COLT MOBILE TELECOMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

COLT MOBILE TELECOMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05739732

Incorporation date

13/03/2006

Size

Dormant

Contacts

Registered address

Registered address

Colt House, 20 Great Eastern Street, London EC2A 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2006)
dot icon15/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon29/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/09/2025
Withdrawal of a person with significant control statement on 2025-09-26
dot icon26/09/2025
Notification of Colt Telecom Holdings Limited as a person with significant control on 2016-04-21
dot icon15/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon11/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon18/03/2024
Memorandum and Articles of Association
dot icon18/03/2024
Resolutions
dot icon16/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/06/2023
Appointment of Ms Nadine-Ruth Paula Ramasamy as a director on 2023-06-09
dot icon13/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon25/11/2021
Amended accounts for a dormant company made up to 2020-12-31
dot icon25/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon30/12/2020
Resolutions
dot icon20/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon10/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/08/2019
Termination of appointment of Esmee Alicen Devi Chengapen as a secretary on 2019-08-01
dot icon02/08/2019
Appointment of Ms Nadine-Ruth Paula Ramasamy as a secretary on 2019-08-01
dot icon12/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon09/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon18/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon19/01/2017
Appointment of Mr Alessandro Galtieri as a director on 2016-12-31
dot icon16/01/2017
Termination of appointment of Caroline Landau as a director on 2016-12-31
dot icon22/11/2016
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 2016-11-22
dot icon12/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon15/02/2016
Secretary's details changed for Ms Esmee Alison Devi Chengapen on 2016-01-26
dot icon28/01/2016
Appointment of Ms Esmee Alison Devi Chengapen as a secretary on 2016-01-26
dot icon28/01/2016
Termination of appointment of Victoria Benis as a secretary on 2016-01-26
dot icon03/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon17/03/2015
Termination of appointment of Robin Saphra as a director on 2015-03-16
dot icon17/03/2015
Appointment of Mrs Caroline Landau as a director on 2015-03-16
dot icon03/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon02/10/2013
Appointment of Ms. Victoria Benis as a secretary
dot icon02/10/2013
Termination of appointment of Clare Gaughan as a secretary
dot icon02/10/2013
Termination of appointment of Clare Gaughan as a secretary
dot icon12/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/08/2012
Termination of appointment of Martin Harrison as a director
dot icon25/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon18/01/2012
Appointment of Ms. Clare Gaughan as a secretary
dot icon06/01/2012
Termination of appointment of Esmee Chengapen as a secretary
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/07/2011
Director's details changed for Caroline Emma Griffin Pain on 2011-07-27
dot icon11/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon05/10/2010
Appointment of Mr Martin Christopher James Harrison as a director
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/10/2010
Termination of appointment of Clive Jarvis as a director
dot icon13/05/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon13/05/2010
Director's details changed for Carolone Emma Griffin Pain on 2010-03-13
dot icon12/05/2010
Director's details changed for Robin Saphra on 2010-03-13
dot icon26/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/05/2009
Return made up to 13/03/09; full list of members
dot icon30/05/2009
Capitals not rolled up
dot icon10/10/2008
Secretary appointed esmee chengapen
dot icon10/10/2008
Appointment terminated secretary sarah hornbuckle
dot icon23/09/2008
Full accounts made up to 2007-12-31
dot icon10/09/2008
Return made up to 13/03/08; no change of members
dot icon12/09/2007
Full accounts made up to 2006-12-31
dot icon10/09/2007
New director appointed
dot icon10/09/2007
Director resigned
dot icon09/05/2007
Return made up to 13/03/07; full list of members
dot icon15/04/2007
Director resigned
dot icon15/04/2007
Secretary resigned
dot icon05/12/2006
Secretary's particulars changed
dot icon25/05/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon08/05/2006
Resolutions
dot icon08/05/2006
Resolutions
dot icon08/05/2006
Resolutions
dot icon31/03/2006
New director appointed
dot icon24/03/2006
Registered office changed on 24/03/06 from: 1 mitchell lane bristol BS1 6BU
dot icon24/03/2006
New director appointed
dot icon24/03/2006
New director appointed
dot icon24/03/2006
New secretary appointed
dot icon21/03/2006
Certificate of change of name
dot icon13/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffin Pain, Caroline Emma
Director
20/03/2006 - Present
15
Galtieri, Alessandro, Mr.
Director
31/12/2016 - Present
13
Ramasamy, Nadine-Ruth Paula
Director
09/06/2023 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLT MOBILE TELECOMMUNICATIONS LIMITED

COLT MOBILE TELECOMMUNICATIONS LIMITED is an(a) Active company incorporated on 13/03/2006 with the registered office located at Colt House, 20 Great Eastern Street, London EC2A 3EH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLT MOBILE TELECOMMUNICATIONS LIMITED?

toggle

COLT MOBILE TELECOMMUNICATIONS LIMITED is currently Active. It was registered on 13/03/2006 .

Where is COLT MOBILE TELECOMMUNICATIONS LIMITED located?

toggle

COLT MOBILE TELECOMMUNICATIONS LIMITED is registered at Colt House, 20 Great Eastern Street, London EC2A 3EH.

What does COLT MOBILE TELECOMMUNICATIONS LIMITED do?

toggle

COLT MOBILE TELECOMMUNICATIONS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for COLT MOBILE TELECOMMUNICATIONS LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-04 with no updates.