Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CSL GROUP HOLDINGS LIMITED
Company Information for

CSL GROUP HOLDINGS LIMITED

C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, GL50 1YD,
Company Registration Number
09875041
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Csl Group Holdings Ltd
CSL GROUP HOLDINGS LIMITED was founded on 2015-11-17 and has its registered office in Cheltenham. The organisation's status is listed as "Active - Proposal to Strike off". Csl Group Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CSL GROUP HOLDINGS LIMITED
 
Legal Registered Office
C/O Harrison Clark Rickerbys Ellenborough House
Wellington Street
Cheltenham
GL50 1YD
 
Filing Information
Company Number 09875041
Company ID Number 09875041
Date formed 2015-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 
Return next due 15/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-07-19 04:01:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CSL GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CHARLES EGERTON MATHIAS
Director 2015-11-17
ANDREW PERKINS
Director 2015-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHARLES EGERTON MATHIAS TOTAL OFFICE MAINTENANCE LIMITED Director 2017-08-07 CURRENT 2005-12-13 Active - Proposal to Strike off
MICHAEL CHARLES EGERTON MATHIAS MATHORP LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
MICHAEL CHARLES EGERTON MATHIAS DERBY OFFICE MACHINES LIMITED Director 2015-10-27 CURRENT 1975-11-20 Active - Proposal to Strike off
ANDREW PERKINS DERBY OFFICE MACHINES LIMITED Director 2015-10-27 CURRENT 1975-11-20 Active - Proposal to Strike off
ANDREW PERKINS AGILICO WORKPLACE TECHNOLOGIES (MIDLANDS) LIMITED Director 1999-07-09 CURRENT 1969-05-01 Active
ANDREW PERKINS CSL NOTTINGHAM LIMITED Director 1999-07-09 CURRENT 1991-10-22 Active - Proposal to Strike off
ANDREW PERKINS COPYING SERVICES (LEICESTER) LIMITED Director 1999-04-22 CURRENT 1999-04-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-25SECOND GAZETTE not voluntary dissolution
2023-05-09FIRST GAZETTE notice for voluntary strike-off
2023-04-26Application to strike the company off the register
2022-11-10Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-10Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-10Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-10Audit exemption subsidiary accounts made up to 2022-03-31
2022-11-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098750410002
2022-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098750410002
2021-12-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-29Solvency Statement dated 20/12/21
2021-12-29Statement by Directors
2021-12-29Statement of capital on GBP 100
2021-12-29SH19Statement of capital on 2021-12-29 GBP 100
2021-12-29SH20Statement by Directors
2021-12-29CAP-SSSolvency Statement dated 20/12/21
2021-12-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PERKINS
2021-04-13PSC02Notification of Agilico Workplace Technologies (South) Limited as a person with significant control on 2021-03-31
2021-04-13PSC07CESSATION OF TOKYO BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER DEMAN
2021-04-12AP01DIRECTOR APPOINTED MR PAUL WILLIAM DAWSON
2021-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/21 FROM 28-34 Hinckley Road Leicester LE3 0RA United Kingdom
2021-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-08RP04CS01
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2020-09-29AA01Previous accounting period shortened from 30/04/20 TO 31/03/20
2020-07-16AP01DIRECTOR APPOINTED MR PHILIP JAN
2020-03-02AUDAUDITOR'S RESIGNATION
2020-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 098750410002
2020-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098750410001
2020-01-09SH10Particulars of variation of rights attached to shares
2020-01-08PSC02Notification of Tokyo Bidco Limited as a person with significant control on 2019-12-12
2020-01-08PSC07CESSATION OF MICHAEL CHARLES EGERTON MATHIAS AS A PERSON OF SIGNIFICANT CONTROL
2020-01-08SH08Change of share class name or designation
2020-01-08RES01ADOPT ARTICLES 08/01/20
2020-01-06AP01DIRECTOR APPOINTED MR NICHOLAS ALEXANDER DEMAN
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES EGERTON MATHIAS
2019-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-10-29CS01
2019-05-01SH0103/04/19 STATEMENT OF CAPITAL GBP 29134
2019-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-10-29PSC04Change of details for Mr Andrew Perkins as a person with significant control on 2018-10-25
2018-10-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PERKINS
2018-10-25PSC04Change of details for Mr Michael Charles Egerton Mathias as a person with significant control on 2018-10-03
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 28712
2018-02-19SH0108/02/18 STATEMENT OF CAPITAL GBP 28712.00
2018-02-19SH0108/02/18 STATEMENT OF CAPITAL GBP 28394.00
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-08-21AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19AA01Previous accounting period extended from 30/11/16 TO 30/04/17
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 28076
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-04-04SH20Statement by Directors
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 28076
2016-04-04SH19Statement of capital on 2016-04-04 GBP 28,076.00
2016-04-04CAP-SSSolvency Statement dated 01/04/16
2016-04-04RES13Resolutions passed:
  • Reduction of share premium account 01/04/2016
2016-03-30RES13COMPANY BUSINESS 17/03/2016
2016-03-30RES01ADOPT ARTICLES 30/03/16
2016-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 098750410001
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 28076
2016-01-08SH0122/12/15 STATEMENT OF CAPITAL GBP 28076
2016-01-08RES13PURSUANT TO SECTION 190 THE PURCHASE BY THE COMPANY OF THE ENTIRE ISSUED SHARE VCAPITAL OF COPYING SERVICES (LEICESTER) LIMITED 22/12/2015
2016-01-08RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsPursuant to section 190 the purchase by the company of the entire issued share vcapital of copying services (leicester) LIMITED 22/12/2015...
2015-11-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2015-11-17NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CSL GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CSL GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CSL GROUP HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CSL GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CSL GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CSL GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of CSL GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSL GROUP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CSL GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CSL GROUP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CSL GROUP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CSL GROUP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.