COLT TECHNOLOGY SERVICES

Register to unlock more data on OkredoRegister

COLT TECHNOLOGY SERVICES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02452736

Incorporation date

15/12/1989

Size

Full

Contacts

Registered address

Registered address

Colt House, 20 Great Eastern Street, London EC2A 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1989)
dot icon15/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon12/02/2026
Termination of appointment of Charles William Foster-Kemp as a director on 2026-02-12
dot icon25/09/2025
Withdrawal of a person with significant control statement on 2025-09-25
dot icon25/09/2025
Notification of Colt Telecom Limited as a person with significant control on 2016-04-21
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon05/02/2025
Appointment of Mrs Kerry Joanne Oakden as a director on 2025-02-04
dot icon17/10/2024
Full accounts made up to 2023-12-31
dot icon09/09/2024
Termination of appointment of Yan Arnaud as a director on 2024-09-07
dot icon10/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon09/01/2024
Full accounts made up to 2022-12-31
dot icon27/09/2023
Termination of appointment of Gary Stephen Carr as a director on 2023-09-25
dot icon27/09/2023
Termination of appointment of Keri Renee Gilder as a director on 2023-09-25
dot icon27/09/2023
Appointment of Caroline Emma Griffin Pain as a director on 2023-09-25
dot icon27/09/2023
Appointment of Mr Charles William Foster-Kemp as a director on 2023-09-25
dot icon03/08/2023
Director's details changed for Ms Annarita Spena on 2023-08-02
dot icon01/08/2023
Appointment of Ms Annarita Spena as a director on 2023-08-01
dot icon01/08/2023
Termination of appointment of Richard Martin Tilbrook as a director on 2023-08-01
dot icon13/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon23/12/2022
Resolutions
dot icon23/12/2022
Resolutions
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon26/10/2021
Full accounts made up to 2020-12-31
dot icon16/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon21/12/2020
Resolutions
dot icon20/12/2020
Full accounts made up to 2019-12-31
dot icon02/07/2020
Appointment of Mrs Keri Renee Gilder as a director on 2020-07-01
dot icon02/07/2020
Termination of appointment of Carl James Grivner as a director on 2020-06-30
dot icon15/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon13/12/2019
Appointment of Mr Yan Arnaud as a director on 2019-12-13
dot icon26/11/2019
Termination of appointment of Yan Arnaud as a director on 2019-11-25
dot icon01/11/2019
Appointment of Ms Nadine Ramasamy as a director on 2019-11-01
dot icon01/11/2019
Appointment of Mr Yan Arnaud as a director on 2019-11-01
dot icon01/11/2019
Termination of appointment of Tommaso Panico as a director on 2019-11-01
dot icon16/08/2019
Full accounts made up to 2018-12-31
dot icon02/08/2019
Appointment of Ms Nadine-Ruth Paula Ramasamy as a secretary on 2019-08-01
dot icon02/08/2019
Termination of appointment of Esmee Alicen Devi Chengapen as a secretary on 2019-08-01
dot icon12/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon11/04/2018
Confirmation statement made on 2018-02-13 with updates
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon22/06/2017
Termination of appointment of Matthew Hewitt as a director on 2017-06-22
dot icon22/06/2017
Appointment of Mr Gary Stephen Carr as a director on 2017-06-22
dot icon04/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon19/01/2017
Appointment of Mr Tommaso Panico 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, England, EC3A 7QN to Colt House 20 Great Eastern Street London EC2A 3EH on 2016-11-22
dot icon11/10/2016
Full accounts 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 icon27/01/2016
Appointment of Ms Esmee Alison Devi Chengapen as a secretary on 2016-01-26
dot icon27/01/2016
Termination of appointment of Victoria Benis as a secretary on 2016-01-26
dot icon03/12/2015
Appointment of Mr Carl Grivner as a director on 2015-12-01
dot icon30/05/2015
Full accounts made up to 2014-12-31
dot icon14/05/2015
Appointment of Mr Richard Tilbrook as a director on 2015-05-14
dot icon01/04/2015
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
dot icon17/03/2015
Appointment of Mrs Caroline Landau as a director on 2015-03-16
dot icon13/03/2015
Termination of appointment of Ben Savage as a director on 2015-03-12
dot icon02/02/2015
Termination of appointment of Martin Anthony Josephs as a director on 2015-01-30
dot icon20/01/2015
Appointment of Mr Ben Savage as a director on 2015-01-01
dot icon05/12/2014
Full accounts made up to 2013-12-31
dot icon09/09/2014
Termination of appointment of Keith Richard Tipson as a director on 2014-09-01
dot icon26/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon13/11/2013
Termination of appointment of Simon Walsh as a director
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 icon12/07/2013
Full accounts made up to 2012-12-31
dot icon02/07/2013
Appointment of Mr Keith Tipson as a director
dot icon02/07/2013
Termination of appointment of Juan Moreno Garcia as a director
dot icon02/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon27/06/2012
Full accounts made up to 2011-12-31
dot icon25/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon27/03/2012
Appointment of Mrs Clare Gaughan as a secretary
dot icon06/01/2012
Termination of appointment of Esmee Chengapen as a secretary
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon11/04/2011
Director's details changed for Mr. Juan Manuel Moreno Garcia on 2011-04-11
dot icon09/03/2011
Appointment of a director
dot icon09/03/2011
Appointment of Mr Simon Walsh as a director
dot icon10/01/2011
Appointment of Mr Matthew Hewitt as a director
dot icon07/01/2011
Termination of appointment of Lynne Patmore as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon16/09/2010
Termination of appointment of Henri Van Der Vaeren as a director
dot icon29/06/2010
Annual return made up to 2010-03-26. List of shareholders has changed
dot icon04/03/2010
Certificate of change of name
dot icon04/03/2010
Change of name notice
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon24/08/2009
Appointment terminated director mark thurston
dot icon24/08/2009
Director appointed mr henri van der vaeren
dot icon24/08/2009
Director appointed mr. Juan manuel moreno garcia
dot icon24/08/2009
Director appointed mr martin anthony josephs
dot icon21/08/2009
Appointment terminated director detlef spang
dot icon14/07/2009
Resolutions
dot icon07/07/2009
Resolutions
dot icon07/07/2009
Memorandum and Articles of Association
dot icon27/04/2009
Return made up to 26/03/09; full list of members
dot icon10/10/2008
Secretary appointed esmee chengapen
dot icon10/10/2008
Appointment terminated secretary sarah hornbuckle
dot icon09/09/2008
Full accounts made up to 2007-12-31
dot icon08/04/2008
Director appointed lynne marie patmore logged form
dot icon07/04/2008
Return made up to 26/03/08; full list of members
dot icon02/04/2008
Appointment terminated director lakh jemmett
dot icon20/03/2008
Director's change of particulars / mark thurston / 26/04/2007
dot icon21/08/2007
Director resigned
dot icon21/08/2007
New director appointed
dot icon11/06/2007
Full accounts made up to 2006-12-31
dot icon27/04/2007
Director's particulars changed
dot icon17/04/2007
Return made up to 26/03/07; full list of members
dot icon05/12/2006
Secretary's particulars changed
dot icon08/11/2006
Full accounts made up to 2005-12-31
dot icon16/10/2006
Resolutions
dot icon12/10/2006
New director appointed
dot icon20/09/2006
Director resigned
dot icon18/08/2006
New director appointed
dot icon17/08/2006
Director resigned
dot icon09/08/2006
New director appointed
dot icon09/08/2006
New director appointed
dot icon15/06/2006
Return made up to 20/05/06; full list of members
dot icon02/06/2006
Director resigned
dot icon22/12/2005
Return made up to 15/12/05; full list of members
dot icon21/12/2005
New director appointed
dot icon21/12/2005
Director resigned
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Resolutions
dot icon18/08/2005
Full accounts made up to 2004-12-31
dot icon21/07/2005
Secretary resigned
dot icon21/07/2005
New secretary appointed
dot icon01/06/2005
Director resigned
dot icon01/06/2005
New director appointed
dot icon15/02/2005
Director resigned
dot icon23/12/2004
Return made up to 15/12/04; full list of members
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon15/11/2004
Director resigned
dot icon15/11/2004
Director resigned
dot icon15/11/2004
Director resigned
dot icon04/10/2004
Full accounts made up to 2003-12-31
dot icon19/02/2004
New secretary appointed;new director appointed
dot icon19/02/2004
Secretary resigned;director resigned
dot icon16/01/2004
Return made up to 15/12/03; full list of members
dot icon06/01/2004
Full accounts made up to 2002-12-31
dot icon26/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon13/07/2003
New director appointed
dot icon19/03/2003
Particulars of mortgage/charge
dot icon08/03/2003
Registered office changed on 08/03/03 from:\bishopsgate court, 4 norton folgate, london, E1 6DQ
dot icon17/01/2003
Director resigned
dot icon07/01/2003
Return made up to 15/12/02; full list of members
dot icon25/11/2002
New secretary appointed
dot icon25/11/2002
Secretary resigned
dot icon24/10/2002
Declaration of satisfaction of mortgage/charge
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon14/10/2002
Director resigned
dot icon14/10/2002
Director resigned
dot icon14/10/2002
New director appointed
dot icon22/08/2002
New director appointed
dot icon22/08/2002
New director appointed
dot icon22/08/2002
New director appointed
dot icon17/07/2002
Director resigned
dot icon15/06/2002
New director appointed
dot icon11/02/2002
Return made up to 15/12/01; full list of members
dot icon06/06/2001
Full accounts made up to 2000-12-31
dot icon30/03/2001
Particulars of mortgage/charge
dot icon26/03/2001
New director appointed
dot icon22/03/2001
Return made up to 15/12/00; full list of members
dot icon08/03/2001
Director resigned
dot icon08/03/2001
Director resigned
dot icon07/07/2000
Full accounts made up to 1999-12-31
dot icon19/01/2000
Particulars of mortgage/charge
dot icon17/01/2000
Return made up to 15/12/99; full list of members
dot icon07/06/1999
Director resigned
dot icon24/05/1999
Full accounts made up to 1998-12-31
dot icon18/01/1999
Return made up to 15/12/98; full list of members
dot icon16/10/1998
Auditor's resignation
dot icon23/07/1998
Full accounts made up to 1997-12-31
dot icon16/01/1998
Director's particulars changed
dot icon06/01/1998
Return made up to 15/12/97; no change of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon18/09/1997
Secretary resigned;director resigned
dot icon18/09/1997
New secretary appointed
dot icon20/08/1997
Director's particulars changed
dot icon28/06/1997
Particulars of mortgage/charge
dot icon03/06/1997
Director resigned
dot icon03/06/1997
New director appointed
dot icon03/06/1997
New director appointed
dot icon31/01/1997
Return made up to 15/12/96; change of members
dot icon18/12/1996
Particulars of mortgage/charge
dot icon11/12/1996
Resolutions
dot icon26/11/1996
Resolutions
dot icon26/11/1996
Resolutions
dot icon26/11/1996
£ nc 58056325/59518474 07/11/96
dot icon17/10/1996
Resolutions
dot icon10/10/1996
£ nc 14000000/58056325 26/09/96
dot icon18/09/1996
Full accounts made up to 1995-12-31
dot icon18/07/1996
Secretary resigned
dot icon17/06/1996
New secretary appointed
dot icon12/12/1995
Return made up to 15/12/95; full list of members
dot icon14/11/1995
Full accounts made up to 1994-12-31
dot icon17/07/1995
New director appointed
dot icon17/07/1995
Director resigned
dot icon27/03/1995
Secretary resigned;new secretary appointed
dot icon16/02/1995
Full group accounts made up to 1993-12-31
dot icon07/02/1995
Return made up to 15/12/94; full list of members
dot icon11/01/1995
Certificate of change of name and re-registration to Unlimited
dot icon11/01/1995
Re-registration of Memorandum and Articles
dot icon11/01/1995
Miscellaneous
dot icon11/01/1995
Members' assent for rereg from LTD to UNLTD
dot icon11/01/1995
Application for reregistration from LTD to UNLTD
dot icon11/01/1995
Resolutions
dot icon11/01/1995
Resolutions
dot icon08/01/1995
Ad 22/12/94--------- £ si 13444572@1=13444572 £ ic 2/13444574
dot icon08/01/1995
Nc inc already adjusted 22/12/94
dot icon08/01/1995
Resolutions
dot icon08/01/1995
Resolutions
dot icon08/01/1995
New director appointed
dot icon08/01/1995
Registered office changed on 08/01/95 from:\grant thornton house, 206 silbury boulevard, central milton keynes, MK9 1LV
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Delivery ext'd 3 mth 31/12/93
dot icon31/08/1994
Full accounts made up to 1992-12-31
dot icon27/01/1994
Return made up to 15/12/93; full list of members
dot icon03/11/1993
Delivery ext'd 3 mth 31/12/92
dot icon20/05/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon11/02/1993
Return made up to 15/12/92; full list of members
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon07/09/1992
Full accounts made up to 1991-03-31
dot icon15/07/1992
Compulsory strike-off action has been discontinued
dot icon15/07/1992
Return made up to 15/12/91; full list of members
dot icon15/07/1992
Return made up to 15/12/90; full list of members
dot icon28/05/1992
Secretary resigned;new secretary appointed
dot icon26/05/1992
Director resigned;new director appointed
dot icon18/05/1992
New director appointed
dot icon18/05/1992
New director appointed
dot icon05/05/1992
First Gazette notice for compulsory strike-off
dot icon10/01/1992
Memorandum and Articles of Association
dot icon09/01/1992
Director resigned;new director appointed
dot icon09/01/1992
Secretary resigned;new secretary appointed
dot icon09/01/1992
Director resigned;new director appointed
dot icon09/01/1992
Registered office changed on 09/01/92 from: 2 baches street london N1 6UB
dot icon25/01/1990
Certificate of change of name
dot icon15/12/1989
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
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, Gary Stephen
Director
22/06/2017 - 25/09/2023
13
Griffin Pain, Caroline Emma
Director
29/04/2005 - 31/07/2006
14
Griffin Pain, Caroline Emma
Director
25/09/2023 - Present
14
Foster-Kemp, Charles William
Director
25/09/2023 - 12/02/2026
30
Wyatt, Marina May
Director
19/10/2004 - 26/01/2005
39

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 TECHNOLOGY SERVICES

COLT TECHNOLOGY SERVICES is an(a) Active company incorporated on 15/12/1989 with the registered office located at Colt House, 20 Great Eastern Street, London EC2A 3EH. There are currently 4 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 TECHNOLOGY SERVICES?

toggle

COLT TECHNOLOGY SERVICES is currently Active. It was registered on 15/12/1989 .

Where is COLT TECHNOLOGY SERVICES located?

toggle

COLT TECHNOLOGY SERVICES is registered at Colt House, 20 Great Eastern Street, London EC2A 3EH.

What does COLT TECHNOLOGY SERVICES do?

toggle

COLT TECHNOLOGY SERVICES operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for COLT TECHNOLOGY SERVICES?

toggle

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