Csl Group Limited

DataGardener
csl group limited
live
Micro

Csl Group Limited

06689978Private Limited With Share Capital

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

05/09/2008

Company Age

17 years

Directors

2

Employees

2

SIC Code

74909

Risk

low risk

Company Overview

Registration, classification & business activity

Csl Group Limited (06689978) is a private limited with share capital incorporated on 05/09/2008 (17 years old) and registered in warmley, BS308FJ. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Our solutions, platform and partnerships with mobile network operators across europe allow us to provide complete end-to-end connectivity solutions for security, fire, health and other mission critical m2m applications. csl was founded in the uk in 1996 and today, the csl group are market leaders in...

Private Limited With Share Capital
SIC: 74909
Micro
Incorporated 05/09/2008
BS308FJ
2 employees

Financial Overview

Total Assets

£4.00M

Liabilities

£4.73M

Net Assets

£-730.8K

Cash

£220

Key Metrics

2

Employees

2

Directors

9

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

72
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2025
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:09-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2024
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:31-01-2023
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 Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2022
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:29-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2020
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
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2018
Auditors Resignation Company
Category:Auditors
Date:06-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2018
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:31-01-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:10-08-2017
Accounts With Accounts Type Small
Category:Accounts
Date:01-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Capital Allotment Shares
Category:Capital
Date:18-01-2017
Legacy
Category:Miscellaneous
Date:01-12-2016
Accounts With Accounts Type Small
Category:Accounts
Date:10-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2015
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2014
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:01-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-10-2014
Termination Director Company With Name
Category:Officers
Date:14-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2013
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2013
Auditors Resignation Limited Company
Category:Auditors
Date:03-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-09-2012
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:20-09-2011
Capital Allotment Shares
Category:Capital
Date:20-09-2011
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:24-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:26-02-2010
Legacy
Category:Mortgage
Date:21-01-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-12-2009
Legacy
Category:Annual Return
Date:30-09-2009
Legacy
Category:Capital
Date:19-05-2009
Legacy
Category:Capital
Date:19-05-2009
Statement Of Affairs
Category:Miscellaneous
Date:22-04-2009
Legacy
Category:Capital
Date:22-04-2009
Legacy
Category:Officers
Date:07-11-2008
Incorporation Company
Category:Incorporation
Date:05-09-2008

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

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

Trading Addresses

Suite D2, Douglas Road Whitehouse Business Ce, Kingswood, Bristol, Avon, BS158NH
Suite 3, Ground Floor, Corum Two, Corum Office Park, Warmley, Bristol Bs30 8Fj, BS308FJRegistered

Related Companies

2

Contact

01858575754
www.csl.com.au
Suite 3, Ground Floor, Corum Two, Corum Office Park, Warmley, BS308FJ