UKBizDB.co.uk

COLT TELECOM LIMITED

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

This company is commonly known as Colt Telecom Limited. The company was founded 27 years ago and was given the registration number 03265299. 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 TELECOM LIMITED
Company Number:03265299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

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

Director05 July 2005Active
Colt House, 20 Great Eastern Street, London, England, EC2A 3EH

Director09 June 2023Active
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
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary18 October 1996Active
Beaufort House, 15 St Botolph Street, London, EC3A 7QN

Secretary16 January 2012Active
19, Craven Avenue, London, W5 2SY

Secretary01 July 2005Active
Elba House, Goosey, Farringdon, SN7 8PA

Secretary15 June 1998Active
8 Harvey Road, Guildford, GU1 3SG

Secretary07 November 1996Active
2 Macraes Walk, Wargrave, Reading, RG10 8LN

Secretary31 January 2004Active
30 Prospect Quay Point Pleasant, London, SW18 1NN

Secretary06 August 1997Active
7 Lower Drive, Besford Court, Worcester, WR8 9AH

Director01 December 2005Active
Colt House, 20 Great Eastern Street, London, England, EC2A 3EH

Director22 June 2017Active
Penthouse C St Johns Wood Court, St Johns Wood Road, London, NW8 8QT

Director07 November 1996Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director18 October 1996Active
45 Elmwood Road, London, W4 3DY

Director17 March 2008Active
Colt House, 20 Great Eastern Street, London, England, EC2A 3EH

Director31 December 2010Active
Flat 78 20 Abbey Road, London, NW8 9BW

Director20 December 2000Active
44 Nightingale Road, Hampton, TW12 3HZ

Director21 August 2007Active
Elba House, Goosey, Farringdon, SN7 8PA

Director20 December 2000Active
9, Chalfont Road, Oxford, OX2 6TL

Director14 January 2008Active
8 Harvey Road, Guildford, GU1 3SG

Director07 November 1996Active
2 Macraes Walk, Wargrave, Reading, RG10 8LN

Director31 January 2004Active
3 Herschel Grange, Warfield, Bracknell, RG42 6AT

Director25 June 2002Active
84 North Road, Kew, Richmond, TW9 4HQ

Director26 August 2004Active
17, Riverdale Gardens, Twickenham, United Kingdom, TW1 2BZ

Director05 July 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director18 October 1996Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Incorporation

Memorandum articles.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Accounts

Accounts with accounts type full.

Download
2022-12-06Capital

Capital statement capital company with date currency figure.

Download
2022-12-06Capital

Legacy.

Download
2022-12-06Insolvency

Legacy.

Download
2022-12-06Resolution

Resolution.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-11-25Accounts

Accounts with accounts type dormant.

Download
2021-09-14Capital

Capital allotment shares.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Capital

Second filing capital allotment shares.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-12-18Capital

Capital allotment shares.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-08-02Officers

Termination secretary company with name termination date.

Download
2019-08-02Officers

Appoint person secretary company with name date.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.