Background WavePink WaveYellow Wave

COLET SYSTEMS LIMITED (08897206)

COLET SYSTEMS LIMITED (08897206) is an active UK company. incorporated on 17 February 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. COLET SYSTEMS LIMITED has been registered for 12 years. Current directors include CHRISTOFI, Kostakis, LARGE, Tom.

Company Number
08897206
Status
active
Type
ltd
Incorporated
17 February 2014
Age
12 years
Address
184 Shepherds Bush Road, London, W6 7NL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CHRISTOFI, Kostakis, LARGE, Tom
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLET SYSTEMS LIMITED

COLET SYSTEMS LIMITED is an active company incorporated on 17 February 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. COLET SYSTEMS LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08897206

LTD Company

Age

12 Years

Incorporated 17 February 2014

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 6 October 2025 (5 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

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

GAMBIT RESEARCH LIMITED
From: 2 June 2014To: 2 July 2020
COLET TECHNOLOGIES LIMITED
From: 17 February 2014To: 2 June 2014
Contact
Address

184 Shepherds Bush Road London, W6 7NL,

Previous Addresses

Colet Court 100 Hammersmith Road London W6 7JP
From: 17 February 2014To: 10 May 2023
Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Jun 14
Director Left
May 18
Director Joined
May 18
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Capital Update
Jul 20
Director Joined
Aug 20
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Funding Round
May 23
Share Issue
May 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Nov 23
New Owner
Nov 23
Director Left
Jan 25
4
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CHRISTOFI, Kostakis

Active
Shepherds Bush Road, LondonW6 7NL
Born December 1985
Director
Appointed 05 May 2023

LARGE, Tom

Active
Shepherds Bush Road, LondonW6 7NL
Born September 1981
Director
Appointed 30 Jun 2020

GRAHAM, Richard James

Resigned
100 Hammersmith Road, LondonW6 7JP
Secretary
Appointed 17 Feb 2014
Resigned 23 Mar 2020

MCLEAN, Laurie James

Resigned
100 Hammersmith Road, LondonW6 7JP
Secretary
Appointed 23 Mar 2020
Resigned 05 May 2023

CAMERON, Richard Donald

Resigned
100 Hammersmith Road, LondonW6 7JP
Born January 1978
Director
Appointed 17 Feb 2014
Resigned 30 Jun 2020

FRIEDBERG, Douglas Volker Augustine Henry

Resigned
Shepherds Bush Road, LondonW6 7NL
Born April 1985
Director
Appointed 05 May 2023
Resigned 16 Jan 2025

INGALL, James Peter Henniker

Resigned
100 Hammersmith Road, LondonW6 7JP
Born February 1972
Director
Appointed 14 Aug 2020
Resigned 05 May 2023

LESTER, James Edward

Resigned
100 Hammersmith Road, LondonW6 7JP
Born October 1976
Director
Appointed 09 May 2018
Resigned 28 Jun 2020

WAREHAM, John

Resigned
100 Hammersmith Road, LondonW6 7JP
Born May 1960
Director
Appointed 30 Jun 2020
Resigned 05 May 2023

WHITE, Jasper Stephen

Resigned
100 Hammersmith Road, LondonW6 7JP
Born October 1972
Director
Appointed 29 Jun 2020
Resigned 30 Jun 2020

WHITE, Jasper Stephen

Resigned
100 Hammersmith Road, LondonW6 7JP
Born October 1972
Director
Appointed 17 Feb 2014
Resigned 09 May 2018

Persons with significant control

4

1 Active
3 Ceased
Wickhams Cay Ii, TortolaVG1110

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2023
Ceased 05 May 2023

Mr Jiten Lachman Melwani

Active
Shepherds Bush Road, LondonW6 7NL
Born June 1984

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 05 May 2023

Mr Richard Donald Cameron

Ceased
Shepherds Bush Road, LondonW6 7NL
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 May 2023

Mr Jasper Stephen White

Ceased
Shepherds Bush Road, LondonW6 7NL
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 May 2023
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
27 May 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Resolution
20 May 2023
RESOLUTIONSResolutions
Memorandum Articles
20 May 2023
MAMA
Resolution
20 May 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Resolution
26 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Memorandum Articles
30 July 2020
MAMA
Legacy
20 July 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 July 2020
SH19Statement of Capital
Legacy
20 July 2020
CAP-SSCAP-SS
Resolution
20 July 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 July 2020
SH10Notice of Particulars of Variation
Resolution
20 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Resolution
2 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Resolution
9 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Certificate Change Of Name Company
2 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 June 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
5 March 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
27 February 2014
AP03Appointment of Secretary
Incorporation Company
17 February 2014
NEWINCIncorporation