Background WavePink WaveYellow Wave

CSL DUALCOM GROUP LIMITED (06864737)

CSL DUALCOM GROUP LIMITED (06864737) is an active UK company. incorporated on 31 March 2009. with registered office in Watford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CSL DUALCOM GROUP LIMITED has been registered for 16 years. Current directors include HEALE, Edward Christopher Fairfax.

Company Number
06864737
Status
active
Type
ltd
Incorporated
31 March 2009
Age
16 years
Address
Building 4, Croxley Park, Watford, WD18 8YF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HEALE, Edward Christopher Fairfax
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSL DUALCOM GROUP LIMITED

CSL DUALCOM GROUP LIMITED is an active company incorporated on 31 March 2009 with the registered office located in Watford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CSL DUALCOM GROUP LIMITED was registered 16 years ago.(SIC: 32990)

Status

active

Active since 16 years ago

Company No

06864737

LTD Company

Age

16 Years

Incorporated 31 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

GREENCO SERVICES LIMITED
From: 31 March 2009To: 5 April 2011
Contact
Address

Building 4, Croxley Park Hatters Lane Watford, WD18 8YF,

Previous Addresses

Salamander Quay West Park Lane Harefield Middlesex UB9 6NZ
From: 10 January 2012To: 27 April 2021
No 1 Colmore Square Birmingham B4 6AA
From: 31 March 2009To: 10 January 2012
Timeline

42 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Oct 09
Director Joined
Oct 09
Funding Round
Feb 10
Capital Update
Mar 11
Share Issue
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Funding Round
Mar 11
Director Left
Jul 11
Director Joined
Jul 11
Capital Update
Oct 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Sept 16
Director Left
Sept 16
Loan Cleared
Sept 16
Loan Secured
Feb 17
Director Joined
Sept 17
Director Left
Mar 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Dec 18
Loan Secured
Oct 19
Loan Secured
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Sept 20
Loan Secured
Sept 20
Loan Secured
Oct 22
Director Left
Apr 23
Director Left
Oct 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Left
Jan 26
5
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

HEALE, Edward Christopher Fairfax

Active
Hatters Lane, WatfordWD18 8YF
Born July 1973
Director
Appointed 20 Jul 2018

DOBLE, David

Resigned
Park Lane, HarefieldUB9 6NZ
Secretary
Appointed 23 Dec 2011
Resigned 02 Jan 2018

HEALE, Edward

Resigned
Park Lane, HarefieldUB9 6NZ
Secretary
Appointed 20 Jul 2018
Resigned 15 Oct 2018

WHITTEN, Celia Linda

Resigned
Brackdene 15 Hutton Road, AldershotGU12 5EY
Secretary
Appointed 02 Apr 2009
Resigned 23 Dec 2011

PHILSEC LIMITED

Resigned
Colmore Square, BirminghamB4 6AA
Corporate secretary
Appointed 31 Mar 2009
Resigned 02 Apr 2009

VISTRA COSEC LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 15 Oct 2018
Resigned 15 Oct 2020

BANKS, Simon James

Resigned
Hatters Lane, WatfordWD18 8YF
Born April 1967
Director
Appointed 22 Mar 2011
Resigned 30 Sept 2025

BELL, Rupert Thomas Ingress

Resigned
13 Battersea Church Road, LondonSW11 3LY
Born November 1968
Director
Appointed 31 Mar 2009
Resigned 16 Oct 2009

BREW, Alistair Jeremy

Resigned
Stott Close, LondonSW18 2TG
Born July 1973
Director
Appointed 22 Mar 2011
Resigned 30 Jun 2011

DAVE, Paraag

Resigned
Park Lane, HarefieldUB9 6NZ
Born September 1975
Director
Appointed 23 Dec 2011
Resigned 12 Aug 2016

DOBLE, David John

Resigned
Park Lane, HarefieldUB9 6NZ
Born October 1964
Director
Appointed 22 Mar 2011
Resigned 01 Mar 2018

FAURE, Didier Joseph Andre

Resigned
Park Lane, HarefieldUB9 6NZ
Born September 1966
Director
Appointed 01 Sept 2017
Resigned 20 Jun 2018

FITZGERALD, Christopher John

Resigned
Colmore Square, BirminghamB4 6AA
Born January 1957
Director
Appointed 16 Oct 2009
Resigned 22 Mar 2011

HOLLETT, Philip Stevenson

Resigned
Hatters Lane, WatfordWD18 8YF
Born August 1961
Director
Appointed 22 Mar 2011
Resigned 31 Mar 2023

LEIGH, Thomas William Elliott

Resigned
Park Lane, UxbridgeUB9 6NZ
Born November 1971
Director
Appointed 15 Oct 2018
Resigned 31 Dec 2025

MCGIVERON, Adam Thomas

Resigned
Elm Farm, InglebyDE73 7HW
Born September 1968
Director
Appointed 31 Mar 2009
Resigned 31 Mar 2009

NICOL, Stuart

Resigned
Colmore Square, BirminghamB4 6AA
Born May 1969
Director
Appointed 02 Apr 2009
Resigned 22 Mar 2011

SALTER, Mark

Resigned
Park Lane, HarefieldUB9 6NZ
Born September 1966
Director
Appointed 23 Dec 2011
Resigned 12 Aug 2016

SMITH, Ross Stephen

Resigned
Grey Towers Drive, TeesideTS7 0LT
Born August 1966
Director
Appointed 22 Mar 2011
Resigned 23 Dec 2011

VINSON, Jane Elizabeth

Resigned
Elder Avenue, LondonN8 8PS
Born September 1971
Director
Appointed 30 Jun 2011
Resigned 23 Dec 2011

MEAUJO INCORPORATIONS LIMITED

Resigned
No 1 Colmore Square, BirminghamB4 6AA
Corporate director
Appointed 31 Mar 2009
Resigned 31 Mar 2009

Persons with significant control

1

Park Lane, HarefieldUB9 6NZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
24 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 October 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 April 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
6 April 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
11 December 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Memorandum Articles
3 March 2017
MAMA
Resolution
3 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Sail Address Company With Old Address
3 April 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Legacy
30 January 2012
MG02MG02
Legacy
30 January 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Legacy
10 January 2012
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name
10 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Group
3 January 2012
AAAnnual Accounts
Legacy
30 December 2011
MG01MG01
Capital Statement Capital Company With Date Currency Figure
19 October 2011
SH19Statement of Capital
Legacy
19 October 2011
SH20SH20
Legacy
19 October 2011
CAP-SSCAP-SS
Resolution
19 October 2011
RESOLUTIONSResolutions
Memorandum Articles
25 August 2011
MEM/ARTSMEM/ARTS
Resolution
25 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Second Filing Of Form With Form Type
24 June 2011
RP04RP04
Legacy
12 April 2011
MG02MG02
Legacy
12 April 2011
MG02MG02
Change Sail Address Company With Old Address
12 April 2011
AD02Notification of Single Alternative Inspection Location
Legacy
7 April 2011
MG01MG01
Certificate Change Of Name Company
5 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 April 2011
CONNOTConfirmation Statement Notification
Legacy
5 April 2011
MG01MG01
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Resolution
30 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2011
SH01Allotment of Shares
Memorandum Articles
22 March 2011
MEM/ARTSMEM/ARTS
Legacy
22 March 2011
SH20SH20
Legacy
22 March 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
22 March 2011
SH19Statement of Capital
Resolution
22 March 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 March 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 March 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
22 March 2011
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Capital Allotment Shares
11 February 2010
SH01Allotment of Shares
Resolution
11 February 2010
RESOLUTIONSResolutions
Move Registers To Sail Company
26 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Sail Address Company
11 January 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Legacy
19 May 2009
395Particulars of Mortgage or Charge
Legacy
9 May 2009
288bResignation of Director or Secretary
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
88(2)Return of Allotment of Shares
Legacy
22 April 2009
395Particulars of Mortgage or Charge
Resolution
21 April 2009
RESOLUTIONSResolutions
Legacy
21 April 2009
122122
Legacy
21 April 2009
88(2)Return of Allotment of Shares
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Incorporation Company
31 March 2009
NEWINCIncorporation