Company NameColt Kjc Limited
Company StatusActive
Company Number08613200
CategoryPrivate Limited Company
Incorporation Date17 July 2013(10 years, 9 months ago)

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
Appointed17 July 2013(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15
St Botolph Street
London
EC3A 7QN
Director NameMr Richard Martin Tilbrook
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(3 years, 11 months after company formation)
Appointment Duration6 years, 10 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(6 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(6 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 NameMr Matthew Hewitt
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(same day as company formation)
RoleVice President, Tax And Treasury
Country of ResidenceEngland
Correspondence AddressBeaufort House 15
St Botolph Street
London
EC3A 7QN
Secretary NameClare Gaughan
StatusResigned
Appointed17 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressColt Group S.A. K2 Building Forte 1
2a Rue Albert Borschette
L-1246, Luxembourg, Bp2174
L-1021
Director NameMr Adriaan Oosthoek
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed24 September 2013(2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 04 April 2014)
RoleCommercial Director
Country of ResidenceNetherlands
Correspondence AddressBeaufort House 15
St Botolph Street
London
EC3A 7QN
Secretary NameMs Victoria Benis
StatusResigned
Appointed24 September 2013(2 months, 1 week 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
Appointed04 April 2014(8 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Secretary NameMs Esmee Alicen Devi Chengapen
StatusResigned
Appointed26 January 2016(2 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

Contact

Websitepaycolt.com

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 Technology Services
100.00%
Ordinary

Financials

Year2014
Turnover£1,748,000
Net Worth-£3,102,000
Cash£412,000
Current Liabilities£494,000

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 Return4 April 2024 (2 weeks, 6 days ago)
Next Return Due18 April 2025 (11 months, 4 weeks from now)

Filing History

30 December 2020Resolutions
  • RES13 ‐ Accounts approved and director authorised to sign the accounts 27/11/2020
(2 pages)
20 December 2020Accounts for a small company made up to 31 December 2019 (17 pages)
14 April 2020Confirmation statement made on 4 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)
16 August 2019Full accounts made up to 31 December 2018 (17 pages)
2 August 2019Termination of appointment of Esmee Alicen Devi Chengapen as a secretary on 1 August 2019 (1 page)
2 August 2019Appointment of Ms Nadine-Ruth Paula Ramasamy as a secretary on 1 August 2019 (2 pages)
15 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (19 pages)
13 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
18 September 2017Full accounts made up to 31 December 2016 (19 pages)
18 September 2017Full accounts made up to 31 December 2016 (19 pages)
19 June 2017Appointment of Mr Richard Martin Tilbrook as a director on 19 June 2017 (2 pages)
19 June 2017Termination of appointment of Matthew Hewitt as a director on 19 June 2017 (1 page)
19 June 2017Appointment of Mr Richard Martin Tilbrook as a director on 19 June 2017 (2 pages)
19 June 2017Termination of appointment of Matthew Hewitt as a director on 19 June 2017 (1 page)
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)
14 December 2016Full accounts made up to 31 December 2015 (19 pages)
14 December 2016Full accounts made up to 31 December 2015 (19 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 1
(6 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
(6 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)
15 May 2015Full accounts made up to 31 December 2014 (15 pages)
15 May 2015Full accounts made up to 31 December 2014 (15 pages)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(5 pages)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(5 pages)
9 September 2014Appointment of Mr Detlef Spang as a director on 4 April 2014 (2 pages)
9 September 2014Termination of appointment of Adriaan Oosthoek as a director on 4 April 2014 (1 page)
9 September 2014Termination of appointment of Adriaan Oosthoek as a director on 4 April 2014 (1 page)
9 September 2014Termination of appointment of Adriaan Oosthoek as a director on 4 April 2014 (1 page)
9 September 2014Appointment of Mr Detlef Spang as a director on 4 April 2014 (2 pages)
9 September 2014Appointment of Mr Detlef Spang as a director on 4 April 2014 (2 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 1
(5 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 1
(5 pages)
3 October 2013Appointment of Mr. Adriaan Oosthoek as a director (2 pages)
3 October 2013Appointment of Mr. Adriaan Oosthoek as a director (2 pages)
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 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 2013Termination of appointment of Clare Gaughan as a secretary (1 page)
4 September 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
4 September 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
17 July 2013Incorporation (44 pages)
17 July 2013Incorporation (44 pages)