Csl Global Limited

DataGardener
csl global limited
live
Small

Csl Global Limited

03779815Private Limited With Share Capital

Suite 3, Ground Floor, Corum Two, Corum Office Park, Warmley, BS308FJ
Incorporated

28/05/1999

Company Age

26 years

Directors

2

Employees

28

SIC Code

74909

Risk

low risk

Company Overview

Registration, classification & business activity

Csl Global Limited (03779815) is a private limited with share capital incorporated on 28/05/1999 (26 years old) and registered in warmley, BS308FJ. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Csl global limited is a company based out of heritage house yalding hill, kent, united kingdom.

Private Limited With Share Capital
SIC: 74909
Small
Incorporated 28/05/1999
BS308FJ
28 employees

Financial Overview

Total Assets

£3.80M

Liabilities

£3.34M

Net Assets

£457.3K

Est. Turnover

£5.00M

AI Estimated
Unreported
Cash

£87.8K

Key Metrics

28

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2025
Resolution
Category:Resolution
Date:29-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2020
Resolution
Category:Resolution
Date:05-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2019
Auditors Resignation Company
Category:Auditors
Date:01-02-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:03-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:21-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:10-08-2017
Accounts With Accounts Type Small
Category:Accounts
Date:26-07-2017
Accounts With Accounts Type Small
Category:Accounts
Date:11-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2016
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2014
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-01-2014
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2013
Auditors Resignation Limited Company
Category:Auditors
Date:03-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-09-2012
Legacy
Category:Mortgage
Date:01-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2011
Legacy
Category:Mortgage
Date:11-05-2011
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-03-2010
Termination Director Company With Name
Category:Officers
Date:10-03-2010
Termination Director Company With Name
Category:Officers
Date:26-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-02-2010
Termination Director Company With Name
Category:Officers
Date:18-02-2010
Termination Director Company With Name
Category:Officers
Date:18-02-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:18-02-2010
Termination Secretary Company With Name
Category:Officers
Date:18-02-2010
Legacy
Category:Mortgage
Date:21-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:04-11-2009
Legacy
Category:Annual Return
Date:18-06-2009
Legacy
Category:Mortgage
Date:28-04-2009
Legacy
Category:Officers
Date:07-11-2008
Accounts With Accounts Type Small
Category:Accounts
Date:01-11-2008
Legacy
Category:Officers
Date:04-08-2008
Legacy
Category:Officers
Date:04-08-2008
Legacy
Category:Annual Return
Date:11-07-2008
Legacy
Category:Address
Date:11-07-2008
Legacy
Category:Address
Date:11-07-2008
Legacy
Category:Address
Date:11-07-2008
Legacy
Category:Officers
Date:10-07-2008
Legacy
Category:Officers
Date:25-02-2008
Legacy
Category:Officers
Date:11-02-2008
Accounts With Accounts Type Small
Category:Accounts
Date:01-11-2007
Legacy
Category:Annual Return
Date:05-06-2007
Legacy
Category:Address
Date:02-06-2007
Legacy
Category:Officers
Date:02-06-2007
Legacy
Category:Officers
Date:02-06-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:11-12-2006

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date24/09/2025
Latest Accounts31/12/2024

Trading Addresses

Barham Court, Teston, Maidstone, Kent, ME185BZ
Suite 3, Ground Floor, Corum Two, Corum Office Park, Warmley, Bristol Bs30 8Fj, BS308FJRegistered

Related Companies

2

Contact

08008400200
info@cslglobal.com
cslglobal.com
Suite 3, Ground Floor, Corum Two, Corum Office Park, Warmley, BS308FJ