CSL DUALCOM GROUP LIMITED
Overview
Company Name | CSL DUALCOM GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06864737 |
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 GROUP LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is CSL DUALCOM GROUP 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 GROUP LIMITED?
Company Name | From | Until |
---|---|---|
GREENCO SERVICES LIMITED | Mar 31, 2009 | Mar 31, 2009 |
What are the latest accounts for CSL DUALCOM GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CSL DUALCOM GROUP LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for CSL DUALCOM GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 9 pages | AA | ||
Termination of appointment of Philip Stevenson Hollett as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 068647370010, created on Oct 13, 2022 | 58 pages | MR01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 9 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 Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 8 pages | AA | ||
Termination of appointment of Vistra Cosec Limited as a secretary on Oct 15, 2020 | 1 pages | TM02 | ||
Registration of charge 068647370009, created on Sep 24, 2020 | 57 pages | MR01 | ||
Satisfaction of charge 068647370008 in full | 1 pages | MR04 | ||
Satisfaction of charge 068647370006 in full | 1 pages | MR04 | ||
Satisfaction of charge 068647370007 in full | 1 pages | MR04 | ||
Registration of charge 068647370008, created on Jul 30, 2020 | 16 pages | MR01 | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 068647370007, created on Sep 27, 2019 | 59 pages | MR01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 10 pages | AA | ||
Director's details changed for Mr Philip Hollett on Aug 14, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Mar 31, 2019 with updates | 5 pages | CS01 | ||
Register inspection address has been changed from Salamander Quay West Park Lane Harefield Uxbridge Middlesex UB9 6NZ United Kingdom to First Floor Temple Back 10 Temple Back Bristol BS1 6FL | 1 pages | AD02 | ||
Who are the officers of CSL DUALCOM GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BANKS, Simon James | Director | Hatters Lane WD18 8YF Watford Building 4, Croxley Park England | United Kingdom | British | Director | 50494840002 | ||||||||
HEALE, Edward Christopher Fairfax | Director | Hatters Lane WD18 8YF Watford Building 4, Croxley Park England | United Kingdom | British | Director | 212723740001 | ||||||||
LEIGH, Thomas William Elliott | Director | Park Lane Harefield UB9 6NZ Uxbridge Salamander Quay West Middlesex United Kingdom | England | British | Director | 263289450001 | ||||||||
DOBLE, David | Secretary | Park Lane UB9 6NZ Harefield Salamander Quay West Middlesex Uk | British | 165794360001 | ||||||||||
HEALE, Edward | Secretary | Park Lane UB9 6NZ Harefield Salamander Quay West Middlesex | 248645110001 | |||||||||||
WHITTEN, Celia Linda | Secretary | Brackdene 15 Hutton Road Ash Vale GU12 5EY Aldershot Hampshire | British | 103077590001 | ||||||||||
PHILSEC LIMITED | Secretary | Colmore Square B4 6AA Birmingham 1 West Midlands United Kingdom | 128114410001 | |||||||||||
VISTRA COSEC LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom |
| 128256230002 | ||||||||||
BELL, Rupert Thomas Ingress | Director | 13 Battersea Church Road SW11 3LY London | Uk | British | Director | 74688500001 | ||||||||
BREW, Alistair Jeremy | Director | Stott Close Wandsworth SW18 2TG London 16 United Kingdom | United Kingdom | British | Venture Capitalist | 90710450001 | ||||||||
DAVE, Paraag | Director | Park Lane UB9 6NZ Harefield Salamander Quay West Middlesex Uk | United Kingdom | English | Investment Manager | 126104080001 | ||||||||
DOBLE, David John | Director | Park Lane UB9 6NZ Harefield Salamander Quay West Middlesex | England | British | Accountant | 86978140001 | ||||||||
FAURE, Didier Joseph Andre | Director | Park Lane UB9 6NZ Harefield Salamander Quay West Middlesex | England | British | Director | 87482730002 | ||||||||
FITZGERALD, Christopher John | Director | Colmore Square B4 6AA Birmingham 1 West Midlands | United Kingdom | British | Director | 86703050001 | ||||||||
HOLLETT, Philip Stevenson | Director | Hatters Lane WD18 8YF Watford Building 4, Croxley Park England | England | British | Director | 107810650008 | ||||||||
MCGIVERON, Adam Thomas | Director | Elm Farm DE73 7HW Ingleby The Byre Derbyshire | United Kingdom | British | Solicitor | 134307870001 | ||||||||
NICOL, Stuart | Director | Colmore Square B4 6AA Birmingham No 1 | United Kingdom | British | Director | 138168090004 | ||||||||
SALTER, Mark | Director | Park Lane UB9 6NZ Harefield Salamander Quay West Middlesex Uk | Uk | British | Investment Manager | 165025510001 | ||||||||
SMITH, Ross Stephen | Director | Grey Towers Drive Nunthorpe TS7 0LT Teeside 60 United Kingdom | England | British | Director | 188957800001 | ||||||||
VINSON, Jane Elizabeth | Director | Elder Avenue N8 8PS London 29 United Kingdom | United Kingdom | British | Portfolio Manager | 86085110001 | ||||||||
MEAUJO INCORPORATIONS LIMITED | Director | No 1 Colmore Square B4 6AA Birmingham West Midlands | 105068630001 |
Who are the persons with significant control of CSL DUALCOM GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Csl Communications Group Ltd | 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