Background WavePink WaveYellow Wave

CSL COMMUNICATIONS GROUP LIMITED (07869409)

CSL COMMUNICATIONS GROUP LIMITED (07869409) is an active UK company. incorporated on 2 December 2011. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CSL COMMUNICATIONS GROUP LIMITED has been registered for 14 years. Current directors include HEALE, Edward Christopher Fairfax, SLUPEK, Jonathan.

Company Number
07869409
Status
active
Type
ltd
Incorporated
2 December 2011
Age
14 years
Address
Building 4, Croxley Park, Watford, WD18 8YF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HEALE, Edward Christopher Fairfax, SLUPEK, Jonathan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSL COMMUNICATIONS GROUP LIMITED

CSL COMMUNICATIONS GROUP LIMITED is an active company incorporated on 2 December 2011 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CSL COMMUNICATIONS GROUP LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07869409

LTD Company

Age

14 Years

Incorporated 2 December 2011

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

CSL DUALCOM HOLDINGS LIMITED
From: 2 December 2011To: 7 February 2013
Contact
Address

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

Previous Addresses

Salamander Quay West Park Lane Harefield Middlesex UB9 6NZ
From: 8 January 2012To: 27 April 2021
3 St. James's Square London SW1Y 4JU United Kingdom
From: 2 December 2011To: 8 January 2012
Timeline

45 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Jan 12
Share Issue
Nov 12
Share Issue
Nov 12
Funding Round
Nov 12
Director Joined
Jan 13
Funding Round
Nov 13
Funding Round
Mar 14
Funding Round
Dec 14
Funding Round
Oct 15
Director Joined
Nov 15
Loan Secured
Aug 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Loan Cleared
Sept 16
Loan Secured
Feb 17
Loan Cleared
Feb 17
Director Joined
Apr 17
Director Joined
Sept 17
Director Left
Jan 18
Loan Secured
May 18
Director Left
Jun 18
Director Joined
Dec 18
Loan Secured
Oct 19
Loan Secured
Aug 20
Director Left
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Sept 20
Loan Secured
Sept 20
Loan Secured
Nov 20
Owner Exit
Aug 22
Loan Secured
Oct 22
Director Left
Apr 23
Director Left
Oct 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
8
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HEALE, Edward Christopher Fairfax

Active
Hatters Lane, WatfordWD18 8YF
Born July 1973
Director
Appointed 26 Oct 2015

SLUPEK, Jonathan

Active
Hatters Lane, WatfordWD18 8YF
Born August 1985
Director
Appointed 31 Dec 2025

HEALE, Edward

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

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 23 Dec 2011
Resigned 30 Sept 2025

DAVE, Paraag

Resigned
East Block, LondonSE1 7GN
Born September 1975
Director
Appointed 01 Nov 2016
Resigned 30 Jul 2020

DAVE, Paraag

Resigned
Eagle Place, LondonSW1Y 6AF
Born September 1975
Director
Appointed 02 Dec 2011
Resigned 12 Aug 2016

DOBLE, David John

Resigned
Park Lane, HarefieldUB9 6NZ
Born October 1964
Director
Appointed 23 Dec 2011
Resigned 02 Jan 2018

FAURE, Didier Joseph Andre

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

HOLLETT, Philip Stevenson

Resigned
Park Lane, HarefieldUB9 6NZ
Born August 1961
Director
Appointed 23 Dec 2011
Resigned 19 Mar 2023

LEIGH, Thomas William Elliott

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

MAYHEW, Mark David

Resigned
Park Lane, HarefieldUB9 6NZ
Born September 1959
Director
Appointed 01 Dec 2012
Resigned 12 Aug 2016

SALTER, Mark

Resigned
Eagle Place, LondonSW1Y 6AF
Born September 1966
Director
Appointed 02 Dec 2011
Resigned 12 Aug 2016

Persons with significant control

2

1 Active
1 Ceased
Hatters Lane, WatfordWD18 8YF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jun 2022
Park Lane, HarefieldUB9 6NZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Aug 2016
Ceased 23 Jun 2022
Fundings
Financials
Latest Activities

Filing History

104

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 December 2025
MR04Satisfaction of Charge
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 Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 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
3 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
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
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
12 August 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
2 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Move Registers To Sail Company With New Address
10 April 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 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
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 December 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Memorandum Articles
3 March 2017
MAMA
Resolution
3 March 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Resolution
10 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 November 2016
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
1 November 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
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Group
28 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Group
10 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Resolution
26 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Capital Allotment Shares
13 November 2013
SH01Allotment of Shares
Certificate Change Of Name Company
7 February 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 January 2013
RESOLUTIONSResolutions
Change Of Name Notice
30 January 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
6 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
19 December 2012
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
7 November 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
7 November 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 November 2012
SH01Allotment of Shares
Resolution
7 November 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 January 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
8 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2012
AP01Appointment of Director
Legacy
30 December 2011
MG01MG01
Incorporation Company
2 December 2011
NEWINCIncorporation