C S L Integration Limited LONDON


C S L Integration started in year 2001 as Private Limited Company with registration number 04185860. The C S L Integration company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at Holden House. Postal code: W1T 1JU. Since July 3, 2006 C S L Integration Limited is no longer carrying the name Computanet Systems.

At present there are 2 directors in the the company, namely Ian G. and Lance F.. In addition one secretary - Ian G. - is with the firm. Currenlty, the company lists one former director, whose name is Mark A. and who left the the company on 30 May 2014. In addition, there is one former secretary - Katrina K. who worked with the the company until 11 November 2003.

C S L Integration Limited Address / Contact

Office Address Holden House
Office Address2 57 Rathbone Place
Town London
Post code W1T 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04185860
Date of Incorporation Fri, 23rd Mar 2001
Industry Other information technology service activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Ian G.

Position: Director

Appointed: 15 July 2004

Ian G.

Position: Secretary

Appointed: 15 July 2004

Lance F.

Position: Director

Appointed: 23 March 2001

Mark A.

Position: Director

Appointed: 09 July 2013

Resigned: 30 May 2014

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 23 March 2001

Resigned: 23 March 2001

Katrina K.

Position: Secretary

Appointed: 23 March 2001

Resigned: 11 November 2003

Combined Nominees Limited

Position: Nominee Director

Appointed: 23 March 2001

Resigned: 23 March 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 2001

Resigned: 23 March 2001

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Lance F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Ian G. This PSC owns 25-50% shares and has 25-50% voting rights.

Lance F.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Ian G.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Computanet Systems July 3, 2006
Office Media Uk July 21, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth151 236169 23067 49675 89077 465133 462       
Balance Sheet
Cash Bank In Hand1 29085 860135 4423 44443 93852 995       
Cash Bank On Hand     52 995378 684131 68724 166137 222274 040165 30862 662
Current Assets714 431783 034880 229815 593639 354695 2361 175 511608 671967 606880 757919 759868 7621 192 215
Debtors708 802692 815680 287752 649535 916612 741767 327445 934912 390712 485628 219685 9541 112 053
Net Assets Liabilities     133 462365 779255 486273 230249 416299 311308 350387 576
Net Assets Liabilities Including Pension Asset Liability151 236169 23067 49675 89077 465133 462       
Other Debtors     3001 21128 57714 0004 46822 37112 96461 323
Property Plant Equipment     30 75928 22022 85818 56813 42410 0929 061 
Stocks Inventory4 3394 35964 50059 50059 50029 500       
Tangible Fixed Assets16 30024 27950 88945 15838 95130 759       
Total Inventories     29 50029 50031 05031 05031 05017 50017 50017 500
Reserves/Capital
Called Up Share Capital120120120120120120       
Profit Loss Account Reserve151 116169 11067 37675 77077 345133 342       
Shareholder Funds151 236169 23067 49675 89077 465133 462       
Other
Accrued Liabilities     48 983128 41955 663138 87734 997116 939110 192 
Accumulated Depreciation Impairment Property Plant Equipment     61 19167 34673 03378 45883 60288 69393 93796 666
Amounts Owed By Directors       5 10620 100    
Amounts Owed To Directors     28 09411 065      
Amounts Recoverable On Contracts     48 665111 76953 89846 28624 787 46 62161 896
Average Number Employees During Period      15152222141113
Bank Borrowings Overdrafts     1 094 7 7714 454 6 66740 00086 667
Corporation Tax Payable     59 364110 2974 77019 468 45 05833 956 
Corporation Tax Recoverable        1 61948 315   
Creditors     587 208770 964372 228709 849640 230166 667126 66786 667
Creditors Due After One Year 10 467           
Creditors Due Within One Year 623 537856 118778 022594 848587 208       
Fixed Assets16 30024 279       13 424170 892169 861176 719
Increase From Depreciation Charge For Year Property Plant Equipment      6 1555 6875 4255 1445 0915 244879
Investments Fixed Assets          160 800160 800160 800
Investments In Group Undertakings          160 800160 800160 800
Net Current Assets Liabilities144 180159 49724 11137 57144 506108 028441 909236 443257 757240 527296 713266 879302 282
Number Shares Allotted  12121212       
Other Creditors      7845511 4112 534161 8431 22984 479
Other Taxation Social Security Payable     18 57014 22014 65213 86357 81339 36316 48974 543
Par Value Share  1111       
Prepayments     18 60221 94012 30628 17534 96233 18026 212 
Property Plant Equipment Gross Cost     91 95095 56695 89197 02697 02698 785102 998112 585
Provisions For Liabilities Balance Sheet Subtotal     5 3254 7183 8153 0954 5351 6271 7234 758
Provisions For Liabilities Charges2 4034 0797 5046 8395 9925 325       
Share Capital Allotted Called Up Paid 120120120120120       
Tangible Fixed Assets Additions 16 07141 4123 0011 7201 754       
Tangible Fixed Assets Cost Or Valuation39 01355 08496 49699 497101 21791 950       
Tangible Fixed Assets Depreciation22 71330 80545 60754 33962 26661 191       
Tangible Fixed Assets Depreciation Charged In Period  14 8028 7327 9276 459       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     7 534       
Tangible Fixed Assets Disposals     11 021       
Total Additions Including From Business Combinations Property Plant Equipment      3 6163251 135 1 7594 2134 849
Total Assets Less Current Liabilities160 480183 77675 00082 72983 457138 787370 497259 301276 325253 951467 605436 740479 001
Trade Creditors Trade Payables     427 296497 081281 567490 768509 595162 137396 465690 911
Trade Debtors Trade Receivables     545 174632 407346 047802 210580 703572 668590 376988 834
Value-added Tax Payable     3 8079 0987 25441 008    
Recoverable Value-added Tax           9 781 
Creditors Due After One Year Total Noncurrent Liabilities6 84110 467           
Creditors Due Within One Year Total Current Liabilities570 251623 537           
Tangible Fixed Assets Depreciation Charge For Period 8 092           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements