Company NameColt Data Centre Services UK Limited
Company StatusActive
Company Number07306352
CategoryPrivate Limited Company
Incorporation Date6 July 2010(13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Richard Martin Tilbrook
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(6 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Secretary NameMs Nadine-Ruth Paula Ramasamy
StatusCurrent
Appointed01 August 2019(9 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameMr Lord Niclas Jerry Sanfridsson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed17 December 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCeo Colt Data Centre Services
Country of ResidenceEngland
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameMiss Marta Aguiriano Perez
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed01 April 2022(11 years, 9 months after company formation)
Appointment Duration2 years
RoleLawyer
Country of ResidenceEngland
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameDavid Crowther
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameAkber Jaffer
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleGeneral Manager Data Centre Se
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QN
Director NameClive Jarvis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QN
Director NameCaroline Emma Griffin Pain
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Secretary NameEsmee Alicen Devi Chengapen
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Rue General Omar Bradley
Luxembourg
Merl
L1279
Director NameMr Martin Christopher James Harrison
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2010(3 weeks, 4 days 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
Director NameMr Bernard Geoghegan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2011(7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2012)
RoleGeneral Manager Data Centre Services
Country of ResidenceIreland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QN
Secretary NameMrs Clare Gaughan
StatusResigned
Appointed16 January 2012(1 year, 6 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
Director NameMr Oliver Edwards
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 June 2014)
RoleVp Finance & Business
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QN
Director NameMr Adriaan Oosthoek
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed15 May 2013(2 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 April 2014)
RoleVp Data Centres
Country of ResidenceNetherlands
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QN
Secretary NameMs Victoria Benis
StatusResigned
Appointed24 September 2013(3 years, 2 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 Detlef Spang
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed07 April 2014(3 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 December 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameMr David Bornstein
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2014(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QN
Secretary NameMs Esmee Alicen Devi Chengapen
StatusResigned
Appointed26 January 2016(5 years, 6 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
L-1246
Director NameMr Kevin Patrick Kearns
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2019(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 May 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH

Contact

Telephone020 79471132
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

100 at £1Colt Telecom Luxembourg S.a.r.l.
100.00%
Ordinary

Financials

Year2014
Turnover£4,635,000
Gross Profit-£93,000
Net Worth£1,998,000
Current Liabilities£19,974,000

Accounts

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

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

21 December 2020Resolutions
  • RES13 ‐ Approve accounts 27/11/2020
(2 pages)
20 December 2020Full accounts made up to 31 December 2019 (19 pages)
14 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
19 December 2019Appointment of Mr Lord Niclas Jerry Sanfridsson as a director on 17 December 2019 (2 pages)
17 December 2019Termination of appointment of Detlef Spang as a director on 17 December 2019 (1 page)
30 September 2019Full accounts made up to 31 December 2018 (16 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)
20 May 2019Appointment of Mr Kevin Patrick Kearns as a director on 20 May 2019 (2 pages)
12 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (18 pages)
11 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (17 pages)
27 September 2017Full accounts made up to 31 December 2016 (17 pages)
10 May 2017Appointment of Mr Richard Martin Tilbrook as a director on 9 May 2017 (2 pages)
10 May 2017Appointment of Mr Richard Martin Tilbrook as a director on 9 May 2017 (2 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
14 December 2016Full accounts made up to 31 December 2015 (17 pages)
14 December 2016Full accounts made up to 31 December 2015 (17 pages)
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)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(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 100
(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 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)
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)
2 December 2015Termination of appointment of David Bornstein as a director on 30 September 2015 (1 page)
2 December 2015Termination of appointment of David Bornstein as a director on 30 September 2015 (1 page)
3 July 2015Full accounts made up to 31 December 2014 (16 pages)
3 July 2015Full accounts made up to 31 December 2014 (16 pages)
9 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
16 June 2014Appointment of Mr David Bornstein as a director on 12 June 2014 (2 pages)
16 June 2014Termination of appointment of Oliver Edwards as a director on 12 June 2014 (1 page)
16 June 2014Termination of appointment of Oliver Edwards as a director on 12 June 2014 (1 page)
16 June 2014Appointment of Mr David Bornstein as a director on 12 June 2014 (2 pages)
15 April 2014Termination of appointment of Adriaan Oosthoek as a director on 7 April 2014 (1 page)
15 April 2014Termination of appointment of Adriaan Oosthoek as a director on 7 April 2014 (1 page)
15 April 2014Appointment of Mr Detlef Spang as a director on 7 April 2014 (2 pages)
15 April 2014Termination of appointment of Adriaan Oosthoek as a director on 7 April 2014 (1 page)
15 April 2014Appointment of Mr Detlef Spang as a director on 7 April 2014 (2 pages)
15 April 2014Appointment of Mr Detlef Spang as a director on 7 April 2014 (2 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders (4 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders (4 pages)
2 October 2013Appointment of Ms. Victoria Benis as a secretary on 24 September 2013 (1 page)
2 October 2013Termination of appointment of Clare Gaughan as a secretary on 24 September 2013 (1 page)
2 October 2013Termination of appointment of Clare Gaughan as a secretary on 24 September 2013 (1 page)
2 October 2013Appointment of Ms. Victoria Benis as a secretary on 24 September 2013 (1 page)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
24 June 2013Full accounts made up to 31 December 2012 (13 pages)
24 June 2013Full accounts made up to 31 December 2012 (13 pages)
3 June 2013Appointment of Mr Adriaan Oosthoek as a director on 15 May 2013 (2 pages)
3 June 2013Appointment of Mr. Oliver Edwards as a director on 15 May 2013 (2 pages)
3 June 2013Appointment of Mr Adriaan Oosthoek as a director on 15 May 2013 (2 pages)
3 June 2013Appointment of Mr. Oliver Edwards as a director on 15 May 2013 (2 pages)
17 May 2013Termination of appointment of Akber Jaffer as a director on 15 May 2013 (1 page)
17 May 2013Termination of appointment of Akber Jaffer as a director on 15 May 2013 (1 page)
3 January 2013Termination of appointment of Bernard Geoghegan as a director on 31 December 2012 (1 page)
3 January 2013Termination of appointment of Bernard Geoghegan as a director on 31 December 2012 (1 page)
13 August 2012Termination of appointment of Martin Christopher James Harrison as a director on 31 July 2012 (1 page)
13 August 2012Termination of appointment of Martin Christopher James Harrison as a director on 31 July 2012 (1 page)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
10 July 2012Termination of appointment of Esmee Alicen Devi Chengapen as a secretary on 1 January 2012 (1 page)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
10 July 2012Termination of appointment of Esmee Alicen Devi Chengapen as a secretary on 1 January 2012 (1 page)
10 July 2012Termination of appointment of Esmee Alicen Devi Chengapen as a secretary on 1 January 2012 (1 page)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
10 July 2012Appointment of Mrs Clare Gaughan as a secretary on 16 January 2012 (1 page)
10 July 2012Appointment of Mrs Clare Gaughan as a secretary on 16 January 2012 (1 page)
29 May 2012Full accounts made up to 31 December 2011 (14 pages)
29 May 2012Full accounts made up to 31 December 2011 (14 pages)
3 April 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
3 April 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
1 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (16 pages)
1 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (16 pages)
1 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (16 pages)
2 August 2011Appointment of Bernard Geoghegan as a director (3 pages)
2 August 2011Appointment of Bernard Geoghegan as a director (3 pages)
20 January 2011Appointment of Mr Martin Christopher James Harrison as a director (3 pages)
20 January 2011Appointment of Mr Martin Christopher James Harrison as a director (3 pages)
11 January 2011Termination of appointment of Clive Jarvis as a director (2 pages)
11 January 2011Termination of appointment of Clive Jarvis as a director (2 pages)
6 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)
6 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)