CompanyTrack
C

CSL (DUALCOM) LIMITED

Active Watford

Other manufacturing n.e.c.

170 employees Website
Information technology, telecommunications and data Other manufacturing n.e.c.
C

CSL (DUALCOM) LIMITED

Other manufacturing n.e.c.

Founded 6 Feb 1996 Active Watford, England 170 employees csl-group.com
Information technology, telecommunications and data Other manufacturing n.e.c.
Accounts Submitted 13 Oct 2025
Confirmation Statement Submitted 6 Feb 2025
Net assets £69.81M £10.86M 2023 year on year
Total assets £107.61M £16.50M 2023 year on year
Total Liabilities £37.81M £5.64M 2023 year on year
Charges 21
2 outstanding 19 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Credit Report

Discover CSL (DUALCOM) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£2.11M

Decreased by £1.77M (-46%)

Net Assets

£69.81M

Increased by £10.86M (+18%)

Total Liabilities

£37.81M

Increased by £5.64M (+18%)

Turnover

£51.75M

Increased by £8.95M (+21%)

Employees

170

Increased by 17 (+11%)

Debt Ratio

35%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

6 active 18 resigned
Status
Anthony Edward MannDirectorBritishEngland5511 Nov 2013Active
Edward Christopher Fairfax HealeDirectorBritishUnited Kingdom5220 Jul 2018Active
Jon ShippDirectorBritishEngland585 Oct 2015Active
Robert John EvansDirectorBritishEngland579 May 2011Active
Santosh Satish ChandorkarDirectorBritishUnited Kingdom519 May 2011Active
Thomas William Elliott LeighDirectorBritishEngland5415 Oct 2018Active

Shareholders

Shareholders (1)

Dualcom Holdings Ltd
100.0%
1,039,1097 Feb 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Dualcom Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

DUALCOM HOLDINGS LIMITED united kingdom shares 75 to 100 percent
CSL DUALCOM GROUP LIMITED united kingdom shares 75 to 100 percent
CSL COMMUNICATIONS GROUP LIMITED united kingdom shares 75 to 100 percent
COSMOS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COSMOS MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 25 to 50 percent, appoint/remove directors
COSMOS TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI 12 SPECIAL PURPOSE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI 12 SPECIAL PURPOSE MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI 12 SPECIAL PURPOSE MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI 12 SPECIAL PURPOSE TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI 12 SPECIAL PURPOSE NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI PARTNERS LLP united kingdom
CSL (DUALCOM) LIMITED Current Company

Charges

Charges

2 outstanding 19 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025OfficersTermination of Santosh Satish Chandorkar as director on 2025-12-15View(1 page)
20 Oct 2025OfficersTermination of Simon James Banks as director on 2025-09-30View(1 page)
13 Oct 2025AccountsAnnual accounts made up to 2025-03-31View(37 pages)
6 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-06 with no updatesView(3 pages)
19 Sept 2024AccountsAnnual accounts made up to 2024-03-31View(38 pages)
15 Dec 2025 Officers

Termination of Santosh Satish Chandorkar as director on 2025-12-15

20 Oct 2025 Officers

Termination of Simon James Banks as director on 2025-09-30

13 Oct 2025 Accounts

Annual accounts made up to 2025-03-31

6 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-06 with no updates

19 Sept 2024 Accounts

Annual accounts made up to 2024-03-31

Recent Activity

Latest Activity

Termination of Santosh Satish Chandorkar as director on 2025-12-15

2 months ago on 15 Dec 2025

Termination of Simon James Banks as director on 2025-09-30

3 months ago on 20 Oct 2025

Annual accounts made up to 2025-03-31

4 months ago on 13 Oct 2025

Confirmation statement made on 2025-02-06 with no updates

1 years ago on 6 Feb 2025

Annual accounts made up to 2024-03-31

1 years ago on 19 Sept 2024