About

Registered Number: 03265299
Date of Incorporation: 18/10/1996 (28 years and 6 months ago)
Company Status: Active
Registered Address: Colt House, 20 Great Eastern Street, London, EC2A 3EH,

 

Colt Telecom Ltd was registered on 18 October 1996. Currently we aren't aware of the number of employees at the Colt Telecom Ltd. There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RAMASAMY, Nadine-Ruth Paula 01 August 2019 - 1
BENIS, Victoria 24 September 2013 26 January 2016 1
CHENGAPEN, Esmee Alicen Devi 26 January 2016 01 August 2019 1
GAUGHAN, Clare 16 January 2012 24 September 2013 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 10 October 2019
TM02 - Termination of appointment of secretary 02 August 2019
AP03 - Appointment of secretary 02 August 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 19 October 2017
TM01 - Termination of appointment of director 22 June 2017
AP01 - Appointment of director 22 June 2017
CS01 - N/A 04 April 2017
AD01 - Change of registered office address 22 November 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 21 April 2016
CH03 - Change of particulars for secretary 15 February 2016
AP03 - Appointment of secretary 27 January 2016
TM02 - Termination of appointment of secretary 27 January 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 25 March 2014
TM02 - Termination of appointment of secretary 02 October 2013
AP03 - Appointment of secretary 02 October 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 28 September 2012
TM01 - Termination of appointment of director 14 August 2012
TM01 - Termination of appointment of director 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
AR01 - Annual Return 25 April 2012
AP03 - Appointment of secretary 27 March 2012
TM02 - Termination of appointment of secretary 06 January 2012
AA - Annual Accounts 03 October 2011
CH01 - Change of particulars for director 27 July 2011
AR01 - Annual Return 11 April 2011
AP01 - Appointment of director 10 January 2011
TM01 - Termination of appointment of director 07 January 2011
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 01 October 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 27 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2009
123 - Notice of increase in nominal capital 30 January 2009
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
AA - Annual Accounts 10 September 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
363a - Annual Return 03 April 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
AA - Annual Accounts 12 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
363s - Annual Return 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
AA - Annual Accounts 12 October 2006
363s - Annual Return 15 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
RESOLUTIONS - N/A 15 November 2005
RESOLUTIONS - N/A 15 November 2005
RESOLUTIONS - N/A 15 November 2005
363s - Annual Return 01 November 2005
AA - Annual Accounts 27 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
AA - Annual Accounts 25 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2004
363s - Annual Return 29 October 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
AA - Annual Accounts 10 December 2003
RESOLUTIONS - N/A 29 November 2003
RESOLUTIONS - N/A 29 November 2003
363s - Annual Return 29 November 2003
123 - Notice of increase in nominal capital 29 November 2003
287 - Change in situation or address of Registered Office 08 March 2003
363s - Annual Return 13 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
AA - Annual Accounts 05 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
123 - Notice of increase in nominal capital 19 November 2001
123 - Notice of increase in nominal capital 26 October 2001
363s - Annual Return 26 October 2001
AA - Annual Accounts 19 October 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 24 October 2000
RESOLUTIONS - N/A 07 April 2000
RESOLUTIONS - N/A 07 April 2000
123 - Notice of increase in nominal capital 07 April 2000
287 - Change in situation or address of Registered Office 18 October 1999
363s - Annual Return 15 October 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 17 November 1998
AUD - Auditor's letter of resignation 16 October 1998
AA - Annual Accounts 05 October 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
363s - Annual Return 27 October 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 December 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 23 December 1996
395 - Particulars of a mortgage or charge 18 December 1996
RESOLUTIONS - N/A 11 December 1996
88(2)P - N/A 10 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
RESOLUTIONS - N/A 26 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
123 - Notice of increase in nominal capital 26 November 1996
225 - Change of Accounting Reference Date 26 November 1996
287 - Change in situation or address of Registered Office 26 November 1996
CERTNM - Change of name certificate 07 November 1996
NEWINC - New incorporation documents 18 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.