Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHERN ACCESS LIMITED
Company Information for

SOUTHERN ACCESS LIMITED

TIGH WILLOW MILL ROAD, GAZELEY, NEWMARKET, SUFFOLK, CB8 8RW,
Company Registration Number
06623479
Private Limited Company
Active

Company Overview

About Southern Access Ltd
SOUTHERN ACCESS LIMITED was founded on 2008-06-18 and has its registered office in Newmarket. The organisation's status is listed as "Active". Southern Access Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOUTHERN ACCESS LIMITED
 
Legal Registered Office
TIGH WILLOW MILL ROAD
GAZELEY
NEWMARKET
SUFFOLK
CB8 8RW
Other companies in CB8
 
Previous Names
SPIRIT ACCESS LIMITED21/07/2021
PATHWAY COMMUNICATIONS LIMITED17/04/2018
Filing Information
Company Number 06623479
Company ID Number 06623479
Date formed 2008-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB935733309  
Last Datalog update: 2025-01-05 06:58:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SOUTHERN ACCESS LIMITED
The following companies were found which have the same name as SOUTHERN ACCESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOUTHERN ACCESS SOLUTIONS LIMITED SOUTHERN ACCESS SOLUTIONS LTD FURNACE PLACE CRAWLEY WEST SUSSEX RH10 6HE Active Company formed on the 2002-10-31
SOUTHERN ACCESS LTD WENTWAYS FARM COTTAGE STRAKERS HILL EAST STUDDAL DOVER KENT CT15 5BS Dissolved Company formed on the 2014-10-14
Southern Access II, Inc. 13381 LIPSCOMB ROAD FOLEY, AL 36535 Active Company formed on the 2007-07-25
Southern Access Investments, Inc. 13912 MANNICH LANE FOLEY, AL 36530 Active Company formed on the 2007-05-15
SOUTHERN ACCESSORIES PRIVATE LIMITED 38 A(NP) INDUSTRIAL ESTATE EKKADUTHANGAL CHENNAI-97 CHENNAI-97 Tamil Nadu ACTIVE Company formed on the 1986-03-13
SOUTHERN ACCESSORY SALES INC FL Inactive Company formed on the 1968-12-10
SOUTHERN ACCESS FINANCE CORP 3106 NW 2 AVENUE POMPANO BCH FL 33064 Inactive Company formed on the 2008-06-20
SOUTHERN ACCESS INC Georgia Unknown
SOUTHERN ACCESSORIES ACCENTS INC Georgia Unknown
SOUTHERN ACCESSORY SOURCE INC Georgia Unknown
SOUTHERN ACCESS INC Georgia Unknown
SOUTHERN ACCESS SYSTEMS INC Georgia Unknown
SOUTHERN ACCESSORY MARKETING INC Georgia Unknown
SOUTHERN ACCESSORIES TODAY INC Georgia Unknown
SOUTHERN ACCESS INC North Carolina Unknown
SOUTHERN ACCESSORY MART COMPANY North Carolina Unknown
SOUTHERN ACCESS PTY LTD VIC 3191 Dissolved Company formed on the 2018-03-22
Southern Access Floors Inc Maryland Unknown
Southern Access, Inc. 102 SOUTH JUNIPER ST FOLEY, AL 36536 Active Company formed on the 2006-06-02
Southern Accessories Corp. Active Company formed on the 1919-07-26

Company Officers of SOUTHERN ACCESS LIMITED

Current Directors
Officer Role Date Appointed
VANESSA JAYNE SOUTHERN
Company Secretary 2008-06-18
CHRISTOPHER ANDREW BARKER
Director 2018-04-09
DAVID JOHN ANDREW SOUTHERN
Director 2008-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
VANESSA JAYNE SOUTHERN
Director 2008-06-18 2018-04-09
EREN DEMIR
Director 2014-01-01 2017-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ANDREW BARKER SPIRIT DIGITAL LTD Director 2018-02-19 CURRENT 2018-02-19 Active
DAVID JOHN ANDREW SOUTHERN EPATHWAYS LTD Director 2011-02-23 CURRENT 2009-02-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-06-24CONFIRMATION STATEMENT MADE ON 18/06/24, WITH NO UPDATES
2023-07-04CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-23PSC07CESSATION OF SPIRIT HEALTH GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-21RES15CHANGE OF COMPANY NAME 21/07/21
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW BARKER
2021-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/21 FROM Spirit House Saffron Way Leicester LE2 6UP England
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-28RP04CS01
2020-09-08RP04CS01
2020-08-18PSC07CESSATION OF EREN DEMIR AS A PERSON OF SIGNIFICANT CONTROL
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-27CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 28/10/2020
2019-05-07AA01Previous accounting period shortened from 30/06/19 TO 31/03/19
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-05-01RES12Resolution of varying share rights or name
2018-05-01RES01ADOPT ARTICLES 19/04/2018
2018-04-30SH08Change of share class name or designation
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/18 FROM Tigh Willow Mill Road Gazeley Newmarket Suffolk CB8 8RW
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA JAYNE SOUTHERN
2018-04-17PSC02Notification of Spirit Health Group Limited as a person with significant control on 2018-04-09
2018-04-17AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW BARKER
2018-04-17RES15CHANGE OF COMPANY NAME 17/04/18
2018-04-17CERTNMCOMPANY NAME CHANGED PATHWAY COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 17/04/18
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR EREN DEMIR
2018-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA JAYNE SOUTHERN
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN ANDREW SOUTHERN
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EREN DEMIR
2017-03-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-12AR0118/06/16 ANNUAL RETURN FULL LIST
2015-10-28AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-06AR0118/06/15 ANNUAL RETURN FULL LIST
2015-07-06CH01Director's details changed for Dr Eren Demir on 2015-01-01
2015-06-03CH01Director's details changed for Dr Eren Demir on 2015-02-01
2015-02-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-10AR0118/06/14 ANNUAL RETURN FULL LIST
2014-07-10CH01Director's details changed for Dr Eren Demir on 2014-06-17
2014-06-26AP01DIRECTOR APPOINTED DR EREN DEMIR
2014-02-05SH0101/01/14 STATEMENT OF CAPITAL GBP 1000
2013-11-22AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-01AR0118/06/13 FULL LIST
2012-11-13AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-05AR0118/06/12 FULL LIST
2012-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 8 COLLEGE PLACE LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2FF
2011-10-17AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-09AR0118/06/11 FULL LIST
2011-01-26AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-24AR0118/06/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA JAYNE SOUTHERN / 01/01/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ANDREW SOUTHERN / 01/01/2010
2010-03-30SH0118/06/08 STATEMENT OF CAPITAL GBP 3
2010-03-17AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOUTHERN ACCESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTHERN ACCESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTHERN ACCESS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2012-07-01 £ 63,442
Provisions For Liabilities Charges 2012-07-01 £ 844

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTHERN ACCESS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 27,557
Current Assets 2012-07-01 £ 54,865
Debtors 2012-07-01 £ 20,036
Fixed Assets 2012-07-01 £ 4,221
Shareholder Funds 2012-07-01 £ 5,200
Stocks Inventory 2012-07-01 £ 7,272
Tangible Fixed Assets 2012-07-01 £ 4,221

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOUTHERN ACCESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHERN ACCESS LIMITED
Trademarks
We have not found any records of SOUTHERN ACCESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHERN ACCESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as SOUTHERN ACCESS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where SOUTHERN ACCESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHERN ACCESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTHERN ACCESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CB8 8RW