CSL (DUALCOM) LIMITED

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

    Company NameCSL (DUALCOM) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03155883
    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 CSL (DUALCOM) LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is CSL (DUALCOM) LIMITED located?

    Registered Office Address
    Building 4, Croxley Park
    Hatters Lane
    WD18 8YF Watford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CSL (DUALCOM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CSL (COMMUNICATIONS) LIMITEDFeb 18, 1998Feb 18, 1998
    CONFIRMATION SOLUTIONS LIMITEDFeb 06, 1996Feb 06, 1996

    What are the latest accounts for CSL (DUALCOM) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CSL (DUALCOM) LIMITED?

    Last Confirmation Statement Made Up ToFeb 06, 2026
    Next Confirmation Statement DueFeb 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2025
    OverdueNo

    What are the latest filings for CSL (DUALCOM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 031558830020 in full

    4 pagesMR04

    Satisfaction of charge 031558830021 in full

    4 pagesMR04

    Termination of appointment of Santosh Satish Chandorkar as a director on Dec 15, 2025

    1 pagesTM01

    Termination of appointment of Simon James Banks as a director on Sep 30, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    37 pagesAA

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    38 pagesAA

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    35 pagesAA

    Termination of appointment of Philip Stevenson Hollett as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01

    Registration of charge 031558830021, created on Oct 13, 2022

    58 pagesMR01

    Full accounts made up to Mar 31, 2022

    37 pagesAA

    Confirmation statement made on Feb 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    36 pagesAA

    Registered office address changed from Salamander Quay West Park Lane Harefield Middlesex UB9 6NZ to Building 4, Croxley Park Hatters Lane Watford WD18 8YF on Apr 27, 2021

    1 pagesAD01

    Confirmation statement made on Feb 06, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Mar 31, 2020

    32 pagesAA

    Termination of appointment of Vistra Cosec Limited as a secretary on Oct 15, 2020

    1 pagesTM02

    Registration of charge 031558830020, created on Sep 24, 2020

    57 pagesMR01

    Satisfaction of charge 031558830019 in full

    1 pagesMR04

    Satisfaction of charge 031558830018 in full

    1 pagesMR04

    Satisfaction of charge 031558830016 in full

    1 pagesMR04

    Who are the officers of CSL (DUALCOM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Robert John
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    Director
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    EnglandBritish101031090002
    HEALE, Edward Christopher Fairfax
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    Director
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    United KingdomBritish212723740001
    LEIGH, Thomas William Elliott
    Park Lane
    Harefield
    UB9 6NZ Uxbridge
    Salamander Quay West
    Middlesex
    United Kingdom
    Director
    Park Lane
    Harefield
    UB9 6NZ Uxbridge
    Salamander Quay West
    Middlesex
    United Kingdom
    EnglandBritish263289450001
    MANN, Anthony Edward
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    Director
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    EnglandBritish130619970003
    SHIPP, Jon
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    Director
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    EnglandBritish201722420001
    BANKS, Simon James
    The Coach House
    West Street
    BA22 8NL Ilchester
    Somerset
    Secretary
    The Coach House
    West Street
    BA22 8NL Ilchester
    Somerset
    British50494840002
    COLGAN, Thomas Martin
    214 Charlton Road
    Kenton
    HA3 9HJ Harrow
    Middlesex
    Secretary
    214 Charlton Road
    Kenton
    HA3 9HJ Harrow
    Middlesex
    British74168960001
    DOBLE, David John
    Salamander Quay West
    Park Lane
    UB9 6NZ Harefield
    Middlesex
    Secretary
    Salamander Quay West
    Park Lane
    UB9 6NZ Harefield
    Middlesex
    British86978140001
    HEALE, Edward
    Salamander Quay West
    Park Lane
    UB9 6NZ Harefield
    Middlesex
    Secretary
    Salamander Quay West
    Park Lane
    UB9 6NZ Harefield
    Middlesex
    248645580001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    HEALD SOLICITORS
    Ashton House 495 Silbury Boulevard
    Central Milton Keynes
    MK9 2AH Milton Keynes
    Secretary
    Ashton House 495 Silbury Boulevard
    Central Milton Keynes
    MK9 2AH Milton Keynes
    40293280003
    VISTRA COSEC LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06412777
    128256230002
    ALLEN, Anthony Thaddeus
    Ross Road
    Brampton Abbotts
    HR9 7JA Ross-On-Wye
    Hillside House
    Herefordshire
    United Kingdom
    Director
    Ross Road
    Brampton Abbotts
    HR9 7JA Ross-On-Wye
    Hillside House
    Herefordshire
    United Kingdom
    United KingdomBritish64198880002
    BANKS, Simon James
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    Director
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    United KingdomBritish50494840002
    BROOKES, Christopher
    10 Highlands
    Farnham Common
    SL2 3JR Slough
    Berkshire
    Director
    10 Highlands
    Farnham Common
    SL2 3JR Slough
    Berkshire
    United KingdomBritish16102860002
    CHANDORKAR, Santosh Satish
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    Director
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    United KingdomBritish159965340001
    COLGAN, Thomas Martin
    214 Charlton Road
    Kenton
    HA3 9HJ Harrow
    Middlesex
    Director
    214 Charlton Road
    Kenton
    HA3 9HJ Harrow
    Middlesex
    British74168960001
    DOBLE, David John
    Salamander Quay West
    Park Lane
    UB9 6NZ Harefield
    Middlesex
    Director
    Salamander Quay West
    Park Lane
    UB9 6NZ Harefield
    Middlesex
    EnglandBritish86978140001
    FAURE, Didier Joseph Andre
    Salamander Quay West
    Park Lane
    UB9 6NZ Harefield
    Middlesex
    Director
    Salamander Quay West
    Park Lane
    UB9 6NZ Harefield
    Middlesex
    EnglandBritish87482730002
    FINCH, Robert Anthony
    108 High Street
    Kimpton
    SG4 8QP Hitchin
    Hertfordshire
    Director
    108 High Street
    Kimpton
    SG4 8QP Hitchin
    Hertfordshire
    British12035980001
    HAWKER, Michael James
    Manor Croft 45 Lady Byron Lane
    Knowle
    B93 9AX Solihull
    West Midlands
    Director
    Manor Croft 45 Lady Byron Lane
    Knowle
    B93 9AX Solihull
    West Midlands
    EnglandBritish10686160001
    HEWITT, David John
    Salamander Quay West
    Park Lane
    UB9 6NZ Harefield
    Middlesex
    Director
    Salamander Quay West
    Park Lane
    UB9 6NZ Harefield
    Middlesex
    United KingdomBritish159963500001
    HOLLETT, Philip Stevenson
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    Director
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    EnglandBritish107810650008
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of CSL (DUALCOM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dualcom Holdings Limited
    Park Lane
    UB9 6NZ Harefield
    Salamander Quay West
    Middlesex
    England
    Apr 06, 2016
    Park Lane
    UB9 6NZ Harefield
    Salamander Quay West
    Middlesex
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredEngland And Wales Company Registry
    Registration Number05758908
    Natures of Control
    • The person holds, directly or indirectly, 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