom | 2 Apr 2026 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Christopher Pascal Dale
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors,significant Influence Or Control As Firm
David Brian Smith
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors,significant Influence Or Control As Firm
Southern Communications Holdings Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Mr David Brian Smith
Ceased 2 Apr 2026
Mr Christopher Pascal Dale
Ceased 2 Apr 2026
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 8, Foundry Court, Foundry Lane, Horsham (RH13 5PY) HORSHAM | Leasehold | - | 9 Aug 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 28 Apr 2026 | Officers | Appointment of Mr James Neil Wilson as director on 2 Apr 2026 | |
| 28 Apr 2026 | Accounts | Annual accounts made up to 30 Jun 2026 | |
| 27 Apr 2026 | Officers | Appointment of Mr Paul James Bradford as director on 2 Apr 2026 | |
| 27 Apr 2026 | Officers | Appointment of Mr James Neil Wilson as director on 2 Apr 2026 | |
| 27 Apr 2026 | Address | Move Registers To Sail Company With New Address |
Appointment of Mr James Neil Wilson as director on 2 Apr 2026
Annual accounts made up to 30 Jun 2026
Appointment of Mr Paul James Bradford as director on 2 Apr 2026
Appointment of Mr James Neil Wilson as director on 2 Apr 2026
Move Registers To Sail Company With New Address
Recent Activity
Latest Activity
Appointment of Mr James Neil Wilson as director on 2 Apr 2026
1 weeks ago on 28 Apr 2026
Annual accounts made up to 30 Jun 2026
1 weeks ago on 28 Apr 2026
Appointment of Mr Paul James Bradford as director on 2 Apr 2026
1 weeks ago on 27 Apr 2026
Appointment of Mr James Neil Wilson as director on 2 Apr 2026
1 weeks ago on 27 Apr 2026
Move Registers To Sail Company With New Address
1 weeks ago on 27 Apr 2026
