UKBizDB.co.uk

COLT TECHNOLOGY SERVICES GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Colt Technology Services Group Limited. The company was founded 27 years ago and was given the registration number 03232904. The firm's registered office is in LONDON. You can find them at Colt House, 20 Great Eastern Street, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:COLT TECHNOLOGY SERVICES GROUP LIMITED
Company Number:03232904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Colt House, 20 Great Eastern Street, London, England, EC2A 3EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colt House, 20 Great Eastern Street, London, England, EC2A 3EH

Secretary01 August 2019Active
Colt House, 20 Great Eastern Street, London, England, EC2A 3EH

Director22 June 2017Active
Colt House, 20 Great Eastern Street, London, England, EC2A 3EH

Director04 July 2006Active
Colt House, 20 Great Eastern Street, London, England, EC2A 3EH

Director31 July 2019Active
Beaufort House, 15 St Botolph Street, London, EC3A 7QN

Secretary24 September 2013Active
K2 Building, Forte 1, 2a Rue Albert Borschette, Luxembourg, Luxembourg, L-1246

Secretary26 January 2016Active
3, Rue General Omar Bradley, Merl, Luxembourg, L-1279

Secretary01 October 2008Active
Flat 16, 10 Dorset Square, London, NW1 6QB

Secretary01 March 2004Active
Beaufort House, 15 St Botolph Street, London, EC3A 7QN

Secretary16 January 2012Active
Top Apartment 11 Warwick Square, London, SW1V 2AA

Secretary20 April 2005Active
19, Craven Avenue, London, W5 2SY

Secretary10 August 2006Active
Elba House, Goosey, Farringdon, SN7 8PA

Secretary01 July 1998Active
8 Harvey Road, Guildford, GU1 3SG

Secretary29 September 1996Active
125 London Wall, London, EC2Y 5AE

Secretary11 September 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 August 1996Active
8 Eaton Row, London,

Director23 July 2002Active
Graf-Seyssel-Str 3a, Grunwald, Germany,

Director01 September 2003Active
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director30 September 1996Active
Kingsmere House, The Starlings, Oxshott, KT22 0QN

Director01 May 2004Active
Beaufort House, 15 St Botolph Street, London, EC3A 7QN

Director13 December 2006Active
14 Chemin De Pinchat, Carouge, Switzerland, 1227

Director07 November 1996Active
Colt House, 20 Great Eastern Street, London, England, EC2A 3EH

Director22 June 2017Active
4 The Green, Richmond, TW9 1PL

Director30 August 2004Active
78 Sheperd Road, Medford, Usa,

Director22 September 1996Active
41 Highgate Road, Wellesley, Usa,

Director29 September 1996Active
Strada Pavese 37, Mortara (Pv), Italy,

Director23 July 2002Active
21 Ropemaker Fields, Narrow Street, London, E14 8BX

Director15 August 1997Active
Colt House, 20 Great Eastern Street, London, England, EC2A 3EH

Director01 November 2014Active
Beaufort House, 15 St Botolph Street, London, EC3A 7QN

Director11 December 2007Active
8 Marryat Road, Wimbledon, London, SW19 5BD

Director02 June 2003Active
Beaufort House, 15 St Botolph Street, London, EC3A 7QN

Director01 April 2011Active
102 Marseille Place, Cary, United States,

Director06 January 2005Active
38 Wavendon Avenue, London, W4 4NR

Director30 June 2006Active
Colt House, 20 Great Eastern Street, London, England, EC2A 3EH

Director01 December 2015Active
Beaufort House, 15 St Botolph Street, London, EC3A 7QN

Director31 July 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Termination director company with name termination date.

Download
2023-11-08Capital

Capital allotment shares.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-09-21Capital

Capital statement capital company with date currency figure.

Download
2023-09-21Resolution

Resolution.

Download
2023-09-21Insolvency

Legacy.

Download
2023-09-21Capital

Legacy.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-14Capital

Second filing capital allotment shares.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Capital

Second filing capital allotment shares.

Download
2022-12-19Capital

Capital allotment shares.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-20Accounts

Accounts with accounts type full.

Download
2020-12-20Capital

Second filing capital allotment shares.

Download
2020-12-18Capital

Capital allotment shares.

Download
2020-12-18Capital

Capital allotment shares.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.