Company NameColt Mobile Telecommunications Limited
DirectorsCaroline Emma Griffin Pain and Alessandro Galtieri
Company StatusActive
Company Number05739732
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)
Previous NameFastweight Limited

Business Activity

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

Directors

Director NameCaroline Emma Griffin Pain
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2006(1 week after company formation)
Appointment Duration18 years, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameMr Alessandro Galtieri
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed31 December 2016(10 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColt House Great Eastern Street
London
EC2A 3EH
Secretary NameMs Nadine-Ruth Paula Ramasamy
StatusCurrent
Appointed01 August 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameMr Charles Andrew Rover Staveley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Riverdale Gardens
Twickenham
TW1 2BZ
Director NameRobin Saphra
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(1 week after company formation)
Appointment Duration8 years, 12 months (resigned 16 March 2015)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address4 Wellfield Avenue
London
N10 2EA
Secretary NameSarah Michella Hornbuckle
NationalityBritish
StatusResigned
Appointed20 March 2006(1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address19 Craven Avenue
London
W5 2SY
Director NameMr Clive Jarvis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Nightingale Road
Hampton
Middlesex
TW12 3HZ
Secretary NameMs Esmee Alicen Devi Chengapen
NationalityBritish
StatusResigned
Appointed01 October 2008(2 years, 6 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 Martin Christopher James Harrison
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2010(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeaufort House
15 St Botolph Street
London
EC3A 7QN
Secretary NameMs Clare Gaughan
StatusResigned
Appointed16 January 2012(5 years, 10 months 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(7 years, 6 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 NameMrs Caroline Landau
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2016)
RoleHead Of Commercial Legal Team
Country of ResidenceUnited Kingdom
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Secretary NameMs Esmee Alicen Devi Chengapen
StatusResigned
Appointed26 January 2016(9 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2019)
RoleCompany Director
Correspondence AddressK2 Building, Forte 1 2a Rue Albert Borschette
Luxembourg
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecolt.net
Email address[email protected]
Telephone020 78635510
Telephone regionLondon

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

1 at £1Colt Telecom Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

30 December 2020Resolutions
  • RES13 ‐ Accounts for 31/12/2019 be approved and director authorised to sign the accounts 10/12/2020
(1 page)
20 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
14 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (8 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)
9 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
12 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
18 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
18 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
19 January 2017Appointment of Mr Alessandro Galtieri as a director on 31 December 2016 (2 pages)
19 January 2017Appointment of Mr Alessandro Galtieri 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 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 EC3A 7QN to Colt House 20 Great Eastern Street London EC2A 3EH on 22 November 2016 (1 page)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (8 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 1
(4 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 1
(4 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)
28 January 2016Termination of appointment of Victoria Benis as a secretary on 26 January 2016 (1 page)
28 January 2016Appointment of Ms Esmee Alison Devi Chengapen as a secretary on 26 January 2016 (2 pages)
28 January 2016Appointment of Ms Esmee Alison Devi Chengapen as a secretary on 26 January 2016 (2 pages)
28 January 2016Termination of appointment of Victoria Benis as a secretary on 26 January 2016 (1 page)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
17 March 2015Termination of appointment of Robin Saphra as a director on 16 March 2015 (1 page)
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 on 16 March 2015 (2 pages)
17 March 2015Appointment of Mrs Caroline Landau as a director on 16 March 2015 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
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 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)
2 October 2013Termination of appointment of Clare Gaughan as a secretary (1 page)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 August 2012Termination of appointment of Martin Harrison as a director (1 page)
13 August 2012Termination of appointment of Martin Harrison as a director (1 page)
25 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
18 January 2012Appointment of Ms. Clare Gaughan as a secretary (1 page)
18 January 2012Appointment of Ms. 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)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 July 2011Director's details changed for Caroline Emma Griffin Pain on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Caroline Emma Griffin Pain on 27 July 2011 (2 pages)
11 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
5 October 2010Appointment of Mr Martin Christopher James Harrison as a director (2 pages)
5 October 2010Appointment of Mr Martin Christopher James Harrison as a director (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 October 2010Termination of appointment of Clive Jarvis as a director (1 page)
1 October 2010Termination of appointment of Clive Jarvis as a director (1 page)
13 May 2010Director's details changed for Carolone Emma Griffin Pain on 13 March 2010 (2 pages)
13 May 2010Director's details changed for Carolone Emma Griffin Pain on 13 March 2010 (2 pages)
13 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Robin Saphra on 13 March 2010 (2 pages)
12 May 2010Director's details changed for Robin Saphra on 13 March 2010 (2 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
30 May 2009Return made up to 13/03/09; full list of members (4 pages)
30 May 2009Capitals not rolled up (2 pages)
30 May 2009Return made up to 13/03/09; full list of members (4 pages)
30 May 2009Capitals not rolled up (2 pages)
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)
10 October 2008Appointment terminated secretary sarah hornbuckle (1 page)
23 September 2008Full accounts made up to 31 December 2007 (9 pages)
23 September 2008Full accounts made up to 31 December 2007 (9 pages)
10 September 2008Return made up to 13/03/08; no change of members (7 pages)
10 September 2008Return made up to 13/03/08; no change of members (7 pages)
12 September 2007Full accounts made up to 31 December 2006 (9 pages)
12 September 2007Full accounts made up to 31 December 2006 (9 pages)
10 September 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
9 May 2007Return made up to 13/03/07; full list of members (8 pages)
9 May 2007Return made up to 13/03/07; full list of members (8 pages)
15 April 2007Director resigned (1 page)
15 April 2007Secretary resigned (1 page)
15 April 2007Director resigned (1 page)
15 April 2007Secretary resigned (1 page)
5 December 2006Secretary's particulars changed (1 page)
5 December 2006Secretary's particulars changed (1 page)
25 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
25 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
8 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006Registered office changed on 24/03/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 March 2006Registered office changed on 24/03/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 March 2006New director appointed (3 pages)
24 March 2006New director appointed (3 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006New director appointed (3 pages)
24 March 2006New director appointed (3 pages)
21 March 2006Company name changed fastweight LIMITED\certificate issued on 21/03/06 (2 pages)
21 March 2006Company name changed fastweight LIMITED\certificate issued on 21/03/06 (2 pages)
13 March 2006Incorporation (17 pages)
13 March 2006Incorporation (17 pages)