logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 9
  • 1
    Conter, Vanessa
    Director born in November 1975
    Individual (2 offsprings)
    Officer
    2016-12-08 ~ 2019-10-11
    OF - Director → CIF 0
    Conter, Vanessa
    Individual (2 offsprings)
    Officer
    2016-12-08 ~ 2019-10-11
    OF - Secretary → CIF 0
  • 2
    Fabritus, Gaetan
    Director born in May 1983
    Individual (1 offspring)
    Officer
    2016-12-08 ~ 2022-04-30
    OF - Director → CIF 0
    Fabritius, Gaetan
    Director born in May 1983
    Individual (1 offspring)
    Officer
    2016-12-08 ~ 2022-04-30
    OF - Director → CIF 0
  • 3
    Limouzin, Stephanie
    Born in April 1977
    Individual (1 offspring)
    Officer
    2025-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Nichols, Tracy Dean
    Born in January 1963
    Individual (2 offsprings)
    Officer
    2008-07-02 ~ now
    OF - Director → CIF 0
    Nichols, Tracy Dean
    Company Director
    Individual (2 offsprings)
    Officer
    2008-07-02 ~ 2016-12-08
    OF - Secretary → CIF 0
    Mr Tracy Dean Nichols
    Born in October 1963
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-12-09
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Devlin, Paul Dominic
    Company Director born in August 1963
    Individual (3 offsprings)
    Officer
    2008-07-02 ~ 2018-04-26
    OF - Director → CIF 0
    Mr Paul Dominic Devlin
    Born in August 1963
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-12-09
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Sw Incorporation Ltd
    Individual (2 offsprings)
    Officer
    2008-07-02 ~ 2008-07-02
    OF - Director → CIF 0
  • 7
    Vassal, Christophe
    Company Director born in November 1958
    Individual (1 offspring)
    Officer
    2016-12-08 ~ 2025-07-01
    OF - Director → CIF 0
  • 8
    Day, Karen
    Sales Director born in June 1967
    Individual (3 offsprings)
    Officer
    2019-01-02 ~ 2021-05-23
    OF - Director → CIF 0
  • 9
    SW CORPORATE SERVICES LTD - now
    S W INCORPORATION LIMITED - 2012-10-24 03012386
    COMPLETE BUSINESS COMPUTING LIMITED - 1998-06-04
    Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, United Kingdom
    Active Corporate (8 parents, 281 offsprings)
    Officer
    2008-07-02 ~ 2008-07-02
    OF - Secretary → CIF 0
parent relation
Company in focus

COLLECTE LOCALISATION SATELLITES (CLS) UK LIMITED

Period: 2024-03-26 ~ now
Company number: 06635456
Registered names
COLLECTE LOCALISATION SATELLITES (CLS) UK LIMITED - now
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Intangible Assets
240,357 GBP2024-12-31
244,384 GBP2023-12-31
Property, Plant & Equipment
9,626 GBP2024-12-31
13,999 GBP2023-12-31
Fixed Assets
249,983 GBP2024-12-31
258,383 GBP2023-12-31
Debtors
1,877,136 GBP2024-12-31
1,709,953 GBP2023-12-31
Cash at bank and in hand
545,616 GBP2024-12-31
663,524 GBP2023-12-31
Current Assets
2,531,857 GBP2024-12-31
2,513,493 GBP2023-12-31
Net Current Assets/Liabilities
1,251,855 GBP2024-12-31
1,073,886 GBP2023-12-31
Total Assets Less Current Liabilities
1,501,838 GBP2024-12-31
1,332,269 GBP2023-12-31
Net Assets/Liabilities
1,499,432 GBP2024-12-31
1,328,770 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
1,499,332 GBP2024-12-31
1,328,670 GBP2023-12-31
Equity
1,499,432 GBP2024-12-31
1,328,770 GBP2023-12-31
Average Number of Employees
132024-01-01 ~ 2024-12-31
112023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
383,039 GBP2024-12-31
317,794 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
142,682 GBP2024-12-31
73,410 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
69,272 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
240,357 GBP2024-12-31
244,384 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
8,343 GBP2024-12-31
8,343 GBP2023-12-31
Computers
89,133 GBP2024-12-31
87,010 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
97,476 GBP2024-12-31
95,353 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
6,930 GBP2024-12-31
6,454 GBP2023-12-31
Computers
80,920 GBP2024-12-31
74,900 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
87,850 GBP2024-12-31
81,354 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
476 GBP2024-01-01 ~ 2024-12-31
Computers
6,020 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,496 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
1,413 GBP2024-12-31
1,889 GBP2023-12-31
Computers
8,213 GBP2024-12-31
12,110 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
417,822 GBP2024-12-31
368,967 GBP2023-12-31
Other Debtors
Amounts falling due within one year
1,459,314 GBP2024-12-31
1,340,986 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,877,136 GBP2024-12-31
Current, Amounts falling due within one year
1,709,953 GBP2023-12-31
Trade Creditors/Trade Payables
Current
319,641 GBP2024-12-31
428,551 GBP2023-12-31
Other Taxation & Social Security Payable
Current
240,994 GBP2024-12-31
221,290 GBP2023-12-31
Other Creditors
Current
719,367 GBP2024-12-31
789,766 GBP2023-12-31

Related profiles found in government register
  • COLLECTE LOCALISATION SATELLITES (CLS) UK LIMITED
    Info
    FULCRUM MARITIME SYSTEMS LTD - 2024-03-26
    Registered number 06635456
    Wellesley House Duke Of Wellington Avenue, Royal Arsenal, Woolwich, London SE18 6SS
    PRIVATE LIMITED COMPANY incorporated on 2008-07-02 (17 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-02
    CIF 0
  • COLLECTE LOCALISATION SATELLITES (CLS) UK LIMITED
    S
    Registered number 06635456
    Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, Woolwich, England, SE18 6SS
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 4
  • 1
    GROUND CONTROL TECHNOLOGIES HOLDINGS LTD
    - now 10888253 05240202
    GROUND CONTROL TECHNOLOGIES LTD - 2022-08-11
    WIRELESS INNOVATION GROUP LTD - 2021-06-24
    RADIO TOPCO LIMITED - 2018-10-19
    Unit D2 Churcham Business Park, Churcham, Gloucester, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2025-09-24 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    RADIO BIDCO LIMITED
    10861273 10888775
    Unit D2 Churcham Business Park, Churcham, Gloucester, England
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2025-12-09 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    RADIO HOLDCO LIMITED
    10888904
    Unit D2 Churcham Business Park, Churcham, Gloucester, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2025-12-09 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    RADIO MIDCO LIMITED
    10888775 10861273
    Unit D2 Churcham Business Park, Churcham, Gloucester, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2025-12-09 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.