Company NameCSL (Dualcom) Limited
Company StatusActive
Company Number03155883
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 2 months ago)
Previous NamesConfirmation Solutions Limited and CSL (Communications) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Simon James Banks
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1997(1 year, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4, Croxley Park Hatters Lane
Watford
WD18 8YF
Director NameMr Philip Stevenson Hollett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2006(10 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 4, Croxley Park Hatters Lane
Watford
WD18 8YF
Director NameMr Santosh Satish Chandorkar
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(15 years, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4, Croxley Park Hatters Lane
Watford
WD18 8YF
Director NameMr Robert John Evans
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(15 years, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 4, Croxley Park Hatters Lane
Watford
WD18 8YF
Director NameMr Anthony Edward Mann
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(17 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 4, Croxley Park Hatters Lane
Watford
WD18 8YF
Director NameMr Jon Shipp
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2015(19 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 4, Croxley Park Hatters Lane
Watford
WD18 8YF
Director NameMr Edward Christopher Fairfax Heale
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(22 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 4, Croxley Park Hatters Lane
Watford
WD18 8YF
Director NameMr Thomas William Elliott Leigh
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(22 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalamander Quay West Park Lane
Harefield
Uxbridge
Middlesex
UB9 6NZ
Director NameMr Christopher Brookes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Highlands
Farnham Common
Slough
Berkshire
SL2 3JR
Director NameMr Michael James Hawker
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 12 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Croft 45 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AX
Director NameMr Robert Anthony Finch
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(3 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 April 2005)
RoleConsultant
Correspondence Address108 High Street
Kimpton
Hitchin
Hertfordshire
SG4 8QP
Director NameThomas Martin Colgan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(4 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 January 2007)
RoleFinance Director
Correspondence Address214 Charlton Road
Kenton
Harrow
Middlesex
HA3 9HJ
Secretary NameThomas Martin Colgan
NationalityBritish
StatusResigned
Appointed01 July 2000(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 June 2006)
RoleFinance Director
Correspondence Address214 Charlton Road
Kenton
Harrow
Middlesex
HA3 9HJ
Secretary NameMr Simon James Banks
NationalityBritish
StatusResigned
Appointed12 June 2006(10 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
West Street
Ilchester
Somerset
BA22 8NL
Director NameMr David John Doble
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(10 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSalamander Quay West
Park Lane
Harefield
Middlesex
UB9 6NZ
Secretary NameMr David John Doble
NationalityBritish
StatusResigned
Appointed23 January 2007(10 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 March 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSalamander Quay West
Park Lane
Harefield
Middlesex
UB9 6NZ
Director NameMr David John Hewitt
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(15 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalamander Quay West
Park Lane
Harefield
Middlesex
UB9 6NZ
Director NameMr Anthony Thaddeus Allen
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside House Ross Road
Brampton Abbotts
Ross-On-Wye
Herefordshire
HR9 7JA
Wales
Director NameMr Didier Joseph Andre Faure
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2017(21 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalamander Quay West
Park Lane
Harefield
Middlesex
UB9 6NZ
Secretary NameMr Edward Heale
StatusResigned
Appointed20 July 2018(22 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 October 2018)
RoleCompany Director
Correspondence AddressSalamander Quay West
Park Lane
Harefield
Middlesex
UB9 6NZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHeald Solicitors (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence AddressAshton House 495 Silbury Boulevard
Central Milton Keynes
Milton Keynes
MK9 2AH
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameVistra Cosec Limited (Corporation)
StatusResigned
Appointed15 October 2018(22 years, 8 months after company formation)
Appointment Duration2 years (resigned 15 October 2020)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websitecsldual.com

Location

Registered AddressBuilding 4, Croxley Park
Hatters Lane
Watford
WD18 8YF
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1m at £1Dualcom Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,053,023
Gross Profit£6,736,432
Net Worth£10,342,103
Cash£2,812,964
Current Liabilities£9,486,344

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

12 June 2006Delivered on: 20 June 2006
Satisfied on: 25 January 2012
Persons entitled: Octopus Asset Management Limited (As Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any charging company to the security beneficiaries or to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
12 June 2006Delivered on: 16 June 2006
Satisfied on: 11 September 2010
Persons entitled: Singer & Friedlander Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
27 May 2002Delivered on: 1 June 2002
Satisfied on: 17 August 2005
Persons entitled: Robert Finch

Classification: Debenture
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: All the company's present and future undertaking and assets whatever and wherever.
Fully Satisfied
27 May 2002Delivered on: 1 June 2002
Satisfied on: 17 August 2005
Persons entitled: Christopher Brookes

Classification: Debenture
Secured details: £75,000 due or to become due from the company to the chargee.
Particulars: All the company's present and future undertaking and assets whatever and wherever.
Fully Satisfied
27 May 2002Delivered on: 1 June 2002
Satisfied on: 17 August 2005
Persons entitled: Michael James Hawker

Classification: Debenture
Secured details: £75,000 due or to become due from the company to the chargee.
Particulars: All the company's present and future undertaking and assets whatever and wherever.
Fully Satisfied
9 April 2002Delivered on: 19 April 2002
Satisfied on: 18 November 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 March 2002Delivered on: 14 March 2002
Satisfied on: 18 November 2005
Persons entitled: Eurofactor (UK) Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets of the company by way of first fixed and floating charge.
Fully Satisfied
22 March 2011Delivered on: 7 April 2011
Satisfied on: 25 January 2012
Persons entitled: Octopus Asset Management Limited (The Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from or by any charging company to the security beneficiaries (or any of them) or to the trustee on any account under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 March 2011Delivered on: 5 April 2011
Satisfied on: 25 January 2012
Persons entitled: Octopus Investments Limited (The Security Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) or the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The loan agreement dated the same date as this deed made between the borrower the trustee and the lenders party to such loan agreement which for the purposes of the guarantee and debenture replaces the loan agreement originally defined in the guarantee and debenture see image for full details.
Fully Satisfied
6 February 2009Delivered on: 23 February 2009
Satisfied on: 25 January 2012
Persons entitled: Octopus Investments Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the security beneficiaries on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 July 1999Delivered on: 14 July 1999
Satisfied on: 8 May 2002
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 October 2022Delivered on: 14 October 2022
Persons entitled: Glas Trust Corporation Limited (Registered in England with Number 07927175) as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
24 September 2020Delivered on: 1 October 2020
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 November 2000Delivered on: 27 November 2000
Persons entitled: Vodafone Corporate Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee in respect of the service provider agreement (defined as an agreement dated 7 november 2000).
Particulars: The company's interest in its customers concerning or in relation to communications services provided or to be provided and all goodwill together with the benefits of the service provider agreement and the benefit of all agreements and arrangements in relation to such services.by way of fixed charge all claims choses in action intellectual property and goodwill of csl.by way of first fixed charge all book debts and other debts.by way of first floating charge the remainder of the customer base. See the mortgage charge document for full details.
Outstanding
30 July 2020Delivered on: 6 August 2020
Persons entitled: Eci 11 Nominees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
13 March 2020Delivered on: 17 March 2020
Persons entitled: Natwest Markets PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Unit 17, kingfisher court, newbury, RG14 5SJ registered at the land registry with title number BK272184. Please see charging instrument for further details.
Outstanding
27 September 2019Delivered on: 9 October 2019
Persons entitled: Natwest Markets PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 February 2017Delivered on: 13 February 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 December 2011Delivered on: 30 December 2011
Persons entitled: Octopus Investments Limited (The Security Trustee)

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the security beneficiaries(or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title interest and benefit in and to the key man policies see image for full details.
Outstanding
23 December 2011Delivered on: 30 December 2011
Persons entitled: Octopus Investments Limited (The Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 March 2011Delivered on: 5 April 2011
Persons entitled: Octopus Investments Limited (The Security Trustee)

Classification: Legal assignment of key man policies
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The key man policies. L0193362443 03/09/10 ageon scottish equitable simon banks £1,000,000 5 years the company. L0196463043 01/04/10 ageon scottish equitable phil hollett £2,000,000 5 years the company. The company with full title guarantee hereby assigns to the security trustee by way of absolute assignment all the company's rights title interest and benefit in and to the key man policies see image for full details.
Outstanding

Filing History

10 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
15 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
15 December 2020Memorandum and Articles of Association (37 pages)
2 November 2020Full accounts made up to 31 March 2020 (32 pages)
16 October 2020Termination of appointment of Vistra Cosec Limited as a secretary on 15 October 2020 (1 page)
1 October 2020Registration of charge 031558830020, created on 24 September 2020 (57 pages)
30 September 2020Satisfaction of charge 031558830019 in full (1 page)
12 August 2020Satisfaction of charge 031558830016 in full (1 page)
12 August 2020Satisfaction of charge 031558830017 in full (1 page)
12 August 2020Satisfaction of charge 031558830018 in full (1 page)
6 August 2020Registration of charge 031558830019, created on 30 July 2020 (16 pages)
17 March 2020Registration of charge 031558830018, created on 13 March 2020 (12 pages)
7 February 2020Confirmation statement made on 6 February 2020 with updates (5 pages)
9 October 2019Registration of charge 031558830017, created on 27 September 2019 (59 pages)
12 September 2019Full accounts made up to 31 March 2019 (33 pages)
14 August 2019Director's details changed for Mr Philip Hollett on 14 August 2019 (2 pages)
10 April 2019Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page)
10 April 2019Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page)
5 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
12 December 2018Appointment of Mr Thomas William Elliott Leigh as a director on 15 October 2018 (2 pages)
11 December 2018Termination of appointment of Edward Heale as a secretary on 15 October 2018 (1 page)
11 December 2018Appointment of Jordan Cosec Limited as a secretary on 15 October 2018 (2 pages)
29 October 2018Full accounts made up to 31 March 2018 (33 pages)
20 July 2018Appointment of Mr Edward Heale as a secretary on 20 July 2018 (2 pages)
20 July 2018Appointment of Mr Edward Heale as a director on 20 July 2018 (2 pages)
25 June 2018Termination of appointment of Didier Faure as a director on 20 June 2018 (1 page)
9 March 2018Termination of appointment of David John Doble as a secretary on 1 March 2018 (1 page)
9 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
2 January 2018Termination of appointment of David John Doble as a director on 2 January 2018 (1 page)
26 September 2017Full accounts made up to 31 March 2017 (24 pages)
26 September 2017Full accounts made up to 31 March 2017 (24 pages)
5 September 2017Appointment of Mr Didier Faure as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Mr Didier Faure as a director on 1 September 2017 (2 pages)
28 February 2017Satisfaction of charge 2 in full (2 pages)
28 February 2017Satisfaction of charge 2 in full (2 pages)
22 February 2017Termination of appointment of Anthony Thaddeus Allen as a director on 20 February 2017 (1 page)
22 February 2017Termination of appointment of Anthony Thaddeus Allen as a director on 20 February 2017 (1 page)
13 February 2017Registration of charge 031558830016, created on 10 February 2017 (57 pages)
13 February 2017Registration of charge 031558830016, created on 10 February 2017 (57 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
14 December 2016Full accounts made up to 31 March 2016 (25 pages)
14 December 2016Full accounts made up to 31 March 2016 (25 pages)
14 September 2016Satisfaction of charge 12 in full (4 pages)
14 September 2016Satisfaction of charge 15 in full (4 pages)
14 September 2016Satisfaction of charge 14 in full (5 pages)
14 September 2016Satisfaction of charge 15 in full (4 pages)
14 September 2016Satisfaction of charge 12 in full (4 pages)
14 September 2016Satisfaction of charge 14 in full (5 pages)
15 June 2016Termination of appointment of David John Hewitt as a director on 30 April 2016 (1 page)
15 June 2016Termination of appointment of David John Hewitt as a director on 30 April 2016 (1 page)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,039,109
(7 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,039,109
(7 pages)
28 November 2015Full accounts made up to 31 March 2015 (19 pages)
28 November 2015Full accounts made up to 31 March 2015 (19 pages)
12 October 2015Appointment of Mr Jon Shipp as a director on 5 October 2015 (2 pages)
12 October 2015Appointment of Mr Jon Shipp as a director on 5 October 2015 (2 pages)
12 October 2015Appointment of Mr Jon Shipp as a director on 5 October 2015 (2 pages)
23 July 2015Director's details changed for Philip Hollett on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Philip Hollett on 23 July 2015 (2 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,039,109
(7 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,039,109
(7 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,039,109
(7 pages)
6 January 2015Appointment of Mr Anthony Thaddeus Allen as a director on 11 December 2014 (2 pages)
6 January 2015Appointment of Mr Anthony Thaddeus Allen as a director on 11 December 2014 (2 pages)
24 October 2014Full accounts made up to 31 March 2014 (19 pages)
24 October 2014Full accounts made up to 31 March 2014 (19 pages)
25 February 2014Director's details changed for David John Doble on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Philip Hollett on 25 February 2014 (2 pages)
25 February 2014Secretary's details changed for David John Doble on 25 February 2014 (1 page)
25 February 2014Director's details changed for David John Doble on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Philip Hollett on 25 February 2014 (2 pages)
25 February 2014Secretary's details changed for David John Doble on 25 February 2014 (1 page)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,039,109
(8 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,039,109
(8 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,039,109
(8 pages)
16 December 2013Full accounts made up to 31 March 2013 (19 pages)
16 December 2013Full accounts made up to 31 March 2013 (19 pages)
11 November 2013Appointment of Mr Anthony Edward Mann as a director on 11 November 2013 (2 pages)
11 November 2013Appointment of Mr Anthony Edward Mann as a director on 11 November 2013 (2 pages)
21 February 2013Director's details changed for Mr Simon James Banks on 21 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Simon James Banks on 21 February 2013 (2 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
21 December 2012Full accounts made up to 31 March 2012 (20 pages)
21 December 2012Full accounts made up to 31 March 2012 (20 pages)
22 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
22 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
22 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 January 2012Full accounts made up to 31 March 2011 (21 pages)
4 January 2012Full accounts made up to 31 March 2011 (21 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 14 (8 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 14 (8 pages)
11 May 2011Appointment of Mr David John Hewitt as a director (2 pages)
11 May 2011Appointment of Mr Santosh Satish Chandorkar as a director (2 pages)
11 May 2011Appointment of Mr Santosh Satish Chandorkar as a director (2 pages)
11 May 2011Appointment of Mr Robert John Evans as a director (2 pages)
11 May 2011Appointment of Mr Robert John Evans as a director (2 pages)
11 May 2011Appointment of Mr David John Hewitt as a director (2 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 13 (11 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 13 (11 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
24 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
8 December 2010Full accounts made up to 31 March 2010 (20 pages)
8 December 2010Full accounts made up to 31 March 2010 (20 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Philip Hollett on 12 February 2010 (2 pages)
12 February 2010Director's details changed for David John Doble on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Simon James Banks on 10 February 2010 (2 pages)
12 February 2010Director's details changed for Simon James Banks on 10 February 2010 (2 pages)
12 February 2010Director's details changed for David John Doble on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Philip Hollett on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
20 January 2010Full accounts made up to 31 March 2009 (21 pages)
20 January 2010Full accounts made up to 31 March 2009 (21 pages)
23 February 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
23 February 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
17 February 2009Return made up to 06/02/09; full list of members (4 pages)
17 February 2009Return made up to 06/02/09; full list of members (4 pages)
13 February 2009Director's change of particulars / philip hollett / 13/02/2009 (1 page)
13 February 2009Director's change of particulars / philip hollett / 13/02/2009 (1 page)
1 August 2008Accounts for a small company made up to 31 March 2008 (8 pages)
1 August 2008Accounts for a small company made up to 31 March 2008 (8 pages)
6 May 2008Return made up to 06/02/08; full list of members (4 pages)
6 May 2008Return made up to 06/02/08; full list of members (4 pages)
22 October 2007Accounts for a small company made up to 31 March 2007 (10 pages)
22 October 2007Accounts for a small company made up to 31 March 2007 (10 pages)
5 March 2007Return made up to 06/02/07; full list of members (3 pages)
5 March 2007Return made up to 06/02/07; full list of members (3 pages)
16 February 2007Director resigned (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007New secretary appointed;new director appointed (2 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007New secretary appointed;new director appointed (2 pages)
4 July 2006Ad 12/06/06--------- £ si 500000@1=500000 £ ic 539109/1039109 (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Ad 12/06/06--------- £ si 500000@1=500000 £ ic 539109/1039109 (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006New secretary appointed (2 pages)
4 July 2006Nc inc already adjusted 12/06/06 (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Nc inc already adjusted 12/06/06 (2 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
28 June 2006Accounts for a small company made up to 31 March 2006 (21 pages)
28 June 2006Accounts for a small company made up to 31 March 2006 (21 pages)
23 June 2006Declaration of assistance for shares acquisition (7 pages)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 June 2006Declaration of assistance for shares acquisition (7 pages)
23 June 2006Declaration of assistance for shares acquisition (7 pages)
23 June 2006Conso 12/06/06 (1 page)
23 June 2006Conso 12/06/06 (1 page)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 June 2006Conso 12/06/06 (1 page)
23 June 2006Conso 12/06/06 (1 page)
23 June 2006Declaration of assistance for shares acquisition (7 pages)
20 June 2006Particulars of mortgage/charge (11 pages)
20 June 2006Particulars of mortgage/charge (11 pages)
16 June 2006Particulars of mortgage/charge (7 pages)
16 June 2006Particulars of mortgage/charge (7 pages)
8 March 2006Return made up to 06/02/06; full list of members (9 pages)
8 March 2006Return made up to 06/02/06; full list of members (9 pages)
18 November 2005Declaration of satisfaction of mortgage/charge (1 page)
18 November 2005Declaration of satisfaction of mortgage/charge (1 page)
18 November 2005Declaration of satisfaction of mortgage/charge (1 page)
18 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 October 2005Full accounts made up to 31 March 2005 (17 pages)
10 October 2005Full accounts made up to 31 March 2005 (17 pages)
17 August 2005Declaration of satisfaction of mortgage/charge (1 page)
17 August 2005Declaration of satisfaction of mortgage/charge (1 page)
17 August 2005Declaration of satisfaction of mortgage/charge (1 page)
17 August 2005Declaration of satisfaction of mortgage/charge (1 page)
17 August 2005Declaration of satisfaction of mortgage/charge (1 page)
17 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
16 March 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
16 March 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
3 March 2005Return made up to 06/02/05; full list of members (11 pages)
3 March 2005Return made up to 06/02/05; full list of members (11 pages)
25 February 2005Accounts for a small company made up to 31 October 2004 (8 pages)
25 February 2005Accounts for a small company made up to 31 October 2004 (8 pages)
10 November 2004Company name changed csl (communications) LIMITED\certificate issued on 10/11/04 (2 pages)
10 November 2004Company name changed csl (communications) LIMITED\certificate issued on 10/11/04 (2 pages)
20 May 2004Full accounts made up to 31 October 2003 (21 pages)
20 May 2004Full accounts made up to 31 October 2003 (21 pages)
14 February 2004Return made up to 06/02/04; full list of members (10 pages)
14 February 2004Return made up to 06/02/04; full list of members (10 pages)
13 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2003Full accounts made up to 31 October 2002 (21 pages)
10 January 2003Full accounts made up to 31 October 2002 (21 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
8 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Particulars of mortgage/charge (7 pages)
19 April 2002Particulars of mortgage/charge (7 pages)
18 March 2002Memorandum and Articles of Association (10 pages)
18 March 2002Memorandum and Articles of Association (10 pages)
14 March 2002Memorandum and Articles of Association (35 pages)
14 March 2002Memorandum and Articles of Association (35 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Full accounts made up to 31 October 2001 (13 pages)
12 March 2002Full accounts made up to 31 October 2001 (13 pages)
6 February 2002Return made up to 06/02/02; full list of members (12 pages)
6 February 2002Return made up to 06/02/02; full list of members (12 pages)
27 June 2001Full accounts made up to 31 October 2000 (12 pages)
27 June 2001Full accounts made up to 31 October 2000 (12 pages)
21 March 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
21 March 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001New secretary appointed;new director appointed (2 pages)
27 November 2000Particulars of mortgage/charge (8 pages)
27 November 2000Particulars of mortgage/charge (8 pages)
3 October 2000Registered office changed on 03/10/00 from: ashton house 495 silbury boulevard central milton keynes buckinghamshire MK9 2AH (1 page)
3 October 2000Registered office changed on 03/10/00 from: ashton house 495 silbury boulevard central milton keynes buckinghamshire MK9 2AH (1 page)
26 September 2000Return made up to 06/02/00; full list of members (8 pages)
26 September 2000Secretary's particulars changed (1 page)
26 September 2000Return made up to 06/02/00; full list of members (8 pages)
26 September 2000Secretary's particulars changed (1 page)
24 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
22 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(36 pages)
22 June 2000£ nc 650000/2223751 18/04/00 (1 page)
22 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(36 pages)
22 June 2000£ nc 650000/2223751 18/04/00 (1 page)
22 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
10 November 1999Ad 12/10/99--------- £ si 20518@1=20518 £ ic 513591/534109 (2 pages)
10 November 1999Ad 12/10/99--------- £ si 20518@1=20518 £ ic 513591/534109 (2 pages)
24 September 1999Full accounts made up to 31 October 1998 (12 pages)
24 September 1999Full accounts made up to 31 October 1998 (12 pages)
20 September 1999Ad 13/08/99-10/09/99 £ si 154877@1=154877 £ ic 358714/513591 (4 pages)
20 September 1999Ad 13/08/99-10/09/99 £ si 154877@1=154877 £ ic 358714/513591 (4 pages)
13 August 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 August 1999£ nc 401785/650000 09/08/99 (1 page)
13 August 1999£ nc 401785/650000 09/08/99 (1 page)
13 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
13 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
13 August 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
12 July 1999Return made up to 06/02/99; full list of members; amend (8 pages)
12 July 1999Return made up to 06/02/99; full list of members; amend (8 pages)
21 June 1999Return made up to 06/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1999Return made up to 06/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1999Return made up to 06/02/98; no change of members (6 pages)
21 June 1999Return made up to 06/02/98; no change of members (6 pages)
13 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
13 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
19 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
19 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
19 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(24 pages)
19 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 February 1998Ad 20/09/97-06/02/98 £ si 358712@1=358712 £ ic 100/358812 (2 pages)
19 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(24 pages)
19 February 1998Ad 20/09/97-06/02/98 £ si 358712@1=358712 £ ic 100/358812 (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
17 February 1998Company name changed confirmation solutions LIMITED\certificate issued on 18/02/98 (2 pages)
17 February 1998Company name changed confirmation solutions LIMITED\certificate issued on 18/02/98 (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 October 1997Accounts for a small company made up to 31 October 1996 (9 pages)
21 October 1997Accounts for a small company made up to 31 October 1996 (9 pages)
13 October 1997Registered office changed on 13/10/97 from: ashton house 495 silbury boulevard central milton keynes bucks MK9 2AH (1 page)
13 October 1997Registered office changed on 13/10/97 from: ashton house 495 silbury boulevard central milton keynes bucks MK9 2AH (1 page)
19 March 1997Return made up to 06/02/97; full list of members (6 pages)
19 March 1997Return made up to 06/02/97; full list of members (6 pages)
6 August 1996Accounting reference date shortened from 28/02/97 to 31/10/96 (1 page)
6 August 1996Accounting reference date shortened from 28/02/97 to 31/10/96 (1 page)
15 February 1996Secretary resigned (1 page)
15 February 1996New secretary appointed (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996New director appointed (1 page)
15 February 1996New director appointed (1 page)
15 February 1996Director resigned (2 pages)
15 February 1996Secretary resigned (1 page)
15 February 1996New secretary appointed (2 pages)
6 February 1996Incorporation (15 pages)
6 February 1996Incorporation (15 pages)