Background WavePink WaveYellow Wave

COLT KJC LIMITED (08613200)

COLT KJC LIMITED (08613200) is an active UK company. incorporated on 17 July 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. COLT KJC LIMITED has been registered for 12 years. Current directors include GALTIERI, Alessandro, PAIN, Caroline Emma Griffin, RAMASAMY, Nadine-Ruth Paula.

Company Number
08613200
Status
active
Type
ltd
Incorporated
17 July 2013
Age
12 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-Ruth Paula
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLT KJC LIMITED

COLT KJC LIMITED is an active company incorporated on 17 July 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. COLT KJC LIMITED was registered 12 years ago.(SIC: 61900)

Status

active

Active since 12 years ago

Company No

08613200

LTD Company

Age

12 Years

Incorporated 17 July 2013

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 2 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

25 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

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

Previous Addresses

Beaufort House 15 st Botolph Street London EC3A 7QN
From: 17 July 2013To: 22 November 2016
Timeline

12 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Oct 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 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 01 Aug 2023

PAIN, Caroline Emma Griffin

Active
15, LondonEC3A 7QN
Born March 1964
Director
Appointed 17 Jul 2013

RAMASAMY, Nadine-Ruth Paula

Active
20 Great Eastern Street, LondonEC2A 3EH
Born January 1988
Director
Appointed 01 Aug 2023

BENIS, Victoria, Ms.

Resigned
15, 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

GAUGHAN, Clare

Resigned
Building Forte 1, L-1246, Luxembourg, Bp2174L-1021
Secretary
Appointed 17 Jul 2013
Resigned 24 Sept 2013

HEWITT, Matthew

Resigned
15, LondonEC3A 7QN
Born July 1975
Director
Appointed 17 Jul 2013
Resigned 19 Jun 2017

OOSTHOEK, Adriaan, Mr.

Resigned
15, LondonEC3A 7QN
Born September 1968
Director
Appointed 24 Sept 2013
Resigned 04 Apr 2014

SANFRIDSSON, Lord Niclas Jerry

Resigned
20 Great Eastern Street, LondonEC2A 3EH
Born January 1970
Director
Appointed 17 Dec 2019
Resigned 01 Aug 2023

SPANG, Detlef

Resigned
20 Great Eastern Street, LondonEC2A 3EH
Born January 1956
Director
Appointed 04 Apr 2014
Resigned 17 Dec 2019

TILBROOK, Richard Martin

Resigned
20 Great Eastern Street, LondonEC2A 3EH
Born May 1977
Director
Appointed 19 Jun 2017
Resigned 01 Aug 2023

Persons with significant control

1

20 Great Eastern Street, LondonEC2A 3EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
26 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 September 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Resolution
30 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
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
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
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
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Appoint Person Director Company With Name
3 October 2013
AP01Appointment 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
Termination Secretary Company With Name
2 October 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
4 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 July 2013
NEWINCIncorporation