C S L INTEGRATION LIMITED

Register to unlock more data on OkredoRegister

C S L INTEGRATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04185860

Incorporation date

23/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Richmond Mews, London W1D 3DACopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2001)
dot icon21/04/2026
Confirmation statement made on 2026-04-20 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/11/2025
Registered office address changed from Holden House 57 Rathbone Place London W1T 1JU England to 1 Richmond Mews London W1D 3DA on 2025-11-04
dot icon25/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/07/2021
Change of details for Mr Lance Christopher James Frampton as a person with significant control on 2021-04-23
dot icon23/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/08/2019
Director's details changed for Mr Lance Christopher James Frampton on 2019-08-19
dot icon19/08/2019
Change of details for Mr Lance Christopher James Frampton as a person with significant control on 2019-08-19
dot icon02/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon02/05/2018
Secretary's details changed for Mr Ian Griffiths on 2018-03-31
dot icon02/05/2018
Director's details changed for Mr Ian Griffiths on 2018-03-31
dot icon02/05/2018
Change of details for Mr Ian Griffiths as a person with significant control on 2018-03-31
dot icon02/05/2018
Director's details changed for Mr Lance Christopher James Frampton on 2018-03-31
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon21/01/2016
Director's details changed for Mr Lance Christopher James Frampton on 2015-05-31
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/08/2015
Registered office address changed from 20 Broadwick Street London W1F 8HT to Holden House 57 Rathbone Place London W1T 1JU on 2015-08-10
dot icon22/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/07/2014
Termination of appointment of Mark Anderson as a director on 2014-05-30
dot icon29/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon10/04/2014
Registration of charge 041858600003
dot icon07/02/2014
Registered office address changed from 20 Broadwick Street London WF1 8HT on 2014-02-07
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2013
Appointment of Mr Mark Anderson as a director
dot icon09/07/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/07/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/06/2010
Registered office address changed from 2 Sheraton Street London W1F 8BH on 2010-06-18
dot icon26/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon22/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/05/2009
Return made up to 20/04/09; full list of members
dot icon08/04/2009
Return made up to 20/04/08; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/05/2008
Return made up to 23/03/08; full list of members
dot icon04/02/2008
Director's particulars changed
dot icon04/02/2008
Secretary's particulars changed
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/10/2007
Return made up to 20/04/07; full list of members
dot icon10/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/07/2006
Certificate of change of name
dot icon15/06/2006
Ad 02/04/06--------- £ si 20@1=20 £ ic 100/120
dot icon11/04/2006
Nc inc already adjusted 21/03/06
dot icon10/04/2006
Return made up to 23/03/06; full list of members
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon10/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/05/2005
Return made up to 23/03/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/01/2005
Ad 29/11/04--------- £ si 99@1=99 £ ic 1/100
dot icon17/11/2004
Registered office changed on 17/11/04 from: 30 fairfield way epsom surrey KT19 0EF
dot icon01/09/2004
New secretary appointed;new director appointed
dot icon01/09/2004
Secretary resigned
dot icon21/07/2004
Certificate of change of name
dot icon16/04/2004
Return made up to 23/03/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/01/2004
Total exemption small company accounts made up to 2002-03-31
dot icon13/05/2003
Return made up to 23/03/03; full list of members
dot icon09/08/2002
Return made up to 23/03/02; full list of members
dot icon27/04/2001
New secretary appointed
dot icon27/04/2001
New director appointed
dot icon26/04/2001
Registered office changed on 26/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon26/04/2001
Secretary resigned;director resigned
dot icon26/04/2001
Director resigned
dot icon23/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
299.31K
-
0.00
274.04K
-
2022
11
308.35K
-
0.00
165.31K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frampton, Lance Christopher James
Director
23/03/2001 - Present
10
Griffiths, Ian David
Director
15/07/2004 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About C S L INTEGRATION LIMITED

C S L INTEGRATION LIMITED is an(a) Active company incorporated on 23/03/2001 with the registered office located at 1 Richmond Mews, London W1D 3DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C S L INTEGRATION LIMITED?

toggle

C S L INTEGRATION LIMITED is currently Active. It was registered on 23/03/2001 .

Where is C S L INTEGRATION LIMITED located?

toggle

C S L INTEGRATION LIMITED is registered at 1 Richmond Mews, London W1D 3DA.

What does C S L INTEGRATION LIMITED do?

toggle

C S L INTEGRATION LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for C S L INTEGRATION LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-20 with no updates.