COLT TELECOM FINANCE SWEDEN

Register to unlock more data on OkredoRegister

COLT TELECOM FINANCE SWEDEN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04421628

Incorporation date

22/04/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Colt House, 20 Great Eastern Street, London EC2A 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2002)
dot icon17/04/2026
Confirmation statement made on 2026-04-05 with updates
dot icon12/02/2026
Termination of appointment of Charles William Foster-Kemp as a director on 2026-02-12
dot icon19/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/10/2025
Notification of Colt Technology Services Group Limited as a person with significant control on 2016-04-21
dot icon30/09/2025
Withdrawal of a person with significant control statement on 2025-09-30
dot icon16/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon15/03/2024
Memorandum and Articles of Association
dot icon15/03/2024
Resolutions
dot icon13/02/2024
Termination of appointment of Gary Stephen Carr as a director on 2024-02-01
dot icon13/02/2024
Appointment of Mr Charles William Foster-Kemp as a director on 2024-02-01
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon05/10/2022
Accounts for a small company made up to 2021-12-31
dot icon14/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon20/12/2020
Full accounts made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon09/03/2020
Resolutions
dot icon09/03/2020
Resolutions
dot icon23/12/2019
Resolutions
dot icon23/12/2019
Resolutions
dot icon06/11/2019
Resolutions
dot icon06/11/2019
Resolutions
dot icon06/11/2019
Resolutions
dot icon06/11/2019
Resolutions
dot icon29/08/2019
Appointment of Ms Nadine-Ruth Paula Ramasamy as a director on 2019-08-28
dot icon29/08/2019
Termination of appointment of Esmee Alicen Devi Chengapen as a director on 2019-08-28
dot icon16/08/2019
Full accounts 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 icon05/07/2019
Resolutions
dot icon16/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon20/11/2018
Resolutions
dot icon20/11/2018
Resolutions
dot icon20/11/2018
Resolutions
dot icon20/11/2018
Resolutions
dot icon20/11/2018
Resolutions
dot icon20/11/2018
Resolutions
dot icon20/11/2018
Resolutions
dot icon20/11/2018
Resolutions
dot icon20/08/2018
Full accounts made up to 2017-12-31
dot icon17/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon14/02/2018
Resolutions
dot icon14/02/2018
Resolutions
dot icon09/02/2018
Resolutions
dot icon02/11/2017
Resolutions
dot icon02/11/2017
Resolutions
dot icon02/11/2017
Resolutions
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon31/07/2017
Resolutions
dot icon06/07/2017
Resolutions
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 icon05/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon11/02/2017
Resolutions
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 icon13/07/2016
Resolutions
dot icon12/07/2016
Resolutions
dot icon12/07/2016
Resolutions
dot icon12/07/2016
Resolutions
dot icon12/07/2016
Resolutions
dot icon21/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon15/02/2016
Director's details changed for Ms Esmee Alison Devi Chengapen on 2016-01-26
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 director 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 Bénis as a director on 2016-01-26
dot icon27/01/2016
Termination of appointment of Victoria Benis as a secretary on 2016-01-26
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon06/09/2014
Resolutions
dot icon06/09/2014
Resolutions
dot icon06/09/2014
Resolutions
dot icon06/09/2014
Resolutions
dot icon06/09/2014
Resolutions
dot icon06/09/2014
Resolutions
dot icon06/09/2014
Resolutions
dot icon31/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon28/01/2014
Appointment of Ms Victoria Bénis as a director
dot icon28/01/2014
Termination of appointment of Andrew Powell as a director
dot icon18/11/2013
Resolutions
dot icon14/11/2013
Resolutions
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 icon17/06/2013
Resolutions
dot icon07/06/2013
Resolutions
dot icon07/06/2013
Resolutions
dot icon07/06/2013
Resolutions
dot icon02/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon31/01/2013
Resolutions
dot icon17/01/2013
Resolutions
dot icon15/01/2013
Resolutions
dot icon15/01/2013
Resolutions
dot icon29/11/2012
Resolutions
dot icon29/11/2012
Resolutions
dot icon29/11/2012
Resolutions
dot icon29/11/2012
Resolutions
dot icon29/11/2012
Resolutions
dot icon29/11/2012
Resolutions
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon13/08/2012
Termination of appointment of Martin Harrison as a director
dot icon26/06/2012
Resolutions
dot icon26/06/2012
Resolutions
dot icon08/06/2012
Resolutions
dot icon08/06/2012
Resolutions
dot icon01/06/2012
Resolutions
dot icon01/06/2012
Resolutions
dot icon30/05/2012
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 icon05/03/2012
Resolutions
dot icon06/01/2012
Termination of appointment of Esmee Chengapen as a secretary
dot icon03/10/2011
Full accounts 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 2011-03-26 with full list of shareholders
dot icon03/03/2011
Appointment of Mr Andrew Powell as a director
dot icon03/03/2011
Termination of appointment of Detlef Spang as a director
dot icon05/01/2011
Appointment of Mr Matthew Hewitt as a director
dot icon05/01/2011
Termination of appointment of Lynne Patmore as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon01/10/2010
Termination of appointment of Clive Jarvis as a director
dot icon29/06/2010
Annual return made up to 2010-03-26. List of shareholders has changed
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon30/07/2009
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 icon10/09/2008
Full accounts made up to 2007-12-31
dot icon09/04/2008
Return made up to 26/03/08; full list of members
dot icon04/04/2008
Appointment terminated director philip smee
dot icon20/03/2008
Director appointed lynne marie patmore
dot icon20/03/2008
Director appointed martin christopher james harrison
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 icon21/08/2007
Director resigned
dot icon21/08/2007
New director appointed
dot icon17/04/2007
Return made up to 26/03/07; full list of members
dot icon05/12/2006
Secretary's particulars changed
dot icon12/10/2006
Full accounts made up to 2005-12-31
dot icon15/06/2006
Return made up to 22/04/06; full list of members
dot icon01/12/2005
New director appointed
dot icon23/11/2005
Director resigned
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Resolutions
dot icon27/07/2005
Full accounts made up to 2004-12-31
dot icon21/07/2005
Secretary resigned
dot icon21/07/2005
New secretary appointed
dot icon21/07/2005
New director appointed
dot icon21/07/2005
New director appointed
dot icon08/06/2005
Return made up to 22/04/05; full list of members
dot icon25/11/2004
Full accounts made up to 2003-12-31
dot icon29/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon09/09/2004
Director resigned
dot icon09/09/2004
New director appointed
dot icon28/05/2004
Return made up to 22/04/04; full list of members
dot icon19/02/2004
New secretary appointed;new director appointed
dot icon19/02/2004
Secretary resigned;director resigned
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon12/11/2003
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon27/05/2003
Return made up to 22/04/03; full list of members
dot icon08/03/2003
Registered office changed on 08/03/03 from:\15 marylebone road, london, NW1 5JD
dot icon08/10/2002
Nc inc already adjusted 30/09/02
dot icon08/10/2002
Resolutions
dot icon08/10/2002
Nc inc already adjusted 01/07/02
dot icon08/10/2002
Resolutions
dot icon01/08/2002
Director resigned
dot icon22/07/2002
Director resigned
dot icon22/04/2002
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
05/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, Gary Stephen
Director
22/06/2017 - 01/02/2024
13
Foster-Kemp, Charles William
Director
01/02/2024 - 12/02/2026
30
Pain, Caroline Emma Griffin
Director
05/07/2005 - Present
10
Price, Prescott Edwin
Director
08/11/2005 - 09/08/2007
16
Ramasamy, Nadine Paula, Ms.
Director
28/08/2019 - 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 TELECOM FINANCE SWEDEN

COLT TELECOM FINANCE SWEDEN is an(a) Active company incorporated on 22/04/2002 with the registered office located at Colt House, 20 Great Eastern Street, London EC2A 3EH. There are currently 2 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 TELECOM FINANCE SWEDEN?

toggle

COLT TELECOM FINANCE SWEDEN is currently Active. It was registered on 22/04/2002 .

Where is COLT TELECOM FINANCE SWEDEN located?

toggle

COLT TELECOM FINANCE SWEDEN is registered at Colt House, 20 Great Eastern Street, London EC2A 3EH.

What does COLT TELECOM FINANCE SWEDEN do?

toggle

COLT TELECOM FINANCE SWEDEN operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for COLT TELECOM FINANCE SWEDEN?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-05 with updates.