Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLT INVESTMENTS
Company Information for

COLT INVESTMENTS

COLT HOUSE, BEDFORD ROAD, PETERSFIELD, GU32 3QF,
Company Registration Number
02647060
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Colt Investments
COLT INVESTMENTS was founded on 1991-09-19 and has its registered office in Petersfield. The organisation's status is listed as "Active - Proposal to Strike off". Colt Investments is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COLT INVESTMENTS
 
Legal Registered Office
COLT HOUSE
BEDFORD ROAD
PETERSFIELD
GU32 3QF
Other companies in PO9
 
Filing Information
Company Number 02647060
Company ID Number 02647060
Date formed 1991-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts SMALL
Last Datalog update: 2024-06-07 12:25:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLT INVESTMENTS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COLT INVESTMENTS
The following companies were found which have the same name as COLT INVESTMENTS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLT INVESTMENTS, L.L.C. 6400 S FIDDLER'S GREEN CIRCLE SUITE 2100 Greenwood Village CO 80111 Good Standing Company formed on the 1994-02-24
COLT INVESTMENTS LLC 1331 BALTIMORE ST LONGVIEW WA 986321624 Dissolved Company formed on the 2007-03-28
COLT INVESTMENTS, LTD. 9919 HACKETT RD. - APPLE CREEK OH 44606 Active Company formed on the 2005-08-26
COLT INVESTMENTS, LLC 5250 COGGINS RD RENO NV 89506 Revoked Company formed on the 2011-08-05
COLT INVESTMENTS PTY LIMITED ACT 2606 Active Company formed on the 1992-08-11
COLT INVESTMENTS LTD British Columbia Active Company formed on the 2016-12-19
COLT INVESTMENTS LLC Delaware Unknown
COLT INVESTMENTS, INC. 17901 HOLLY BROOK DR TAMPA FL 33647 Inactive Company formed on the 1996-11-01
COLT INVESTMENTS OF TAMPA BAY, LLC 8870 NORTH HIMES AVENUE TAMPA FL 33614 Inactive Company formed on the 2011-09-22
COLT INVESTMENTS LLC 1301 PLANTATION ISLAND DR. S. ST. AUGUSTINE FL 32080 Active Company formed on the 2017-12-29
COLT INVESTMENTS LP California Unknown
COLT INVESTMENTS (AUSTRALIA) PTY LTD Active Company formed on the 2019-03-29
COLT INVESTMENTS LLC North Carolina Unknown
COLT INVESTMENTS INC Arkansas Revoked
COLT INVESTMENTS LLC 635 E WILD RYE DR JACKSON WY 83001 Active Company formed on the 2020-09-01
COLT INVESTMENTS CORP. 114 W MAGNOLIA ST STE 136 FL 4 BELLINGHAM WA 982254354 Active Company formed on the 2021-11-29

Company Officers of COLT INVESTMENTS

Current Directors
Officer Role Date Appointed
JAMES ANDERSON LIDDIARD
Company Secretary 2017-09-12
JANE ANNE CORBISIERO
Director 2011-05-11
CHRISTINA MARY FITZSIMONS
Director 2011-05-11
CLARE MARY GILCHRIST
Director 2011-05-11
JULIETTE MARY LEACH
Director 2011-05-11
PATRICIA LEBUS
Director 2011-05-11
PETER O'HEA
Director 2011-05-11
SIMON O'HEA
Director 2004-03-01
ALAN OHEA
Director 1991-12-11
JEROME OHEA
Director 1991-12-11
PAUL JEROME OHEA
Director 2011-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE HUMPHREY
Company Secretary 2012-04-30 2017-09-12
MICHAEL REGINALD WARD PENNY
Company Secretary 1991-11-11 2012-04-30
PAUL JEROME O'HEA
Director 1995-11-27 2004-03-01
EDWARD WILLIAM POWELL
Director 1993-04-30 1999-10-18
ROY DORMER FAIRCHILD
Director 1991-11-11 1993-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-09-19 1991-11-11
INSTANT COMPANIES LIMITED
Nominated Director 1991-09-19 1991-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE MARY GILCHRIST COUTURE CARPETS LIMITED Director 2006-02-08 CURRENT 2006-02-08 Active
CLARE MARY GILCHRIST VEEDON FLEECE LIMITED Director 2005-03-31 CURRENT 1993-07-29 Active
SIMON O'HEA INTERNATIONAL FIRE TECHNOLOGY LIMITED Director 2004-07-01 CURRENT 1986-11-12 Dissolved 2015-02-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05FIRST GAZETTE notice for voluntary strike-off
2023-08-24Application to strike the company off the register
2023-02-02CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2023-01-09Resolutions passed:<ul><li>Resolution Issued share capital be reduced with the cancllation, capital rede,ption reserve be reduced, authorised to agree reduction of capital 20/12/2022</ul>
2022-12-06FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2022-12-06MARRe-registration of memorandum and articles of association
2022-12-06CERT3Certificate of re-registration from Limited Company to Unlimited
2022-12-06RR05Application by a private limited company for re-registration as a private unlimited company
2022-11-21APPOINTMENT TERMINATED, DIRECTOR GARRETT CROWE
2022-11-21TM01APPOINTMENT TERMINATED, DIRECTOR GARRETT CROWE
2022-11-12Director's details changed for Liam Mcdaniel on 2022-10-19
2022-11-12Director's details changed for Liam Mcdaniel on 2022-10-19
2022-11-12CH01Director's details changed for Liam Mcdaniel on 2022-10-19
2022-09-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-04AP01DIRECTOR APPOINTED RAOUL EUGENE CAMILLE ROTH
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BERNARDUS GERARDUS PETRUS CLAASZEN
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM Unit 12 the Briars the Briars, Waterberry Drive Waterlooville PO7 7YH England
2021-09-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-20AP01DIRECTOR APPOINTED MR BERNARDUS GERARDUS PETRUS CLAASZEN
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN OLIVER
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-08MEM/ARTSARTICLES OF ASSOCIATION
2020-06-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-06-08CC04Statement of company's objects
2020-05-11AP01DIRECTOR APPOINTED MARK STEPHEN OLIVER
2020-05-11AP04Appointment of Kingspan Group Limited as company secretary on 2020-05-11
2020-05-11TM02Termination of appointment of James Anderson Liddiard on 2020-05-11
2020-04-23PSC02Notification of Kingspan Group Plc as a person with significant control on 2020-04-17
2020-04-23PSC09Withdrawal of a person with significant control statement on 2020-04-23
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MARY FITZSIMONS
2020-04-22AP01DIRECTOR APPOINTED GARRETT CROWE
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-09-15TM02Termination of appointment of Joanne Humphrey on 2017-09-12
2017-09-15AP03Appointment of Mr James Anderson Liddiard as company secretary on 2017-09-12
2017-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/17 FROM New Lane Havant Hants. PO9 2LY
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 2245361
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 2245361
2015-09-17AR0117/09/15 ANNUAL RETURN FULL LIST
2015-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 2245361
2014-09-17AR0117/09/14 ANNUAL RETURN FULL LIST
2014-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-09-19AR0119/09/13 ANNUAL RETURN FULL LIST
2013-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-19RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-09-19
2012-10-19ANNOTATIONClarification
2012-09-21AR0119/09/12 ANNUAL RETURN FULL LIST
2012-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-02AP03Appointment of Mrs Joanne Humphrey as company secretary
2012-05-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL WARD PENNY
2011-10-10AR0119/09/11 ANNUAL RETURN FULL LIST
2011-10-10CH01Director's details changed for Jane Anne Corbishero on 2011-05-11
2011-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-20AP01DIRECTOR APPOINTED PAUL JEROME OHEA
2011-05-20AP01DIRECTOR APPOINTED CLARE MARY GILCHRIST
2011-05-20AP01DIRECTOR APPOINTED JULIETTE MARY LEACH
2011-05-18AP01DIRECTOR APPOINTED PETER O'HEA
2011-05-18AP01DIRECTOR APPOINTED JANE ANNE CORBISHERO
2011-05-18AP01DIRECTOR APPOINTED CHRISTINA MARY FITZSIMONS
2011-05-18AP01DIRECTOR APPOINTED MRS PATRICIA LEBUS
2010-10-04AR0119/09/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN OHEA / 18/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROME OHEA / 18/09/2010
2010-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-09AR0119/09/09 FULL LIST
2008-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-19363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2007-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-19363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2006-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-10-10363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2005-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-13363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2004-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-28363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-03-09288bDIRECTOR RESIGNED
2004-03-09288aNEW DIRECTOR APPOINTED
2003-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-09-26363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-03-09AUDAUDITOR'S RESIGNATION
2002-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-09-30363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2001-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-09-25363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2000-10-19AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-09-21363sRETURN MADE UP TO 19/09/00; NO CHANGE OF MEMBERS
1999-12-10AUDAUDITOR'S RESIGNATION
1999-10-29AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-10-25288bDIRECTOR RESIGNED
1999-09-27363sRETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS
1998-11-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-09-25363sRETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS
1998-08-11288cDIRECTOR'S PARTICULARS CHANGED
1997-10-23AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-09-24363sRETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS
1996-10-21AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-10-01363sRETURN MADE UP TO 19/09/96; CHANGE OF MEMBERS
1996-09-20122CONVE 02/09/96
1995-12-04288NEW DIRECTOR APPOINTED
1995-10-24AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COLT INVESTMENTS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLT INVESTMENTS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLT INVESTMENTS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLT INVESTMENTS

Intangible Assets
Patents
We have not found any records of COLT INVESTMENTS registering or being granted any patents
Domain Names
We do not have the domain name information for COLT INVESTMENTS
Trademarks
We have not found any records of COLT INVESTMENTS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLT INVESTMENTS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as COLT INVESTMENTS are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COLT INVESTMENTS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLT INVESTMENTS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLT INVESTMENTS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.