Company NameColt Avengers Limited
Company StatusActive
Company Number11556829
CategoryPrivate Limited Company
Incorporation Date6 September 2018(5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alessandro Galtieri
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed06 September 2018(same day as company formation)
RoleVp, Corporate Law
Country of ResidenceEngland
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Secretary NameMs Nadine-Ruth Paula Ramasamy
StatusCurrent
Appointed01 August 2019(10 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameMs Nadine-Ruth Paula Ramasamy
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityGerman
StatusCurrent
Appointed01 August 2023(4 years, 11 months after company formation)
Appointment Duration8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameMr Charles William Foster-Kemp
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(5 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleVice President Global Tax
Country of ResidenceEngland
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameMr Gary Stephen Carr
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2018(same day as company formation)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameMr Richard Martin Tilbrook
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2018(same day as company formation)
RoleVp, Real Estate Law
Country of ResidenceUnited Kingdom
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Secretary NameMs Esmee Alicen Devi Chengapen
StatusResigned
Appointed06 September 2018(same day as company formation)
RoleCompany Director
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH

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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (3 weeks from now)

Filing History

16 October 2023Full accounts made up to 31 December 2022 (26 pages)
1 August 2023Termination of appointment of Richard Martin Tilbrook as a director on 1 August 2023 (1 page)
1 August 2023Appointment of Ms Nadine-Ruth Paula Ramasamy as a director on 1 August 2023 (2 pages)
31 July 2023Solvency Statement dated 08/06/23 (2 pages)
31 July 2023Resolutions
  • RES13 ‐ Reduce share prem a/c 08/06/2023
(4 pages)
31 July 2023Statement by Directors (2 pages)
31 July 2023Statement of capital on 31 July 2023
  • EUR 3
(5 pages)
13 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (26 pages)
25 May 2022Statement by Directors (1 page)
25 May 2022Resolutions
  • RES13 ‐ Reduce share prem a/c 24/04/2022
(2 pages)
25 May 2022Solvency Statement dated 28/04/22 (1 page)
25 May 2022Statement of capital on 25 May 2022
  • EUR 3
(5 pages)
13 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
14 December 2021Statement of capital on 14 December 2021
  • EUR 3
(5 pages)
24 October 2021Statement by Directors (2 pages)
24 October 2021Resolutions
  • RES13 ‐ Reduction of share premuim account 01/10/2021
(2 pages)
24 October 2021Solvency Statement dated 01/10/21 (2 pages)
6 October 2021Full accounts made up to 31 December 2020 (25 pages)
16 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
8 October 2020Full accounts made up to 31 December 2019 (23 pages)
14 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
9 September 2019Current accounting period extended from 31 December 2018 to 31 December 2019 (1 page)
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)
15 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
18 December 2018Statement of capital following an allotment of shares on 10 December 2018
  • EUR 3
(4 pages)
29 November 2018Current accounting period shortened from 30 September 2019 to 31 December 2018 (1 page)
6 September 2018Incorporation
Statement of capital on 2018-09-06
  • EUR 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)