London
EC2A 3EH
Director Name | Mr Alessandro Galtieri |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 December 2016(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colt House Great Eastern Street London EC2A 3EH |
Secretary Name | Ms Nadine-Ruth Paula Ramasamy |
---|---|
Status | Current |
Appointed | 01 August 2019(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Colt House 20 Great Eastern Street London EC2A 3EH |
Director Name | Mr Charles Andrew Rover Staveley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Riverdale Gardens Twickenham TW1 2BZ |
Director Name | Robin Saphra |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(1 week after company formation) |
Appointment Duration | 8 years, 12 months (resigned 16 March 2015) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wellfield Avenue London N10 2EA |
Secretary Name | Sarah Michella Hornbuckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 19 Craven Avenue London W5 2SY |
Director Name | Mr Clive Jarvis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Nightingale Road Hampton Middlesex TW12 3HZ |
Secretary Name | Ms Esmee Alicen Devi Chengapen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | 3 Rue General Omar Bradley Merl L-1279 |
Director Name | Mr Martin Christopher James Harrison |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2010(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QN |
Secretary Name | Ms Clare Gaughan |
---|---|
Status | Resigned |
Appointed | 16 January 2012(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 September 2013) |
Role | Company Director |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QN |
Secretary Name | Ms Victoria Benis |
---|---|
Status | Resigned |
Appointed | 24 September 2013(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 January 2016) |
Role | Company Director |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QN |
Director Name | Mrs Caroline Landau |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2016) |
Role | Head Of Commercial Legal Team |
Country of Residence | United Kingdom |
Correspondence Address | Colt House 20 Great Eastern Street London EC2A 3EH |
Secretary Name | Ms Esmee Alicen Devi Chengapen |
---|---|
Status | Resigned |
Appointed | 26 January 2016(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2019) |
Role | Company Director |
Correspondence Address | K2 Building, Forte 1 2a Rue Albert Borschette Luxembourg |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | colt.net |
---|---|
Email address | [email protected] |
Telephone | 020 78635510 |
Telephone region | London |
Registered Address | Colt House 20 Great Eastern Street London EC2A 3EH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Colt Telecom Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
30 December 2020 | Resolutions
|
---|---|
20 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
14 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
2 August 2019 | Appointment of Ms Nadine-Ruth Paula Ramasamy as a secretary on 1 August 2019 (2 pages) |
2 August 2019 | Termination of appointment of Esmee Alicen Devi Chengapen as a secretary on 1 August 2019 (1 page) |
12 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
12 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
18 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
18 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
19 January 2017 | Appointment of Mr Alessandro Galtieri as a director on 31 December 2016 (2 pages) |
19 January 2017 | Appointment of Mr Alessandro Galtieri as a director on 31 December 2016 (2 pages) |
16 January 2017 | Termination of appointment of Caroline Landau as a director on 31 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Caroline Landau as a director on 31 December 2016 (1 page) |
22 November 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
15 February 2016 | Secretary's details changed for Ms Esmee Alison Devi Chengapen on 26 January 2016 (1 page) |
15 February 2016 | Secretary's details changed for Ms Esmee Alison Devi Chengapen on 26 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Victoria Benis as a secretary on 26 January 2016 (1 page) |
28 January 2016 | Appointment of Ms Esmee Alison Devi Chengapen as a secretary on 26 January 2016 (2 pages) |
28 January 2016 | Appointment of Ms Esmee Alison Devi Chengapen as a secretary on 26 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Victoria Benis as a secretary on 26 January 2016 (1 page) |
3 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
17 March 2015 | Termination of appointment of Robin Saphra as a director on 16 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Robin Saphra as a director on 16 March 2015 (1 page) |
17 March 2015 | Appointment of Mrs Caroline Landau as a director on 16 March 2015 (2 pages) |
17 March 2015 | Appointment of Mrs Caroline Landau as a director on 16 March 2015 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
2 October 2013 | Appointment of Ms. Victoria Benis as a secretary (1 page) |
2 October 2013 | Termination of appointment of Clare Gaughan as a secretary (1 page) |
2 October 2013 | Termination of appointment of Clare Gaughan as a secretary (1 page) |
2 October 2013 | Appointment of Ms. Victoria Benis as a secretary (1 page) |
2 October 2013 | Termination of appointment of Clare Gaughan as a secretary (1 page) |
2 October 2013 | Termination of appointment of Clare Gaughan as a secretary (1 page) |
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
10 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 August 2012 | Termination of appointment of Martin Harrison as a director (1 page) |
13 August 2012 | Termination of appointment of Martin Harrison as a director (1 page) |
25 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Appointment of Ms. Clare Gaughan as a secretary (1 page) |
18 January 2012 | Appointment of Ms. Clare Gaughan as a secretary (1 page) |
6 January 2012 | Termination of appointment of Esmee Chengapen as a secretary (1 page) |
6 January 2012 | Termination of appointment of Esmee Chengapen as a secretary (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
27 July 2011 | Director's details changed for Caroline Emma Griffin Pain on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Caroline Emma Griffin Pain on 27 July 2011 (2 pages) |
11 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Appointment of Mr Martin Christopher James Harrison as a director (2 pages) |
5 October 2010 | Appointment of Mr Martin Christopher James Harrison as a director (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 October 2010 | Termination of appointment of Clive Jarvis as a director (1 page) |
1 October 2010 | Termination of appointment of Clive Jarvis as a director (1 page) |
13 May 2010 | Director's details changed for Carolone Emma Griffin Pain on 13 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Carolone Emma Griffin Pain on 13 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Robin Saphra on 13 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Robin Saphra on 13 March 2010 (2 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
30 May 2009 | Return made up to 13/03/09; full list of members (4 pages) |
30 May 2009 | Capitals not rolled up (2 pages) |
30 May 2009 | Return made up to 13/03/09; full list of members (4 pages) |
30 May 2009 | Capitals not rolled up (2 pages) |
10 October 2008 | Secretary appointed esmee chengapen (2 pages) |
10 October 2008 | Appointment terminated secretary sarah hornbuckle (1 page) |
10 October 2008 | Secretary appointed esmee chengapen (2 pages) |
10 October 2008 | Appointment terminated secretary sarah hornbuckle (1 page) |
23 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
10 September 2008 | Return made up to 13/03/08; no change of members (7 pages) |
10 September 2008 | Return made up to 13/03/08; no change of members (7 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
9 May 2007 | Return made up to 13/03/07; full list of members (8 pages) |
9 May 2007 | Return made up to 13/03/07; full list of members (8 pages) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Secretary resigned (1 page) |
5 December 2006 | Secretary's particulars changed (1 page) |
5 December 2006 | Secretary's particulars changed (1 page) |
25 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
25 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | Registered office changed on 24/03/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 March 2006 | New director appointed (3 pages) |
24 March 2006 | New director appointed (3 pages) |
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | New director appointed (3 pages) |
24 March 2006 | New director appointed (3 pages) |
21 March 2006 | Company name changed fastweight LIMITED\certificate issued on 21/03/06 (2 pages) |
21 March 2006 | Company name changed fastweight LIMITED\certificate issued on 21/03/06 (2 pages) |
13 March 2006 | Incorporation (17 pages) |
13 March 2006 | Incorporation (17 pages) |