CompanyTrack
C

CSL COMMUNICATIONS GROUP LIMITED

Active Watford

Activities of head offices

0 employees
Activities of head offices
C

CSL COMMUNICATIONS GROUP LIMITED

Activities of head offices

Founded 2 Dec 2011 Active Watford, England 0 employees
Activities of head offices
Accounts Submitted 13 Oct 2025
Confirmation Statement Submitted 2 Dec 2024
Net assets £1.54M £0.00 2023 year on year
Total assets £63.02M £460.00K 2023 year on year
Total Liabilities £61.48M £460.00K 2023 year on year
Charges 9
3 outstanding 6 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 COMMUNICATIONS GROUP 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 (2016–2023)

Cash in Bank

N/A

Net Assets

£1.54M

Total Liabilities

£61.48M

Decreased by £460.00k (-1%)

Turnover

N/A

Employees

N/A

Debt Ratio

98%

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

2 active 10 resigned
Status
Edward Christopher Fairfax HealeDirectorBritishUnited Kingdom5226 Oct 2015Active
Thomas William Elliott LeighDirectorBritishEngland5415 Oct 2018Active

Shareholders

Shareholders (2)

Cosmos Bidco Limited
100.0%
104,996,6665 Dec 2022
Sunny Bidco Limited
0.0%
05 Dec 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Cosmos Bidco Limited

United Kingdom

Active
Notified 23 Jun 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Sunny Bidco Limited

Ceased 23 Jun 2022

Ceased

Group Structure

Group Structure

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 COMMUNICATIONS GROUP LIMITED Current Company
CONXTD LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSL COMMUNICATIONS LIMITED united kingdom shares 75 to 100 percent
CSL DUALCOM GROUP LIMITED united kingdom shares 75 to 100 percent
CSL DUALCOM NOMINEE LIMITED united kingdom shares 75 to 100 percent
CSL SPAIN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DYCON LIMITED united kingdom shares 75 to 100 percent
EMIZON GROUP LIMITED united kingdom shares 75 to 100 percent
WEBWAYONE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding 6 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
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(24 pages)
2 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-02 with no updatesView(3 pages)
19 Sept 2024AccountsAnnual accounts made up to 2024-03-31View(24 pages)
4 Dec 2023Confirmation StatementConfirmation statement made on 2023-12-02 with no updatesView(3 pages)
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

2 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-02 with no updates

19 Sept 2024 Accounts

Annual accounts made up to 2024-03-31

4 Dec 2023 Confirmation Statement

Confirmation statement made on 2023-12-02 with no updates

Recent Activity

Latest Activity

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 2024-12-02 with no updates

1 years ago on 2 Dec 2024

Annual accounts made up to 2024-03-31

1 years ago on 19 Sept 2024

Confirmation statement made on 2023-12-02 with no updates

2 years ago on 4 Dec 2023