Csl Communications Group Limited

DataGardener
live
Micro

Csl Communications Group Limited

07869409Private Limited With Share Capital

Building 4, Croxley Park, Hatters Lane, Watford, WD188YF
Incorporated

02/12/2011

Company Age

14 years

Directors

2

Employees

3

SIC Code

70100

Risk

low risk

Company Overview

Registration, classification & business activity

Csl Communications Group Limited (07869409) is a private limited with share capital incorporated on 02/12/2011 (14 years old) and registered in watford, WD188YF. The company operates under SIC code 70100 and is classified as Micro.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 02/12/2011
WD188YF
3 employees

Financial Overview

Total Assets

£63.02M

Liabilities

£61.48M

Net Assets

£1.54M

Cash

£0

Key Metrics

3

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:16-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2019
Move Registers To Sail Company With New Address
Category:Address
Date:10-04-2019
Change Sail Address Company With New Address
Category:Address
Date:10-04-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:06-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-12-2018
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:11-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:29-10-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2017
Memorandum Articles
Category:Incorporation
Date:03-03-2017
Resolution
Category:Resolution
Date:03-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2016
Resolution
Category:Resolution
Date:10-11-2016
Capital Name Of Class Of Shares
Category:Capital
Date:03-11-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:03-11-2016
Accounts With Accounts Type Group
Category:Accounts
Date:01-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2015
Accounts With Accounts Type Group
Category:Accounts
Date:28-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2015
Capital Allotment Shares
Category:Capital
Date:30-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2015
Capital Allotment Shares
Category:Capital
Date:11-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2014
Accounts With Accounts Type Group
Category:Accounts
Date:10-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2014
Capital Allotment Shares
Category:Capital
Date:26-03-2014
Resolution
Category:Resolution
Date:26-03-2014
Accounts With Accounts Type Group
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Capital Allotment Shares
Category:Capital
Date:13-11-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:07-02-2013
Resolution
Category:Resolution
Date:30-01-2013
Change Of Name Notice
Category:Change Of Name
Date:30-01-2013
Accounts With Accounts Type Group
Category:Accounts
Date:06-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2012
Capital Alter Shares Subdivision
Category:Capital
Date:07-11-2012
Capital Alter Shares Subdivision
Category:Capital
Date:07-11-2012
Capital Allotment Shares
Category:Capital
Date:07-11-2012
Resolution
Category:Resolution
Date:07-11-2012
Capital Name Of Class Of Shares
Category:Capital
Date:09-01-2012
Capital Allotment Shares
Category:Capital
Date:09-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-01-2012

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date10/10/2025
Latest Accounts31/03/2025

Trading Addresses

Building 4, Croxley Park, Hatters Lane, Watford, Wd18 8Yf, WD188YFRegistered

Contact

webwayone.co.uk
Building 4, Croxley Park, Hatters Lane, Watford, WD188YF