Background WavePink WaveYellow Wave

COLT TECHNOLOGY SERVICES EUROPE LIMITED (03218510)

COLT TECHNOLOGY SERVICES EUROPE LIMITED (03218510) is an active UK company. incorporated on 28 June 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. COLT TECHNOLOGY SERVICES EUROPE LIMITED has been registered for 29 years. Current directors include GALTIERI, Alessandro, PAIN, Caroline Emma Griffin, RAMASAMY, Nadine Paula, Ms..

Company Number
03218510
Status
active
Type
ltd
Incorporated
28 June 1996
Age
29 years
Address
Colt House, London, EC2A 3EH
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
GALTIERI, Alessandro, PAIN, Caroline Emma Griffin, RAMASAMY, Nadine Paula, Ms.
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLT TECHNOLOGY SERVICES EUROPE LIMITED

COLT TECHNOLOGY SERVICES EUROPE LIMITED is an active company incorporated on 28 June 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. COLT TECHNOLOGY SERVICES EUROPE LIMITED was registered 29 years ago.(SIC: 61900)

Status

active

Active since 29 years ago

Company No

03218510

LTD Company

Age

29 Years

Incorporated 28 June 1996

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 19 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

COLT TELECOM EUROPE LIMITED
From: 27 September 1996To: 20 June 2011
BROOMCO (1120) LIMITED
From: 28 June 1996To: 27 September 1996
Contact
Address

Colt House 20 Great Eastern Street London, EC2A 3EH,

Previous Addresses

, Beaufort House, 15 st Botolph Street, London, England, EC3A 7QN
From: 28 June 1996To: 22 November 2016
Timeline

23 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Aug 12
Director Joined
Jan 14
Director Left
Jan 14
Funding Round
Aug 15
Director Left
Dec 15
Director Joined
Dec 15
Funding Round
Jan 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jul 19
Funding Round
Dec 22
Director Left
Jul 23
Director Joined
Jul 23
Funding Round
Nov 23
Director Left
Feb 24
Funding Round
Jun 24
Director Left
Feb 26
5
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

RAMASAMY, Nadine-Ruth Paula

Active
20 Great Eastern Street, LondonEC2A 3EH
Secretary
Appointed 01 Aug 2019

GALTIERI, Alessandro

Active
20 Great Eastern Street, LondonEC2A 3EH
Born January 1972
Director
Appointed 22 Jun 2017

PAIN, Caroline Emma Griffin

Active
20 Great Eastern Street, LondonEC2A 3EH
Born March 1964
Director
Appointed 05 Jul 2005

RAMASAMY, Nadine Paula, Ms.

Active
20 Great Eastern Street, LondonEC2A 3EH
Born January 1988
Director
Appointed 01 Aug 2019

BENIS, Victoria, Ms.

Resigned
Beaufort House, LondonEC3A 7QN
Secretary
Appointed 24 Sept 2013
Resigned 26 Jan 2016

CHENGAPEN, Esmee Alicen Devi

Resigned
2a Rue Albert Borschette, LuxembourgL-1246
Secretary
Appointed 26 Jan 2016
Resigned 01 Aug 2019

CHENGAPEN, Esmee Alicen Devi

Resigned
Rue General Omar Bradley, MerlL-1279
Secretary
Appointed 01 Oct 2008
Resigned 01 Jan 2012

GAUGHAN, Clare

Resigned
Beaufort House, LondonEC3A 7QN
Secretary
Appointed 16 Jan 2012
Resigned 24 Sept 2013

HORNBUCKLE, Sarah Michella

Resigned
Craven Avenue, LondonW5 2SY
Secretary
Appointed 01 Jul 2005
Resigned 01 Oct 2008

JENKINS, Mark Andrew

Resigned
Elba House, FarringdonSN7 8PA
Secretary
Appointed 15 Jun 1998
Resigned 31 Jan 2004

SAVILLE, Jonathan Michael

Resigned
8 Harvey Road, GuildfordGU1 3SG
Secretary
Appointed 18 Oct 1996
Resigned 06 Aug 1997

SHARIF, Mazin

Resigned
2 Macraes Walk, ReadingRG10 8LN
Secretary
Appointed 31 Jan 2004
Resigned 01 Jul 2005

SMEDLEY, Christopher Sean

Resigned
30 Prospect Quay Point Pleasant, LondonSW18 1NN
Secretary
Appointed 06 Aug 1997
Resigned 15 Jun 1998

WESTBROOK, Bruce Richard

Resigned
The Limes 56 Claremont Road, SurbitonKT6 4RH
Secretary
Appointed 23 Sept 1996
Resigned 18 Oct 1996

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 28 Jun 1996
Resigned 23 Sept 1996

CARR, Gary Stephen

Resigned
20 Great Eastern Street, LondonEC2A 3EH
Born June 1964
Director
Appointed 01 Dec 2015
Resigned 01 Feb 2024

CHISHOLM, Paul William

Resigned
Penthouse C St Johns Wood Court, LondonNW8 8QT
Born December 1948
Director
Appointed 23 Sept 1996
Resigned 23 Jan 2001

FOSTER-KEMP, Charles William

Resigned
20 Great Eastern Street, LondonEC2A 3EH
Born November 1972
Director
Appointed 01 Aug 2023
Resigned 12 Feb 2026

HARRISON, Martin Christopher James

Resigned
45 Elmwood Road, LondonW4 3DY
Born September 1964
Director
Appointed 17 Mar 2008
Resigned 31 Jul 2012

HEWITT, Matthew

Resigned
20 Great Eastern Street, LondonEC2A 3EH
Born July 1975
Director
Appointed 31 Dec 2010
Resigned 22 Jun 2017

INGENERI, Lawrence Michael

Resigned
Flat 78 20 Abbey Road, LondonNW8 9BW
Born May 1958
Director
Appointed 20 Dec 2000
Resigned 30 Jun 2002

JEMMETT, Lakh

Resigned
Knapp House, MidhurstGU29 0PJ
Born December 1960
Director
Appointed 16 Jul 2003
Resigned 07 Dec 2007

JENKINS, Mark Andrew

Resigned
Elba House, FarringdonSN7 8PA
Born November 1957
Director
Appointed 20 Dec 2000
Resigned 31 Jan 2004

MANNING, Peter David

Resigned
18 Woodchester Park, BeaconsfieldHP9 2TU
Born June 1955
Director
Appointed 23 Jan 2001
Resigned 25 Jul 2002

MANUEL, David Colin

Resigned
Beaufort House, LondonEC3A 7QN
Born October 1969
Director
Appointed 01 Jan 2014
Resigned 30 Nov 2015

PATMORE, Lynne Marie

Resigned
Chalfont Road, OxfordOX2 6TL
Born March 1962
Director
Appointed 14 Jan 2008
Resigned 31 Dec 2010

POWELL, Andrew James

Resigned
Beaufort House, LondonEC3A 7QN
Born December 1969
Director
Appointed 01 Jan 2011
Resigned 31 Dec 2013

PRICE, Prescott Edwin

Resigned
8 Waldron Mews, LondonSW3 5BT
Born August 1959
Director
Appointed 08 Nov 2005
Resigned 09 Aug 2007

SAVILLE, Jonathan Michael

Resigned
8 Harvey Road, GuildfordGU1 3SG
Born October 1965
Director
Appointed 23 Sept 1996
Resigned 06 Aug 1997

SHARIF, Mazin

Resigned
2 Macraes Walk, ReadingRG10 8LN
Born December 1967
Director
Appointed 31 Jan 2004
Resigned 08 Nov 2005

SMALL, Gerard Noel

Resigned
3 Herschel Grange, BracknellRG42 6AT
Born November 1954
Director
Appointed 01 Sept 2002
Resigned 26 Aug 2004

SMEE, Philip James Brock Mcneill

Resigned
84 North Road, RichmondTW9 4HQ
Born February 1945
Director
Appointed 26 Aug 2004
Resigned 31 Mar 2008

SPANG, Detlef

Resigned
3 Blenheim Place, TeddingtonTW11 8NZ
Born January 1956
Director
Appointed 13 Aug 2007
Resigned 01 Jan 2011

TILBROOK, Richard Martin

Resigned
20 Great Eastern Street, LondonEC2A 3EH
Born May 1977
Director
Appointed 22 Jun 2017
Resigned 01 Aug 2023

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 28 Jun 1996
Resigned 23 Sept 1996

Persons with significant control

1

20 Great Eastern Street, LondonEC2A 3EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 May 2025
Fundings
Financials
Latest Activities

Filing History

189

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2026
AAAnnual Accounts
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Notification Of A Person With Significant Control
29 May 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 May 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 January 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 December 2022
RP04SH01RP04SH01
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Resolution
21 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Resolution
31 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Second Filing Capital Allotment Shares
6 June 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Secretary Company With Change Date
15 February 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
27 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Resolution
10 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
2 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Appoint Person Secretary Company With Name
28 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Certificate Change Of Name Company
20 June 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
14 July 2010
AR01AR01
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Resolution
7 July 2009
RESOLUTIONSResolutions
Legacy
29 June 2009
363aAnnual Return
Legacy
2 June 2009
88(2)Return of Allotment of Shares
Legacy
2 June 2009
88(2)Return of Allotment of Shares
Legacy
14 May 2009
88(2)Return of Allotment of Shares
Legacy
14 May 2009
88(2)Return of Allotment of Shares
Legacy
14 May 2009
88(2)Return of Allotment of Shares
Legacy
14 May 2009
88(2)Return of Allotment of Shares
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Legacy
30 March 2009
88(2)Return of Allotment of Shares
Legacy
17 December 2008
123Notice of Increase in Nominal Capital
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
363aAnnual Return
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
363sAnnual Return (shuttle)
Legacy
15 April 2007
88(2)R88(2)R
Legacy
5 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2004
AAAnnual Accounts
Legacy
29 October 2004
244244
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
24 October 2002
403aParticulars of Charge Subject to s859A
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
16 November 2001
123Notice of Increase in Nominal Capital
Resolution
16 November 2001
RESOLUTIONSResolutions
Resolution
16 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Statement Of Affairs
21 March 2000
SASA
Legacy
21 March 2000
88(2)R88(2)R
Legacy
8 March 2000
88(2)R88(2)R
Resolution
8 March 2000
RESOLUTIONSResolutions
Resolution
8 March 2000
RESOLUTIONSResolutions
Legacy
8 March 2000
123Notice of Increase in Nominal Capital
Legacy
18 October 1999
287Change of Registered Office
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
16 October 1998
AUDAUD
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288cChange of Particulars
Legacy
11 July 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
88(3)88(3)
Legacy
23 December 1996
88(2)O88(2)O
Legacy
18 December 1996
395Particulars of Mortgage or Charge
Resolution
10 December 1996
RESOLUTIONSResolutions
Legacy
9 December 1996
88(2)P88(2)P
Resolution
26 November 1996
RESOLUTIONSResolutions
Resolution
26 November 1996
RESOLUTIONSResolutions
Resolution
26 November 1996
RESOLUTIONSResolutions
Legacy
26 November 1996
123Notice of Increase in Nominal Capital
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
225Change of Accounting Reference Date
Legacy
27 October 1996
288bResignation of Director or Secretary
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
287Change of Registered Office
Legacy
9 October 1996
88(2)R88(2)R
Memorandum Articles
9 October 1996
MEM/ARTSMEM/ARTS
Resolution
9 October 1996
RESOLUTIONSResolutions
Resolution
9 October 1996
RESOLUTIONSResolutions
Resolution
9 October 1996
RESOLUTIONSResolutions
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
123Notice of Increase in Nominal Capital
Legacy
9 October 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 September 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 June 1996
NEWINCIncorporation