CSL (DUALCOM) LIMITED
Overview
| Company Name | CSL (DUALCOM) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03155883 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CSL (DUALCOM) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CSL (COMMUNICATIONS) LIMITED | Feb 18, 1998 | Feb 18, 1998 |
| CONFIRMATION SOLUTIONS LIMITED | Feb 06, 1996 | Feb 06, 1996 |
What are the latest accounts for CSL (DUALCOM) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CSL (DUALCOM) LIMITED?
| Last Confirmation Statement Made Up To | Feb 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 06, 2025 |
| Overdue | No |
What are the latest filings for CSL (DUALCOM) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 031558830020 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 031558830021 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Santosh Satish Chandorkar as a director on Dec 15, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon James Banks as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 37 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 38 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 35 pages | AA | ||||||||||
Termination of appointment of Philip Stevenson Hollett as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 031558830021, created on Oct 13, 2022 | 58 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 37 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 36 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2020 | 32 pages | AA | ||||||||||
Termination of appointment of Vistra Cosec Limited as a secretary on Oct 15, 2020 | 1 pages | TM02 | ||||||||||
Registration of charge 031558830020, created on Sep 24, 2020 | 57 pages | MR01 | ||||||||||
Satisfaction of charge 031558830019 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 031558830018 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 031558830016 in full | 1 pages | MR04 | ||||||||||
Who are the officers of CSL (DUALCOM) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Robert John | Director | Hatters Lane WD18 8YF Watford Building 4, Croxley Park England | England | British | 101031090002 | |||||||||
| HEALE, Edward Christopher Fairfax | Director | Hatters Lane WD18 8YF Watford Building 4, Croxley Park England | United Kingdom | British | 212723740001 | |||||||||
| LEIGH, Thomas William Elliott | Director | Park Lane Harefield UB9 6NZ Uxbridge Salamander Quay West Middlesex United Kingdom | England | British | 263289450001 | |||||||||
| MANN, Anthony Edward | Director | Hatters Lane WD18 8YF Watford Building 4, Croxley Park England | England | British | 130619970003 | |||||||||
| SHIPP, Jon | Director | Hatters Lane WD18 8YF Watford Building 4, Croxley Park England | England | British | 201722420001 | |||||||||
| BANKS, Simon James | Secretary | The Coach House West Street BA22 8NL Ilchester Somerset | British | 50494840002 | ||||||||||
| COLGAN, Thomas Martin | Secretary | 214 Charlton Road Kenton HA3 9HJ Harrow Middlesex | British | 74168960001 | ||||||||||
| DOBLE, David John | Secretary | Salamander Quay West Park Lane UB9 6NZ Harefield Middlesex | British | 86978140001 | ||||||||||
| HEALE, Edward | Secretary | Salamander Quay West Park Lane UB9 6NZ Harefield Middlesex | 248645580001 | |||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| HEALD SOLICITORS | Secretary | Ashton House 495 Silbury Boulevard Central Milton Keynes MK9 2AH Milton Keynes | 40293280003 | |||||||||||
| VISTRA COSEC LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom |
| 128256230002 | ||||||||||
| ALLEN, Anthony Thaddeus | Director | Ross Road Brampton Abbotts HR9 7JA Ross-On-Wye Hillside House Herefordshire United Kingdom | United Kingdom | British | 64198880002 | |||||||||
| BANKS, Simon James | Director | Hatters Lane WD18 8YF Watford Building 4, Croxley Park England | United Kingdom | British | 50494840002 | |||||||||
| BROOKES, Christopher | Director | 10 Highlands Farnham Common SL2 3JR Slough Berkshire | United Kingdom | British | 16102860002 | |||||||||
| CHANDORKAR, Santosh Satish | Director | Hatters Lane WD18 8YF Watford Building 4, Croxley Park England | United Kingdom | British | 159965340001 | |||||||||
| COLGAN, Thomas Martin | Director | 214 Charlton Road Kenton HA3 9HJ Harrow Middlesex | British | 74168960001 | ||||||||||
| DOBLE, David John | Director | Salamander Quay West Park Lane UB9 6NZ Harefield Middlesex | England | British | 86978140001 | |||||||||
| FAURE, Didier Joseph Andre | Director | Salamander Quay West Park Lane UB9 6NZ Harefield Middlesex | England | British | 87482730002 | |||||||||
| FINCH, Robert Anthony | Director | 108 High Street Kimpton SG4 8QP Hitchin Hertfordshire | British | 12035980001 | ||||||||||
| HAWKER, Michael James | Director | Manor Croft 45 Lady Byron Lane Knowle B93 9AX Solihull West Midlands | England | British | 10686160001 | |||||||||
| HEWITT, David John | Director | Salamander Quay West Park Lane UB9 6NZ Harefield Middlesex | United Kingdom | British | 159963500001 | |||||||||
| HOLLETT, Philip Stevenson | Director | Hatters Lane WD18 8YF Watford Building 4, Croxley Park England | England | British | 107810650008 | |||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of CSL (DUALCOM) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dualcom Holdings Limited | Apr 06, 2016 | Park Lane UB9 6NZ Harefield Salamander Quay West Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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