UKBizDB.co.uk

CSL GROUP HOLDINGS LIMITED

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

This company is commonly known as Csl Group Holdings Limited. The company was founded 8 years ago and was given the registration number 09875041. The firm's registered office is in LEICESTER. You can find them at 28-34 Hinckley Road, , Leicester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CSL GROUP HOLDINGS LIMITED
Company Number:09875041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2015
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:28-34 Hinckley Road, Leicester, United Kingdom, LE3 0RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director12 December 2019Active
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director01 April 2021Active
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director01 July 2020Active
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director12 December 2019Active
28-34 Hinckley Road, Leicester, United Kingdom, LE3 0RA

Director17 November 2015Active
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director17 November 2015Active

People with Significant Control

Agilico Workplace Technologies (South) Limited
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:C/O Harrison Clark Rickerbys, Ellenborough House, Cheltenham, England, GL50 1YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Tokyo Bidco Limited
Notified on:12 December 2019
Status:Active
Country of residence:England
Address:59, Imperial Way, Croydon, England, CR0 4RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Perkins
Notified on:03 October 2018
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:28-34 Hinckley Road, Leicester, England, LE3 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Charles Egerton Mathias
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:28-34 Hinckley Road, Leicester, United Kingdom, LE3 0RA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-04-26Dissolution

Dissolution application strike off company.

Download
2022-11-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-10Accounts

Legacy.

Download
2022-11-10Other

Legacy.

Download
2022-11-10Other

Legacy.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2021-12-29Capital

Capital statement capital company with date currency figure.

Download
2021-12-29Capital

Legacy.

Download
2021-12-29Insolvency

Legacy.

Download
2021-12-29Resolution

Resolution.

Download
2021-12-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-09Accounts

Legacy.

Download
2021-12-09Other

Legacy.

Download
2021-12-09Other

Legacy.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-09Address

Change registered office address company with date old address new address.

Download
2021-01-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.