Background WavePink WaveYellow Wave

COLT INTERNATIONAL LIMITED (01222993)

COLT INTERNATIONAL LIMITED (01222993) is an active UK company. incorporated on 14 August 1975. with registered office in Petersfield. The company operates in the Manufacturing sector, engaged in unknown sic code (28250) and 2 other business activities. COLT INTERNATIONAL LIMITED has been registered for 50 years. Current directors include CLARK, Donna Louise, HICKS, Matthew, KENNEDY, Michael and 2 others.

Company Number
01222993
Status
active
Type
ltd
Incorporated
14 August 1975
Age
50 years
Address
Colt House, Petersfield, GU32 3QF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28250)
Directors
CLARK, Donna Louise, HICKS, Matthew, KENNEDY, Michael, MCDANIEL, Liam, ROTH, Raoul Eugene Camille
SIC Codes
28250, 28990, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLT INTERNATIONAL LIMITED

COLT INTERNATIONAL LIMITED is an active company incorporated on 14 August 1975 with the registered office located in Petersfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28250) and 2 other business activities. COLT INTERNATIONAL LIMITED was registered 50 years ago.(SIC: 28250, 28990, 43999)

Status

active

Active since 50 years ago

Company No

01222993

LTD Company

Age

50 Years

Incorporated 14 August 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

COLT SOLAR CONTROL LIMITED
From: 1 July 1989To: 1 January 1991
ALCO ENVIRONMENTAL SYSTEMS LIMITED
From: 16 April 1987To: 1 July 1989
COLT SOLAR CONTROL LIMITED
From: 14 August 1975To: 16 April 1987
Contact
Address

Colt House Bedford Road Petersfield, GU32 3QF,

Previous Addresses

New Lane Havant Hants. PO9 2LY
From: 14 August 1975To: 2 May 2017
Timeline

37 key events • 1975 - 2024

Funding Officers Ownership
Company Founded
Aug 75
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jun 11
Director Joined
Dec 11
Director Left
Jun 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Feb 15
Director Joined
Aug 15
Director Joined
May 16
Director Left
May 17
Director Joined
Sept 17
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Feb 24
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

KINGSPAN GROUP LIMITED

Active
Greenfield Business Park No. 2, Greenfield, HolywellCH8 7GJ
Corporate secretary
Appointed 17 Apr 2020

CLARK, Donna Louise

Active
Bedford Road, PetersfieldGU32 3QF
Born January 1973
Director
Appointed 30 Jun 2021

HICKS, Matthew

Active
Bedford Road, PetersfieldGU32 3QF
Born August 1970
Director
Appointed 01 Aug 2023

KENNEDY, Michael

Active
Bedford Road, PetersfieldGU32 3QF
Born January 1985
Director
Appointed 25 Jan 2023

MCDANIEL, Liam

Active
Bedford Road, PetersfieldGU32 3QF
Born June 1972
Director
Appointed 17 Apr 2020

ROTH, Raoul Eugene Camille

Active
Bedford Road, PetersfieldGU32 3QF
Born January 1967
Director
Appointed 01 Apr 2022

HUMPHREY, Joanne

Resigned
Bedford Road, PetersfieldGU32 3QF
Secretary
Appointed 01 Feb 2013
Resigned 12 Sept 2017

LIDDIARD, James Anderson

Resigned
Waterberry Drive, WaterloovillePO7 7YH
Secretary
Appointed 12 Sept 2017
Resigned 11 May 2020

WARD PENNY, Michael Reginald

Resigned
2 Maplehurst Road, ChichesterPO19 4QL
Secretary
Appointed N/A
Resigned 01 Feb 2006

WINFIELD, Paul John

Resigned
New Lane, Hants.PO9 2LY
Secretary
Appointed 01 Feb 2006
Resigned 01 Feb 2013

BAKER, Stephen Mark

Resigned
Bedford Road, PetersfieldGU32 3QF
Born January 1961
Director
Appointed 01 Feb 2002
Resigned 31 Dec 2023

BUCKINGHAM, Nicholas John

Resigned
Bedford Road, PetersfieldGU32 3QF
Born October 1960
Director
Appointed 05 Nov 2014
Resigned 01 Aug 2023

CLAASZEN, Bernardus Gerardus Petrus

Resigned
Bedford Road, PetersfieldGU32 3QF
Born January 1968
Director
Appointed 31 Dec 2020
Resigned 31 Mar 2022

COMPTON, Paul David

Resigned
New Lane, Hants.PO9 2LY
Born December 1951
Director
Appointed 01 Jan 2008
Resigned 04 Mar 2013

CORR, Peter

Resigned
New Lane, Hants.PO9 2LY
Born June 1956
Director
Appointed 20 Dec 2011
Resigned 04 Mar 2013

CROWE, Garrett

Resigned
Bedford Road, PetersfieldGU32 3QF
Born May 1967
Director
Appointed 17 Apr 2020
Resigned 25 Jan 2023

DAVIS, Helen Mary

Resigned
Bedford Road, PetersfieldGU32 3QF
Born December 1958
Director
Appointed 13 Jan 2014
Resigned 18 Nov 2019

DELVE, Peter John

Resigned
38 Rock Gardens, Bognor RegisPO21 2LE
Born October 1947
Director
Appointed 10 Jun 1996
Resigned 31 Dec 2002

DYMOTT, Neil John

Resigned
New Lane, Hants.PO9 2LY
Born October 1971
Director
Appointed 02 Jan 2007
Resigned 31 May 2012

EARP, David William Henry

Resigned
New Lane, Hants.PO9 2LY
Born February 1952
Director
Appointed 01 Oct 1994
Resigned 04 Mar 2013

FERROL, David

Resigned
New Lane, Hants.PO9 2LY
Born July 1956
Director
Appointed 01 Oct 2003
Resigned 31 Dec 2014

GREEN, Charles John George

Resigned
9 Saltmarsh Lane, Hayling IslandPO11 0JT
Born October 1935
Director
Appointed N/A
Resigned 14 Jun 1996

HUMPHREY, Joanne

Resigned
Bedford Road, PetersfieldGU32 3QF
Born May 1972
Director
Appointed 28 Apr 2011
Resigned 02 May 2017

KEEN, Rodney Leonard

Resigned
White Horses 5 The Ridings, LeatherheadKT24 5BN
Born April 1942
Director
Appointed 22 Sept 1993
Resigned 05 Dec 1996

LANGFORD, Paul Wayne

Resigned
New Lane, Hants.PO9 2LY
Born November 1966
Director
Appointed 01 May 2009
Resigned 04 Mar 2013

LEITCH, Andrew Jack

Resigned
Bedford Road, PetersfieldGU32 3QF
Born July 1967
Director
Appointed 18 Nov 2019
Resigned 31 Dec 2020

LIDDIARD, James Anderson

Resigned
Waterberry Drive, WaterloovillePO7 7YH
Born August 1969
Director
Appointed 12 Sept 2017
Resigned 31 Dec 2020

MAJOR, Kenneth Leon

Resigned
26 Sutherland Drive, GuildfordGU4 7YJ
Born September 1945
Director
Appointed N/A
Resigned 22 Sept 1993

MORTIMER, Steven Keith

Resigned
New Lane, Hants.PO9 2LY
Born May 1972
Director
Appointed 08 Jun 2011
Resigned 04 Mar 2013

NASH, Keith William

Resigned
47 Echo Barn Lane, FarnhamGU10 4NG
Born March 1949
Director
Appointed N/A
Resigned 30 Sept 1993

O'HEA, Paul Jerome

Resigned
Bramshott Lodge, LiphookGU30 7QZ
Born March 1958
Director
Appointed N/A
Resigned 31 Mar 2004

OHEA, Jerome

Resigned
Church Farm, ChichesterPO20 6UB
Born December 1933
Director
Appointed N/A
Resigned 01 Dec 2001

OLIVER, Mark Stephen

Resigned
Bedford Road, PetersfieldGU32 3QF
Born October 1962
Director
Appointed 10 May 2016
Resigned 31 Dec 2020

RICKINSON, Keith William

Resigned
1 Promenade Court, HarrogateHG1 2PJ
Born December 1946
Director
Appointed 01 Sept 2000
Resigned 31 Mar 2007

ROSS, Andrew

Resigned
New Lane, Hants.PO9 2LY
Born April 1968
Director
Appointed 13 Jan 2014
Resigned 30 Sept 2014

Persons with significant control

1

Bedford Road, PetersfieldGU32 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Statement Of Companys Objects
15 June 2020
CC04CC04
Resolution
15 June 2020
RESOLUTIONSResolutions
Memorandum Articles
15 June 2020
MAMA
Appoint Corporate Secretary Company With Name Date
12 May 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Secretary Company With Name
6 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Secretary Company With Change Date
6 May 2011
CH03Change of Secretary Details
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
3 October 2008
288cChange of Particulars
Legacy
3 October 2008
288cChange of Particulars
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
8 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
288cChange of Particulars
Legacy
7 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Legacy
20 April 2006
288cChange of Particulars
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
14 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
9 March 2003
AUDAUD
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
9 September 2002
288cChange of Particulars
Legacy
9 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
288bResignation of Director or Secretary
Auditors Resignation Company
10 December 1999
AUDAUD
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
363sAnnual Return (shuttle)
Legacy
22 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
24 June 1996
288288
Legacy
20 June 1996
288288
Legacy
29 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
24 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
11 October 1994
288288
Legacy
3 May 1994
363sAnnual Return (shuttle)
Legacy
3 November 1993
288288
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
14 October 1993
288288
Legacy
5 October 1993
288288
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
6 August 1992
288288
Legacy
6 May 1992
363b363b
Legacy
6 May 1992
363(287)363(287)
Legacy
28 November 1991
288288
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
11 September 1991
288288
Legacy
11 September 1991
288288
Legacy
11 September 1991
288288
Legacy
28 June 1991
288288
Legacy
3 June 1991
363aAnnual Return
Legacy
1 June 1991
288288
Legacy
22 April 1991
288288
Legacy
20 February 1991
288288
Legacy
29 January 1991
288288
Legacy
16 January 1991
288288
Legacy
16 January 1991
288288
Legacy
16 January 1991
288288
Legacy
16 January 1991
288288
Legacy
16 January 1991
288288
Legacy
15 January 1991
88(2)R88(2)R
Legacy
15 January 1991
123Notice of Increase in Nominal Capital
Resolution
15 January 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 January 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Certificate Change Of Name Company
30 June 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 June 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Legacy
21 February 1989
288288
Legacy
26 October 1988
288288
Accounts With Accounts Type Full
15 June 1988
AAAnnual Accounts
Legacy
15 June 1988
363363
Accounts With Accounts Type Full
24 April 1987
AAAnnual Accounts
Legacy
24 April 1987
363363
Certificate Change Of Name Company
16 April 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 May 1986
AAAnnual Accounts
Legacy
20 May 1986
363363
Memorandum Articles
9 February 1976
MEM/ARTSMEM/ARTS
Incorporation Company
14 August 1975
NEWINCIncorporation