St Botolph Street
London
EC3A 7QN
Director Name | Mr Richard Martin Tilbrook |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2017(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Colt House 20 Great Eastern Street London EC2A 3EH |
Secretary Name | Ms Nadine-Ruth Paula Ramasamy |
---|---|
Status | Current |
Appointed | 01 August 2019(6 years 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 Lord Niclas Jerry Sanfridsson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 17 December 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Ceo Colt Data Centre Services |
Country of Residence | England |
Correspondence Address | Colt House 20 Great Eastern Street London EC2A 3EH |
Director Name | Mr Matthew Hewitt |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(same day as company formation) |
Role | Vice President, Tax And Treasury |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QN |
Secretary Name | Clare Gaughan |
---|---|
Status | Resigned |
Appointed | 17 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Colt Group S.A. K2 Building Forte 1 2a Rue Albert Borschette L-1246, Luxembourg, Bp2174 L-1021 |
Director Name | Mr Adriaan Oosthoek |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 September 2013(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 April 2014) |
Role | Commercial Director |
Country of Residence | Netherlands |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QN |
Secretary Name | Ms Victoria Benis |
---|---|
Status | Resigned |
Appointed | 24 September 2013(2 months, 1 week 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 | Mr Detlef Spang |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 April 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 December 2019) |
Role | Company Director |
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(2 years, 6 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 L-1246 |
Website | paycolt.com |
---|
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 Technology Services 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,748,000 |
Net Worth | -£3,102,000 |
Cash | £412,000 |
Current Liabilities | £494,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 4 weeks from now) |
30 December 2020 | Resolutions
|
---|---|
20 December 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
14 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
19 December 2019 | Appointment of Mr Lord Niclas Jerry Sanfridsson as a director on 17 December 2019 (2 pages) |
17 December 2019 | Termination of appointment of Detlef Spang as a director on 17 December 2019 (1 page) |
16 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
2 August 2019 | Termination of appointment of Esmee Alicen Devi Chengapen as a secretary on 1 August 2019 (1 page) |
2 August 2019 | Appointment of Ms Nadine-Ruth Paula Ramasamy as a secretary on 1 August 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
13 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
19 June 2017 | Appointment of Mr Richard Martin Tilbrook as a director on 19 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Matthew Hewitt as a director on 19 June 2017 (1 page) |
19 June 2017 | Appointment of Mr Richard Martin Tilbrook as a director on 19 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Matthew Hewitt as a director on 19 June 2017 (1 page) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
14 December 2016 | Full accounts made up to 31 December 2015 (19 pages) |
14 December 2016 | Full accounts made up to 31 December 2015 (19 pages) |
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) |
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) |
27 January 2016 | Appointment of Ms Esmee Alison Devi Chengapen as a secretary on 26 January 2016 (2 pages) |
27 January 2016 | Appointment of Ms Esmee Alison Devi Chengapen as a secretary on 26 January 2016 (2 pages) |
27 January 2016 | Termination of appointment of Victoria Benis as a secretary on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Victoria Benis as a secretary on 26 January 2016 (1 page) |
15 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
9 September 2014 | Appointment of Mr Detlef Spang as a director on 4 April 2014 (2 pages) |
9 September 2014 | Termination of appointment of Adriaan Oosthoek as a director on 4 April 2014 (1 page) |
9 September 2014 | Termination of appointment of Adriaan Oosthoek as a director on 4 April 2014 (1 page) |
9 September 2014 | Termination of appointment of Adriaan Oosthoek as a director on 4 April 2014 (1 page) |
9 September 2014 | Appointment of Mr Detlef Spang as a director on 4 April 2014 (2 pages) |
9 September 2014 | Appointment of Mr Detlef Spang as a director on 4 April 2014 (2 pages) |
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
3 October 2013 | Appointment of Mr. Adriaan Oosthoek as a director (2 pages) |
3 October 2013 | Appointment of Mr. Adriaan Oosthoek as a director (2 pages) |
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 | 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 | Termination of appointment of Clare Gaughan as a secretary (1 page) |
4 September 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
4 September 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
17 July 2013 | Incorporation (44 pages) |
17 July 2013 | Incorporation (44 pages) |