COLT TELECOM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOLT TELECOM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03265299
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COLT TELECOM LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is COLT TELECOM LIMITED located?

    Registered Office Address
    Colt House
    20 Great Eastern Street
    EC2A 3EH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COLT TELECOM LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (1151) LIMITEDOct 18, 1996Oct 18, 1996

    What are the latest accounts for COLT TELECOM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COLT TELECOM LIMITED?

    Last Confirmation Statement Made Up ToApr 04, 2025
    Next Confirmation Statement DueApr 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2024
    OverdueNo

    What are the latest filings for COLT TELECOM LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Apr 04, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    20 pagesMA

    Termination of appointment of Gary Stephen Carr as a director on Feb 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Appointment of Ms Nadine-Ruth Paula Ramasamy as a director on Jun 09, 2023

    2 pagesAP01

    Confirmation statement made on Apr 04, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    14 pagesAA

    Statement of capital on Dec 06, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 05/12/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 04, 2022 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Statement of capital following an allotment of shares on Aug 27, 2021

    • Capital: GBP 718,492,547
    3 pagesSH01

    Confirmation statement made on Apr 04, 2021 with updates

    5 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Dec 01, 2020

    • Capital: GBP 1
    5 pagesRP04SH01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Statement of capital following an allotment of shares on Dec 01, 2020

    • Capital: GBP 718,492,545
    4 pagesSH01
    Annotations
    DateAnnotation
    Mar 19, 2021Clarification A second filed SH01 was registered on 19/03/2021

    Confirmation statement made on Apr 04, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    11 pagesAA

    Termination of appointment of Esmee Alicen Devi Chengapen as a secretary on Aug 01, 2019

    1 pagesTM02

    Appointment of Ms Nadine-Ruth Paula Ramasamy as a secretary on Aug 01, 2019

    2 pagesAP03

    Who are the officers of COLT TELECOM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAMASAMY, Nadine-Ruth Paula
    20 Great Eastern Street
    EC2A 3EH London
    Colt House
    England
    Secretary
    20 Great Eastern Street
    EC2A 3EH London
    Colt House
    England
    261108340001
    PAIN, Caroline Emma Griffin
    20 Great Eastern Street
    EC2A 3EH London
    Colt House
    England
    Director
    20 Great Eastern Street
    EC2A 3EH London
    Colt House
    England
    United KingdomBritishLawyer106529960001
    RAMASAMY, Nadine-Ruth Paula
    20 Great Eastern Street
    EC2A 3EH London
    Colt House
    England
    Director
    20 Great Eastern Street
    EC2A 3EH London
    Colt House
    England
    EnglandGermanLawyer309489870001
    BENIS, Victoria, Ms.
    Beaufort House
    15 St Botolph Street
    EC3A 7QN London
    England
    Secretary
    Beaufort House
    15 St Botolph Street
    EC3A 7QN London
    England
    181779950001
    CHENGAPEN, Esmee Alicen Devi
    2a Rue Albert Borschette
    L-1246 Luxembourg
    K2 Building, Forte 1
    Luxembourg
    Secretary
    2a Rue Albert Borschette
    L-1246 Luxembourg
    K2 Building, Forte 1
    Luxembourg
    204599270001
    CHENGAPEN, Esmee Alicen Devi
    Rue General Omar Bradley
    L-1279 Merl
    3
    Luxembourg
    Secretary
    Rue General Omar Bradley
    L-1279 Merl
    3
    Luxembourg
    British139205730001
    GAUGHAN, Clare
    Beaufort House
    15 St Botolph Street
    EC3A 7QN London
    England
    Secretary
    Beaufort House
    15 St Botolph Street
    EC3A 7QN London
    England
    167894910001
    HORNBUCKLE, Sarah Michella
    Craven Avenue
    W5 2SY London
    19
    Secretary
    Craven Avenue
    W5 2SY London
    19
    British111693880002
    JENKINS, Mark Andrew
    Elba House
    Goosey
    SN7 8PA Farringdon
    Oxfordshire
    Secretary
    Elba House
    Goosey
    SN7 8PA Farringdon
    Oxfordshire
    British96552770001
    SAVILLE, Jonathan Michael
    8 Harvey Road
    GU1 3SG Guildford
    Surrey
    Secretary
    8 Harvey Road
    GU1 3SG Guildford
    Surrey
    BritishSolicitor57215050001
    SHARIF, Mazin
    2 Macraes Walk
    Wargrave
    RG10 8LN Reading
    Secretary
    2 Macraes Walk
    Wargrave
    RG10 8LN Reading
    BritishIntil Finance Director95858730001
    SMEDLEY, Christopher Sean
    30 Prospect Quay Point Pleasant
    SW18 1NN London
    Secretary
    30 Prospect Quay Point Pleasant
    SW18 1NN London
    British54767480001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    ANDERSON, David Paul
    7 Lower Drive
    Besford Court
    WR8 9AH Worcester
    Worcestershire
    Director
    7 Lower Drive
    Besford Court
    WR8 9AH Worcester
    Worcestershire
    BritishFinance Director109655150001
    CARR, Gary Stephen
    20 Great Eastern Street
    EC2A 3EH London
    Colt House
    England
    Director
    20 Great Eastern Street
    EC2A 3EH London
    Colt House
    England
    United KingdomBritishGroup Financial Controller203309370001
    CHISHOLM, Paul William
    Penthouse C St Johns Wood Court
    St Johns Wood Road
    NW8 8QT London
    Director
    Penthouse C St Johns Wood Court
    St Johns Wood Road
    NW8 8QT London
    AmericanCompany Director49714490002
    HARRISON, Martin Christopher James
    45 Elmwood Road
    W4 3DY London
    Director
    45 Elmwood Road
    W4 3DY London
    EnglandBritishChartered Accountant96190590001
    HEWITT, Matthew
    20 Great Eastern Street
    EC2A 3EH London
    Colt House
    England
    Director
    20 Great Eastern Street
    EC2A 3EH London
    Colt House
    England
    EnglandBritishTax Director156678530001
    INGENERI, Lawrence Michael
    Flat 78 20 Abbey Road
    NW8 9BW London
    Director
    Flat 78 20 Abbey Road
    NW8 9BW London
    AmericanChief Financial Officer53134100002
    JARVIS, Clive
    44 Nightingale Road
    TW12 3HZ Hampton
    Middlesex
    Director
    44 Nightingale Road
    TW12 3HZ Hampton
    Middlesex
    United KingdomBritishAccountant124341140001
    JENKINS, Mark Andrew
    Elba House
    Goosey
    SN7 8PA Farringdon
    Oxfordshire
    Director
    Elba House
    Goosey
    SN7 8PA Farringdon
    Oxfordshire
    EnglandBritishLawyer96552770001
    PATMORE, Lynne Marie
    Chalfont Road
    OX2 6TL Oxford
    9
    Oxfordshire
    Director
    Chalfont Road
    OX2 6TL Oxford
    9
    Oxfordshire
    EnglandBritishChartered Accountant96762510001
    SAVILLE, Jonathan Michael
    8 Harvey Road
    GU1 3SG Guildford
    Surrey
    Director
    8 Harvey Road
    GU1 3SG Guildford
    Surrey
    BritishSolicitor57215050001
    SHARIF, Mazin
    2 Macraes Walk
    Wargrave
    RG10 8LN Reading
    Director
    2 Macraes Walk
    Wargrave
    RG10 8LN Reading
    United KingdomBritishIntil Finance Director95858730001
    SMALL, Gerard Noel
    3 Herschel Grange
    Warfield
    RG42 6AT Bracknell
    Berkshire
    Director
    3 Herschel Grange
    Warfield
    RG42 6AT Bracknell
    Berkshire
    United KingdomIrishAccount81492100001
    SMEE, Philip James Brock Mcneill
    84 North Road
    Kew
    TW9 4HQ Richmond
    Surrey
    Director
    84 North Road
    Kew
    TW9 4HQ Richmond
    Surrey
    BritishHead Of Taxation100048500001
    STAVELEY, Charles Andrew Rover
    Riverdale Gardens
    TW1 2BZ Twickenham
    17
    United Kingdom
    Director
    Riverdale Gardens
    TW1 2BZ Twickenham
    17
    United Kingdom
    EnglandBritishAccountant133771640001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    What are the latest statements on persons with significant control for COLT TELECOM LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 04, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0