Company NameColt Technology Services
Company StatusActive
Company Number02452736
CategoryPrivate Unlimited Company
Incorporation Date15 December 1989(34 years, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameMs Nadine-Ruth Paula Ramasamy
StatusCurrent
Appointed01 August 2019(29 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameMs Nadine Paula Ramasamy
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityGerman
StatusCurrent
Appointed01 November 2019(29 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameMr Yan Arnaud
Date of BirthJuly 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed13 December 2019(30 years after company formation)
Appointment Duration4 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameMs Annarita Spena
Date of BirthJune 1988 (Born 35 years ago)
NationalityItalian
StatusCurrent
Appointed01 August 2023(33 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameMr Charles William Foster-Kemp
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(33 years, 9 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameCaroline Emma Griffin Pain
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(33 years, 9 months after company formation)
Appointment Duration7 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameJames Patrick Hynes
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 18 May 1999)
RoleCompany Director
Correspondence Address23 Hemlock Street
Weston
Massachusetts 02193
United States
Director NameJames Charles Curvey
Date of BirthJune 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 20 November 2000)
RoleCompany Director
Correspondence Address41 Highgate Road
Wellesley
Massachusetts 02181
United States
Director NameMr Peter Louis Burridge
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillowcroft Cattle Hill
Great Billing
Northampton
NN3 9DU
Secretary NameMr David Carl Weinstein
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 January 1995)
RoleCompany Director
Correspondence Address158 Cotton Street
Newton
Massachusetts 02158
United States
Director NamePaul William Chisholm
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1994(5 years after company formation)
Appointment Duration7 years, 7 months (resigned 25 July 2002)
RoleCompany Director
Correspondence AddressPenthouse C St Johns Wood Court
St Johns Wood Road
London
NW8 8QT
Secretary NameRaymond Anthony Symons
NationalityBritish
StatusResigned
Appointed26 January 1995(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address10 Murray Crescent
Pinner
Middlesex
HA5 3QE
Director NamePatrick Hogan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed30 June 1995(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 May 1997)
RoleManaging Director
Correspondence AddressSt Magnus Studio
2b Fernshaw Road
London
Sw10
Secretary NameJonathon Michael Saville
NationalityBritish
StatusResigned
Appointed01 April 1996(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 1997)
RoleCompany Director
Correspondence Address11 Elms Drive
Quorn
Loughborough
Leicestershire
LE12 8AF
Director NameLawrence Michael Ingeneri
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1997(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressFlat 78 20 Abbey Road
London
NW8 9BW
Secretary NameChristopher Sean Smedley
NationalityBritish
StatusResigned
Appointed06 August 1997(7 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 November 2002)
RoleCompany Director
Correspondence Address30 Prospect Quay Point Pleasant
London
SW18 1NN
Director NameSteven Paul Akin
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2002(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 October 2004)
RoleCompany Director
Correspondence Address8 Eaton Row
London
SW1 0JA
Director NameJack William Freeze
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2002(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 October 2004)
RoleCompany Director
Correspondence AddressHalcyon
Christchurch Road
Virginia Water
Surrey
GU25 4PJ
Secretary NameMr Mark Andrew Jenkins
NationalityBritish
StatusResigned
Appointed18 November 2002(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2004)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressElba House
Goosey
Farringdon
Oxfordshire
SN7 8PA
Secretary NameMr Mazin Sharif
NationalityBritish
StatusResigned
Appointed31 January 2004(14 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2005)
RoleIntil Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Macraes Walk
Wargrave
Reading
RG10 8LN
Director NameCaroline Emma Griffin Pain
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTop Apartment 11 Warwick Square
London
SW1V 2AA
Secretary NameSarah Michella Hornbuckle
NationalityBritish
StatusResigned
Appointed01 July 2005(15 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address19 Craven Avenue
London
W5 2SY
Director NameDavid Paul Anderson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(15 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 May 2006)
RoleFinance Director
Correspondence Address7 Lower Drive
Besford Court
Worcester
Worcestershire
WR8 9AH
Director NameMr Lakh Jemmett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnapp House
Iping
Midhurst
West Sussex
GU29 0PJ
Secretary NameMs Esmee Alicen Devi Chengapen
NationalityBritish
StatusResigned
Appointed01 October 2008(18 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2012)
RoleCompany Director
Correspondence Address3 Rue General Omar Bradley
Merl
L-1279
Director NameMr Matthew Hewitt
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(21 years after company formation)
Appointment Duration6 years, 5 months (resigned 22 June 2017)
RoleTax Director
Country of ResidenceEngland
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Secretary NameMrs Clare Gaughan
StatusResigned
Appointed16 January 2012(22 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 2013)
RoleCompany Director
Correspondence AddressBeaufort House
15 St Botolph Street
London
EC3A 7QN
Secretary NameMs Victoria Benis
StatusResigned
Appointed24 September 2013(23 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2016)
RoleCompany Director
Correspondence AddressBeaufort House
15 St Botolph Street
London
EC3A 7QN
Director NameMr Carl James Grivner
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2015(25 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Secretary NameMs Esmee Alicen Devi Chengapen
StatusResigned
Appointed26 January 2016(26 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2019)
RoleCompany Director
Correspondence AddressK2 Building, Forte 1 2a Rue Albert Borschette
Luxembourg
L-1246
Director NameMr Gary Stephen Carr
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(27 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 September 2023)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameMr Yan Arnaud
Date of BirthJuly 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2019(29 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 25 November 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameMrs Keri Renee Gilder
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2020(30 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 December 1991(2 years after company formation)
Appointment Duration4 days (resigned 19 December 1991)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 1991(2 years after company formation)
Appointment Duration4 days (resigned 19 December 1991)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehttps://www.paycolt.com/
Telephone0800 3583719
Telephone regionFreephone

Location

Registered AddressColt House
20 Great Eastern Street
London
EC2A 3EH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

519.5m at £1Colt Telecom LTD
100.00%
Ordinary
1 at £1Colt Telecommunications Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£334,347,000
Gross Profit£60,295,000
Net Worth-£188,881,000
Cash£882,000
Current Liabilities£273,820,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 April 2024 (2 weeks, 5 days ago)
Next Return Due18 April 2025 (11 months, 4 weeks from now)

Charges

6 March 2003Delivered on: 19 March 2003
Persons entitled: Scottish Mutual Assurance PLC

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the l/h property demised in the lease of the ground floor suite (west), lower ground, lower ground floor terrace (east), 15 marylebone road, london NW1.
Outstanding
26 March 2001Delivered on: 30 March 2001
Persons entitled: Standard Life Investment Funds Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease.
Particulars: All monies from time time standing to the credit of an interest bearing account opened in the name of the chargee wherein is held the deposit balance. See the mortgage charge document for full details.
Outstanding
20 August 1999Delivered on: 19 January 2000
Persons entitled: UK Consumer Electronics Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the underlease of even date.
Particulars: The deposit being an amount equal to three months rent from time to time payable under the underlease and the deposit balance standing to the credit of the deposit account.
Outstanding
26 June 1997Delivered on: 28 June 1997
Persons entitled: Laing Estates Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under a lease dated 26TH june 1997 and clause 3.7 of a licence for alterations dated 26TH june 1997.
Particulars: The deposit of £1,175,000 deposited by colt telecommunications with laing estates limited.
Outstanding
29 November 1996Delivered on: 18 December 1996
Satisfied on: 24 October 2002
Persons entitled: The Toronto-Dominion Bank(As Security Trustee for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2020Resolutions
  • RES13 ‐ Approve accounts 03/12/2020
(1 page)
20 December 2020Full accounts made up to 31 December 2019 (30 pages)
2 July 2020Termination of appointment of Carl James Grivner as a director on 30 June 2020 (1 page)
2 July 2020Appointment of Mrs Keri Renee Gilder as a director on 1 July 2020 (2 pages)
15 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
13 December 2019Appointment of Mr Yan Arnaud as a director on 13 December 2019 (2 pages)
26 November 2019Termination of appointment of Yan Arnaud as a director on 25 November 2019 (1 page)
1 November 2019Termination of appointment of Tommaso Panico as a director on 1 November 2019 (1 page)
1 November 2019Appointment of Ms Nadine Ramasamy as a director on 1 November 2019 (2 pages)
1 November 2019Appointment of Mr Yan Arnaud as a director on 1 November 2019 (2 pages)
16 August 2019Full accounts made up to 31 December 2018 (26 pages)
2 August 2019Appointment of Ms Nadine-Ruth Paula Ramasamy as a secretary on 1 August 2019 (2 pages)
2 August 2019Termination of appointment of Esmee Alicen Devi Chengapen as a secretary on 1 August 2019 (1 page)
12 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (27 pages)
11 April 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
11 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
18 September 2017Full accounts made up to 31 December 2016 (28 pages)
18 September 2017Full accounts made up to 31 December 2016 (28 pages)
22 June 2017Appointment of Mr Gary Stephen Carr as a director on 22 June 2017 (2 pages)
22 June 2017Termination of appointment of Matthew Hewitt as a director on 22 June 2017 (1 page)
22 June 2017Termination of appointment of Matthew Hewitt as a director on 22 June 2017 (1 page)
22 June 2017Appointment of Mr Gary Stephen Carr as a director on 22 June 2017 (2 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
19 January 2017Appointment of Mr Tommaso Panico as a director on 31 December 2016 (2 pages)
19 January 2017Appointment of Mr Tommaso Panico as a director on 31 December 2016 (2 pages)
16 January 2017Termination of appointment of Caroline Landau as a director on 31 December 2016 (1 page)
16 January 2017Termination of appointment of Caroline Landau as a director on 31 December 2016 (1 page)
22 November 2016Registered office address changed from Beaufort House 15 st Botolph Street London England EC3A 7QN to Colt House 20 Great Eastern Street London EC2A 3EH on 22 November 2016 (1 page)
22 November 2016Registered office address changed from Beaufort House 15 st Botolph Street London England EC3A 7QN to Colt House 20 Great Eastern Street London EC2A 3EH on 22 November 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (29 pages)
11 October 2016Full accounts made up to 31 December 2015 (29 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 519,518,474
(5 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 519,518,474
(5 pages)
15 February 2016Secretary's details changed for Ms Esmee Alison Devi Chengapen on 26 January 2016 (1 page)
15 February 2016Secretary's details changed for Ms Esmee Alison Devi Chengapen on 26 January 2016 (1 page)
27 January 2016Appointment of Ms Esmee Alison Devi Chengapen as a secretary on 26 January 2016 (2 pages)
27 January 2016Appointment of Ms Esmee Alison Devi Chengapen as a secretary on 26 January 2016 (2 pages)
27 January 2016Termination of appointment of Victoria Benis as a secretary on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Victoria Benis as a secretary on 26 January 2016 (1 page)
3 December 2015Appointment of Mr Carl Grivner as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr Carl Grivner as a director on 1 December 2015 (2 pages)
30 May 2015Full accounts made up to 31 December 2014 (25 pages)
30 May 2015Full accounts made up to 31 December 2014 (25 pages)
14 May 2015Appointment of Mr Richard Tilbrook as a director on 14 May 2015 (2 pages)
14 May 2015Appointment of Mr Richard Tilbrook as a director on 14 May 2015 (2 pages)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 519,520,474
(4 pages)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 519,520,474
(4 pages)
17 March 2015Termination of appointment of Robin Saphra as a director on 16 March 2015 (1 page)
17 March 2015Appointment of Mrs Caroline Landau as a director (2 pages)
17 March 2015Appointment of Mrs Caroline Landau as a director on 16 March 2015 (2 pages)
17 March 2015Appointment of Mrs Caroline Landau as a director on 16 March 2015 (2 pages)
17 March 2015Appointment of Mrs Caroline Landau as a director (2 pages)
17 March 2015Termination of appointment of Robin Saphra as a director on 16 March 2015 (1 page)
13 March 2015Termination of appointment of Ben Savage as a director on 12 March 2015 (1 page)
13 March 2015Termination of appointment of Ben Savage as a director on 12 March 2015 (1 page)
2 February 2015Termination of appointment of Martin Anthony Josephs as a director on 30 January 2015 (1 page)
2 February 2015Termination of appointment of Martin Anthony Josephs as a director on 30 January 2015 (1 page)
20 January 2015Appointment of Mr Ben Savage as a director on 1 January 2015 (2 pages)
20 January 2015Appointment of Mr Ben Savage as a director on 1 January 2015 (2 pages)
20 January 2015Appointment of Mr Ben Savage as a director on 1 January 2015 (2 pages)
5 December 2014Full accounts made up to 31 December 2013 (25 pages)
5 December 2014Full accounts made up to 31 December 2013 (25 pages)
9 September 2014Termination of appointment of Keith Richard Tipson as a director on 1 September 2014 (1 page)
9 September 2014Termination of appointment of Keith Richard Tipson as a director on 1 September 2014 (1 page)
9 September 2014Termination of appointment of Keith Richard Tipson as a director on 1 September 2014 (1 page)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 519,520,474
(6 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 519,520,474
(6 pages)
13 November 2013Termination of appointment of Simon Walsh as a director (1 page)
13 November 2013Termination of appointment of Simon Walsh as a director (1 page)
2 October 2013Appointment of Ms. Victoria Benis as a secretary (1 page)
2 October 2013Termination of appointment of Clare Gaughan as a secretary (1 page)
2 October 2013Appointment of Ms. Victoria Benis as a secretary (1 page)
2 October 2013Termination of appointment of Clare Gaughan as a secretary (1 page)
12 July 2013Full accounts made up to 31 December 2012 (23 pages)
12 July 2013Full accounts made up to 31 December 2012 (23 pages)
2 July 2013Termination of appointment of Juan Moreno Garcia as a director (1 page)
2 July 2013Appointment of Mr Keith Tipson as a director (2 pages)
2 July 2013Appointment of Mr Keith Tipson as a director (2 pages)
2 July 2013Termination of appointment of Juan Moreno Garcia as a director (1 page)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
27 June 2012Full accounts made up to 31 December 2011 (23 pages)
27 June 2012Full accounts made up to 31 December 2011 (23 pages)
25 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
27 March 2012Appointment of Mrs Clare Gaughan as a secretary (1 page)
27 March 2012Appointment of Mrs Clare Gaughan as a secretary (1 page)
6 January 2012Termination of appointment of Esmee Chengapen as a secretary (1 page)
6 January 2012Termination of appointment of Esmee Chengapen as a secretary (1 page)
4 October 2011Full accounts made up to 31 December 2010 (23 pages)
4 October 2011Full accounts made up to 31 December 2010 (23 pages)
11 April 2011Director's details changed for Mr. Juan Manuel Moreno Garcia on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Mr. Juan Manuel Moreno Garcia on 11 April 2011 (2 pages)
11 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
9 March 2011Appointment of Mr Simon Walsh as a director (2 pages)
9 March 2011Appointment of Mr Simon Walsh as a director (2 pages)
9 March 2011Appointment of a director (2 pages)
9 March 2011Appointment of a director (2 pages)
10 January 2011Appointment of Mr Matthew Hewitt as a director (2 pages)
10 January 2011Appointment of Mr Matthew Hewitt as a director (2 pages)
7 January 2011Termination of appointment of Lynne Patmore as a director (1 page)
7 January 2011Termination of appointment of Lynne Patmore as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (23 pages)
2 October 2010Full accounts made up to 31 December 2009 (23 pages)
16 September 2010Termination of appointment of Henri Van Der Vaeren as a director (1 page)
16 September 2010Termination of appointment of Henri Van Der Vaeren as a director (1 page)
29 June 2010Annual return made up to 26 March 2010. List of shareholders has changed (17 pages)
29 June 2010Annual return made up to 26 March 2010. List of shareholders has changed (17 pages)
4 March 2010Company name changed colt telecommunications\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-03-02
(3 pages)
4 March 2010Change of name notice (2 pages)
4 March 2010Change of name notice (2 pages)
4 March 2010Company name changed colt telecommunications\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-03-02
(3 pages)
26 October 2009Full accounts made up to 31 December 2008 (22 pages)
26 October 2009Full accounts made up to 31 December 2008 (22 pages)
24 August 2009Director appointed mr. Juan manuel moreno garcia (1 page)
24 August 2009Director appointed mr henri van der vaeren (1 page)
24 August 2009Director appointed mr martin anthony josephs (1 page)
24 August 2009Appointment terminated director mark thurston (1 page)
24 August 2009Director appointed mr. Juan manuel moreno garcia (1 page)
24 August 2009Director appointed mr henri van der vaeren (1 page)
24 August 2009Appointment terminated director mark thurston (1 page)
24 August 2009Director appointed mr martin anthony josephs (1 page)
21 August 2009Appointment terminated director detlef spang (1 page)
21 August 2009Appointment terminated director detlef spang (1 page)
14 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
14 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
7 July 2009Memorandum and Articles of Association (30 pages)
7 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 July 2009Memorandum and Articles of Association (30 pages)
7 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 April 2009Return made up to 26/03/09; full list of members (4 pages)
27 April 2009Return made up to 26/03/09; full list of members (4 pages)
10 October 2008Appointment terminated secretary sarah hornbuckle (1 page)
10 October 2008Secretary appointed esmee chengapen (2 pages)
10 October 2008Appointment terminated secretary sarah hornbuckle (1 page)
10 October 2008Secretary appointed esmee chengapen (2 pages)
9 September 2008Full accounts made up to 31 December 2007 (21 pages)
9 September 2008Full accounts made up to 31 December 2007 (21 pages)
8 April 2008Director appointed lynne marie patmore logged form (3 pages)
8 April 2008Director appointed lynne marie patmore logged form (3 pages)
7 April 2008Return made up to 26/03/08; full list of members (4 pages)
7 April 2008Return made up to 26/03/08; full list of members (4 pages)
2 April 2008Appointment terminated director lakh jemmett (1 page)
2 April 2008Appointment terminated director lakh jemmett (1 page)
20 March 2008Director's change of particulars / mark thurston / 26/04/2007 (1 page)
20 March 2008Director's change of particulars / mark thurston / 26/04/2007 (1 page)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007Director resigned (1 page)
11 June 2007Full accounts made up to 31 December 2006 (23 pages)
11 June 2007Full accounts made up to 31 December 2006 (23 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
17 April 2007Return made up to 26/03/07; full list of members (8 pages)
17 April 2007Return made up to 26/03/07; full list of members (8 pages)
5 December 2006Secretary's particulars changed (1 page)
5 December 2006Secretary's particulars changed (1 page)
8 November 2006Full accounts made up to 31 December 2005 (18 pages)
8 November 2006Full accounts made up to 31 December 2005 (18 pages)
16 October 2006Resolutions
  • RES13 ‐ App 18/09/06
(1 page)
16 October 2006Resolutions
  • RES13 ‐ App 18/09/06
(1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
15 June 2006Return made up to 20/05/06; full list of members (7 pages)
15 June 2006Return made up to 20/05/06; full list of members (7 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
22 December 2005Return made up to 15/12/05; full list of members (7 pages)
22 December 2005Return made up to 15/12/05; full list of members (7 pages)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
15 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2005Full accounts made up to 31 December 2004 (18 pages)
18 August 2005Full accounts made up to 31 December 2004 (18 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
1 June 2005New director appointed (1 page)
1 June 2005New director appointed (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
23 December 2004Return made up to 15/12/04; full list of members (8 pages)
23 December 2004Return made up to 15/12/04; full list of members (8 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004New director appointed (1 page)
15 November 2004New director appointed (1 page)
15 November 2004New director appointed (3 pages)
15 November 2004New director appointed (3 pages)
4 October 2004Full accounts made up to 31 December 2003 (18 pages)
4 October 2004Full accounts made up to 31 December 2003 (18 pages)
19 February 2004New secretary appointed;new director appointed (2 pages)
19 February 2004Secretary resigned;director resigned (1 page)
19 February 2004New secretary appointed;new director appointed (2 pages)
19 February 2004Secretary resigned;director resigned (1 page)
16 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2004Full accounts made up to 31 December 2002 (17 pages)
6 January 2004Full accounts made up to 31 December 2002 (17 pages)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Registered office changed on 08/03/03 from: bishopsgate court 4 norton folgate london E1 6DQ (1 page)
8 March 2003Registered office changed on 08/03/03 from: bishopsgate court 4 norton folgate london E1 6DQ (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
7 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 November 2002New secretary appointed (2 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002New secretary appointed (2 pages)
24 October 2002Declaration of satisfaction of mortgage/charge (1 page)
24 October 2002Declaration of satisfaction of mortgage/charge (1 page)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Full accounts made up to 31 December 2001 (16 pages)
14 October 2002Full accounts made up to 31 December 2001 (16 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
11 February 2002Return made up to 15/12/01; full list of members (7 pages)
11 February 2002Return made up to 15/12/01; full list of members (7 pages)
6 June 2001Full accounts made up to 31 December 2000 (17 pages)
6 June 2001Full accounts made up to 31 December 2000 (17 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
22 March 2001Return made up to 15/12/00; full list of members (6 pages)
22 March 2001Return made up to 15/12/00; full list of members (6 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
7 July 2000Full accounts made up to 31 December 1999 (17 pages)
7 July 2000Full accounts made up to 31 December 1999 (17 pages)
19 January 2000Particulars of mortgage/charge (4 pages)
19 January 2000Particulars of mortgage/charge (4 pages)
17 January 2000Return made up to 15/12/99; full list of members (7 pages)
17 January 2000Return made up to 15/12/99; full list of members (7 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
24 May 1999Full accounts made up to 31 December 1998 (17 pages)
24 May 1999Full accounts made up to 31 December 1998 (17 pages)
18 January 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 1998Auditor's resignation (1 page)
16 October 1998Auditor's resignation (1 page)
23 July 1998Full accounts made up to 31 December 1997 (14 pages)
23 July 1998Full accounts made up to 31 December 1997 (14 pages)
16 January 1998Director's particulars changed (2 pages)
16 January 1998Director's particulars changed (2 pages)
6 January 1998Return made up to 15/12/97; no change of members (6 pages)
6 January 1998Return made up to 15/12/97; no change of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
18 September 1997New secretary appointed (2 pages)
18 September 1997New secretary appointed (2 pages)
18 September 1997Secretary resigned;director resigned (1 page)
18 September 1997Secretary resigned;director resigned (1 page)
20 August 1997Director's particulars changed (1 page)
20 August 1997Director's particulars changed (1 page)
28 June 1997Particulars of mortgage/charge (3 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997Director resigned (1 page)
31 January 1997Return made up to 15/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 1997Return made up to 15/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 1996Particulars of mortgage/charge (39 pages)
18 December 1996Particulars of mortgage/charge (39 pages)
11 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 November 1996£ nc 58056325/59518474 07/11/96 (1 page)
26 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 November 1996£ nc 58056325/59518474 07/11/96 (1 page)
17 October 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
17 October 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 October 1996£ nc 14000000/58056325 26/09/96 (1 page)
10 October 1996£ nc 14000000/58056325 26/09/96 (1 page)
18 September 1996Full accounts made up to 31 December 1995 (17 pages)
18 September 1996Full accounts made up to 31 December 1995 (17 pages)
18 July 1996Secretary resigned (1 page)
18 July 1996Secretary resigned (1 page)
17 June 1996New secretary appointed (2 pages)
17 June 1996New secretary appointed (2 pages)
12 December 1995Return made up to 15/12/95; full list of members (10 pages)
12 December 1995Return made up to 15/12/95; full list of members (10 pages)
14 November 1995Full accounts made up to 31 December 1994 (18 pages)
14 November 1995Full accounts made up to 31 December 1994 (18 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
16 February 1995Full group accounts made up to 31 December 1993 (19 pages)
16 February 1995Full group accounts made up to 31 December 1993 (19 pages)
7 February 1995Return made up to 15/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 February 1995Return made up to 15/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 January 1995Certificate of change of name and re-registration to Unlimited (1 page)
11 January 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
11 January 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
11 January 1995Re-registration of Memorandum and Articles (35 pages)
11 January 1995Re-registration of Memorandum and Articles (35 pages)
11 January 1995Certificate of change of name and re-registration to Unlimited (1 page)
31 August 1994Full accounts made up to 31 December 1992 (11 pages)
31 August 1994Full accounts made up to 31 December 1992 (11 pages)
27 January 1994Return made up to 15/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1994Return made up to 15/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1992Memorandum and Articles of Association (13 pages)
10 January 1992Memorandum and Articles of Association (13 pages)
25 January 1990Company name changed earntwin LIMITED\certificate issued on 26/01/90 (2 pages)
25 January 1990Company name changed earntwin LIMITED\certificate issued on 26/01/90 (2 pages)
15 December 1989Incorporation (9 pages)
15 December 1989Incorporation (9 pages)