General information

Name:

Cslx Limited

Office Address:

30 Montefiore Drive Sarisbury Green SO31 7NG Southampton

Number: 06353614

Incorporation date: 2007-08-28

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@pixelbright.co.uk

Website

www.pixelbright.co.uk

Description

Data updated on:

Registered with number 06353614 17 years ago, Cslx Ltd is a Private Limited Company. The current office address is 30 Montefiore Drive, Sarisbury Green Southampton. Launched as Pixelbright, the company used the name until 2019-06-20, then it was replaced by Cslx Ltd. The firm's registered with SIC code 93290: Other amusement and recreation activities n.e.c.. The most recent annual accounts cover the period up to 2022/11/30 and the most current confirmation statement was submitted on 2023/08/28.

At present, we have only one managing director in the company: Christopher S. (since 2008-11-20). For three years Nicholas A., had been managing the following firm until the resignation on 2012-11-30.

Christopher S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Cslx Ltd 2019-06-20
  • Pixelbright Limited 2007-08-28

Financial data based on annual reports

Company staff

Christopher S.

Role: Director

Appointed: 20 November 2008

Latest update: 11 March 2024

People with significant control

Christopher S.
Notified on 1 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 11 September 2024
Confirmation statement last made up date 28 August 2023
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 11 September 2014
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 25 August 2015
Annual Accounts 12 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 12 August 2016
Annual Accounts 17 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 17 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 25 September 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 25 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On Mon, 27th Nov 2023 director's details were changed (CH01)
filed on: 29th, November 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Unit 3e Sharlands Road Newgate Lane Ind. Estate

Post code:

PO14 1RD

City / Town:

Fareham

HQ address,
2013

Address:

19 The Glades Locks Heath

Post code:

SO31 6UX

City / Town:

Southampton

HQ address,
2014

Address:

19 The Glades Locks Heath

Post code:

SO31 6UX

City / Town:

Southampton

HQ address,
2015

Address:

19 The Glades Locks Heath

Post code:

SO31 6UX

City / Town:

Southampton

HQ address,
2016

Address:

19 The Glades Locks Heath

Post code:

SO31 6UX

City / Town:

Southampton

Accountant/Auditor,
2013

Name:

Taylors Financial Accounting Solutions Limited

Address:

3b Spur Road Quarry Lane Industrial Estate

Post code:

PO19 8PR

City / Town:

Chichester

Accountant/Auditor,
2012

Name:

Taylors Financial Accounting Solutions Limited

Address:

10 Donnington Park 85 Birdham Road

Post code:

PO20 7DU

City / Town:

Chichester

Accountant/Auditor,
2014

Name:

Taylors Financial Accounting Solutions Limited

Address:

3b Spur Road Quarry Lane Industrial Estate

Post code:

PO19 8PR

City / Town:

Chichester

Accountant/Auditor,
2016 - 2015

Name:

Taylor's Financial Accounting Solutions Limited

Address:

3b Spur Road Quarry Lane Industrial Estate

Post code:

PO19 8PR

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
16
Company Age

Closest Companies - by postcode