UKBizDB.co.uk

C S L INTEGRATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C S L Integration Limited. The company was founded 23 years ago and was given the registration number 04185860. The firm's registered office is in LONDON. You can find them at Holden House, 57 Rathbone Place, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:C S L INTEGRATION LIMITED
Company Number:04185860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Holden House, 57 Rathbone Place, London, England, W1T 1JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
238 Station Road, Addlestone, United Kingdom, KT15 2PS

Secretary15 July 2004Active
238 Station Road, Addlestone, United Kingdom, KT15 2PS

Director23 March 2001Active
238 Station Road, Addlestone, United Kingdom, KT15 2PS

Director15 July 2004Active
5 Detling Road, Crawley, RH11 9QL

Secretary23 March 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary23 March 2001Active
75, Orchard Road, Southsea, England, PO4 0AD

Director09 July 2013Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director23 March 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director23 March 2001Active

People with Significant Control

Mr Lance Christopher James Frampton
Notified on:06 April 2017
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:238 Station Road, Addlestone, England, KT15 2PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian David Griffiths
Notified on:06 April 2017
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:238 Station Road, Addlestone, United Kingdom, KT15 2PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Persons with significant control

Change to a person with significant control.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Officers

Change person director company with change date.

Download
2019-08-19Persons with significant control

Change to a person with significant control.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Officers

Change person secretary company with change date.

Download
2018-05-02Officers

Change person director company with change date.

Download
2018-05-02Persons with significant control

Change to a person with significant control.

Download
2018-05-02Officers

Change person director company with change date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-21Officers

Change person director company with change date.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.