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

COLT TECHNOLOGY SERVICES EUROPE LIMITED

COLT HOUSE, 20 GREAT EASTERN STREET, LONDON, EC2A 3EH,
Company Registration Number
03218510
Private Limited Company
Active

Company Overview

About Colt Technology Services Europe Ltd
COLT TECHNOLOGY SERVICES EUROPE LIMITED was founded on 1996-06-28 and has its registered office in London. The organisation's status is listed as "Active". Colt Technology Services Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COLT TECHNOLOGY SERVICES EUROPE LIMITED
 
Legal Registered Office
COLT HOUSE
20 GREAT EASTERN STREET
LONDON
EC2A 3EH
Other companies in EC3A
 
Previous Names
COLT TELECOM EUROPE LIMITED20/06/2011
Filing Information
Company Number 03218510
Company ID Number 03218510
Date formed 1996-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 12:07:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLT TECHNOLOGY SERVICES EUROPE LIMITED
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.

Company Officers of COLT TECHNOLOGY SERVICES EUROPE LIMITED

Current Directors
Officer Role Date Appointed
ESMEE ALICEN DEVI CHENGAPEN
Company Secretary 2016-01-26
GARY STEPHEN CARR
Director 2015-12-01
ALESSANDRO GALTIERI
Director 2017-06-22
CAROLINE EMMA GRIFFIN PAIN
Director 2005-07-05
RICHARD MARTIN TILBROOK
Director 2017-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW HEWITT
Director 2010-12-31 2017-06-22
VICTORIA BENIS
Company Secretary 2013-09-24 2016-01-26
DAVID COLIN MANUEL
Director 2014-01-01 2015-11-30
ANDREW JAMES POWELL
Director 2011-01-01 2013-12-31
CLARE GAUGHAN
Company Secretary 2012-01-16 2013-09-24
MARTIN CHRISTOPHER JAMES HARRISON
Director 2008-03-17 2012-07-31
ESMEE ALICEN DEVI CHENGAPEN
Company Secretary 2008-10-01 2012-01-01
DETLEF SPANG
Director 2007-08-13 2011-01-01
LYNNE MARIE PATMORE
Director 2008-01-14 2010-12-31
SARAH MICHELLA HORNBUCKLE
Company Secretary 2005-07-01 2008-10-01
PHILIP JAMES BROCK MCNEILL SMEE
Director 2004-08-26 2008-03-31
LAKH JEMMETT
Director 2003-07-16 2007-12-07
PRESCOTT EDWIN PRICE
Director 2005-11-08 2007-08-09
MAZIN SHARIF
Director 2004-01-31 2005-11-08
MAZIN SHARIF
Company Secretary 2004-01-31 2005-07-01
GERARD NOEL SMALL
Director 2002-09-01 2004-08-26
MARK ANDREW JENKINS
Company Secretary 1998-06-15 2004-01-31
MARK ANDREW JENKINS
Director 2000-12-20 2004-01-31
PETER DAVID MANNING
Director 2001-01-23 2002-07-25
LAWRENCE MICHAEL INGENERI
Director 2000-12-20 2002-06-30
PAUL WILLIAM CHISHOLM
Director 1996-09-23 2001-01-23
CHRISTOPHER SEAN SMEDLEY
Company Secretary 1997-08-06 1998-06-15
JONATHAN MICHAEL SAVILLE
Company Secretary 1996-10-18 1997-08-06
JONATHAN MICHAEL SAVILLE
Director 1996-09-23 1997-08-06
BRUCE RICHARD WESTBROOK
Company Secretary 1996-09-23 1996-10-18
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-06-28 1996-09-23
DLA NOMINEES LIMITED
Nominated Director 1996-06-28 1996-09-23
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1996-06-28 1996-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY STEPHEN CARR COLT TELECOMMUNICATIONS NOMINEES LIMITED Director 2017-06-22 CURRENT 2002-03-26 Active - Proposal to Strike off
GARY STEPHEN CARR CITY OF LONDON TELECOMMUNICATIONS LIMITED Director 2017-06-22 CURRENT 1985-08-16 Active
GARY STEPHEN CARR COLT TECHNOLOGY SERVICES Director 2017-06-22 CURRENT 1989-12-15 Active
GARY STEPHEN CARR COLT TECHNOLOGY SERVICES GROUP LIMITED Director 2017-06-22 CURRENT 1996-08-02 Active
GARY STEPHEN CARR COLT NETHERLANDS HOLDING LIMITED Director 2017-06-22 CURRENT 1998-04-17 Active
GARY STEPHEN CARR COLT TELECOM HOLDINGS LIMITED Director 2017-06-22 CURRENT 1999-12-06 Active
GARY STEPHEN CARR COLT TELECOM FINANCE SWEDEN Director 2017-06-22 CURRENT 2002-04-22 Active
GARY STEPHEN CARR COLT TELECOM FINANCE SWITZERLAND Director 2017-06-22 CURRENT 2002-04-22 Active
GARY STEPHEN CARR COLT TELECOM LIMITED Director 2017-06-22 CURRENT 1996-10-18 Active
GARY STEPHEN CARR COLT TELECOM FINANCE EURO Director 2017-06-22 CURRENT 2002-04-22 Active
GARY STEPHEN CARR COLT TELECOM FINANCE DENMARK Director 2017-06-22 CURRENT 2002-04-22 Active
ALESSANDRO GALTIERI CITY OF LONDON TELECOMMUNICATIONS LIMITED Director 2018-08-02 CURRENT 1985-08-16 Active
ALESSANDRO GALTIERI COLT TECHNOLOGY SERVICES GROUP LIMITED Director 2017-06-22 CURRENT 1996-08-02 Active
ALESSANDRO GALTIERI COLT PENSION TRUSTEES LIMITED Director 2017-03-16 CURRENT 2000-11-16 Active - Proposal to Strike off
ALESSANDRO GALTIERI COLT MOBILE TELECOMMUNICATIONS LIMITED Director 2016-12-31 CURRENT 2006-03-13 Active
ALESSANDRO GALTIERI SMARTER LAW LTD Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2014-07-08
CAROLINE EMMA GRIFFIN PAIN COLT KJC LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
CAROLINE EMMA GRIFFIN PAIN COLT TELECOM SHARE SCHEME TRUSTEES LIMITED Director 2005-07-05 CURRENT 2001-01-10 Dissolved 2017-01-03
CAROLINE EMMA GRIFFIN PAIN COLT TELECOMMUNICATIONS NOMINEES LIMITED Director 2005-07-05 CURRENT 2002-03-26 Active - Proposal to Strike off
CAROLINE EMMA GRIFFIN PAIN CITY OF LONDON TELECOMMUNICATIONS LIMITED Director 2005-07-05 CURRENT 1985-08-16 Active
CAROLINE EMMA GRIFFIN PAIN COLT NETHERLANDS HOLDING LIMITED Director 2005-07-05 CURRENT 1998-04-17 Active
CAROLINE EMMA GRIFFIN PAIN COLT TELECOM HOLDINGS LIMITED Director 2005-07-05 CURRENT 1999-12-06 Active
CAROLINE EMMA GRIFFIN PAIN COLT TELECOM FINANCE SWEDEN Director 2005-07-05 CURRENT 2002-04-22 Active
CAROLINE EMMA GRIFFIN PAIN COLT TELECOM FINANCE SWITZERLAND Director 2005-07-05 CURRENT 2002-04-22 Active
CAROLINE EMMA GRIFFIN PAIN COLT TELECOM LIMITED Director 2005-07-05 CURRENT 1996-10-18 Active
CAROLINE EMMA GRIFFIN PAIN COLT TELECOM FINANCE EURO Director 2005-07-05 CURRENT 2002-04-22 Active
CAROLINE EMMA GRIFFIN PAIN COLT TELECOM FINANCE DENMARK Director 2005-07-05 CURRENT 2002-04-22 Active
RICHARD MARTIN TILBROOK CITY OF LONDON TELECOMMUNICATIONS LIMITED Director 2018-08-02 CURRENT 1985-08-16 Active
RICHARD MARTIN TILBROOK COLT KJC LIMITED Director 2017-06-19 CURRENT 2013-07-17 Active
RICHARD MARTIN TILBROOK COLT DATA CENTRE SERVICES UK LIMITED Director 2017-05-09 CURRENT 2010-07-06 Active
RICHARD MARTIN TILBROOK COLT TECHNOLOGY SERVICES Director 2015-05-14 CURRENT 1989-12-15 Active

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
2024-04-10CONFIRMATION STATEMENT MADE ON 05/04/24, WITH UPDATES
2024-02-13APPOINTMENT TERMINATED, DIRECTOR GARY STEPHEN CARR
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-01DIRECTOR APPOINTED MR CHARLES WILLIAM FOSTER-KEMP
2023-08-01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN TILBROOK
2023-04-13CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2023-01-21Second filing of capital allotment of shares GBP366,665,931
2022-12-20Second filing of capital allotment of shares GBP366,665,931
2022-12-1928/11/22 STATEMENT OF CAPITAL GBP 362360189
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-10-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-12-21RES13Resolutions passed:
  • Approve accounts 27/11/2020
2020-12-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-01-31RES13Resolutions passed:
  • Directors authorised to exercise any power of the company under S5500 of the companies act 2006 18/12/2019
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-02TM02Termination of appointment of Esmee Alicen Devi Chengapen on 2019-08-01
2019-08-02AP03Appointment of Ms Nadine-Ruth Paula Ramasamy as company secretary on 2019-08-01
2019-08-01AP01DIRECTOR APPOINTED MS NADINE-RUTH PAULA RAMASAMY
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-14CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HEWITT
2017-06-22AP01DIRECTOR APPOINTED MR ALESSANDRO GALTIERI
2017-06-22AP01DIRECTOR APPOINTED MR RICHARD MARTIN TILBROOK
2017-06-06RP04SH01Second filing of capital allotment of shares GBP362,360,189
2017-06-06ANNOTATIONClarification
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 362360189
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 428050762
2017-01-24SH0128/10/16 STATEMENT OF CAPITAL GBP 428050762
2017-01-24SH0128/10/16 STATEMENT OF CAPITAL GBP 428050762
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/16 FROM Beaufort House 15 st Botolph Street London England EC3A 7QN
2016-10-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 423600012
2016-04-21AR0124/03/16 ANNUAL RETURN FULL LIST
2016-02-15CH03SECRETARY'S DETAILS CHNAGED FOR MS ESMEE ALISON DEVI CHENGAPEN on 2016-01-26
2016-01-27AP03Appointment of Ms Esmee Alison Devi Chengapen as company secretary on 2016-01-26
2016-01-27TM02Termination of appointment of Victoria Benis on 2016-01-26
2015-12-07AP01DIRECTOR APPOINTED MR GARY CARR
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLIN MANUEL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 357909439
2015-08-03SH0116/06/15 STATEMENT OF CAPITAL GBP 357909439
2015-07-10RES10Resolutions passed:
  • Resolution of allotment of securities
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 343529439
2015-04-09AR0124/03/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 343529439
2014-03-26AR0124/03/14 FULL LIST
2014-01-29AP01DIRECTOR APPOINTED MR DAVID MANUEL
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW POWELL
2013-10-02AP03SECRETARY APPOINTED MS. VICTORIA BENIS
2013-10-02TM02APPOINTMENT TERMINATED, SECRETARY CLARE GAUGHAN
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-10AR0126/03/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRISON
2012-05-29AR0126/03/12 FULL LIST
2012-03-28AP03SECRETARY APPOINTED MRS CLARE GAUGHAN
2012-01-06TM02APPOINTMENT TERMINATED, SECRETARY ESMEE CHENGAPEN
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE EMMA GRIFFIN PAIN / 27/07/2011
2011-06-20RES15CHANGE OF NAME 17/06/2011
2011-06-20CERTNMCOMPANY NAME CHANGED COLT TELECOM EUROPE LIMITED CERTIFICATE ISSUED ON 20/06/11
2011-04-11AR0126/03/11 FULL LIST
2011-03-03AP01DIRECTOR APPOINTED MR ANDREW POWELL
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DETLEF SPANG
2011-01-05AP01DIRECTOR APPOINTED MR MATTHEW HEWITT
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE PATMORE
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14AR0126/03/10 NO CHANGES
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-07RES01ADOPT ARTICLES 29/06/2009
2009-06-29363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-06-0288(2)AMENDING 88(2)
2009-06-0288(2)AMENDING 88(2)
2009-05-1488(2)AD 06/02/09 GBP SI 39977553@1=39977553 GBP IC 261588441/301565994
2009-05-1488(2)AD 03/03/09 GBP SI 31642704@1=31642704 GBP IC 229945737/261588441
2009-05-1488(2)AD 22/12/08 GBP SI 33036558@1=33036558 GBP IC 196909179/229945737
2009-05-1488(2)AD 23/03/09 GBP SI 37178000@1=37178000 GBP IC 159731179/196909179
2009-05-1388(2)AD 31/12/08 GBP SI 1@1=1 GBP IC 159731180/159731181
2009-05-1388(2)AD 27/11/08 GBP SI 1@1=1 GBP IC 159731179/159731180
2009-03-3088(2)AD 22/12/08 GBP SI 33036558@1=33036558 GBP IC 126694621/159731179
2008-12-17123GBP NC 126715697/350000000 27/11/08
2008-10-10288aSECRETARY APPOINTED ESMEE CHENGAPEN
2008-10-10288bAPPOINTMENT TERMINATED SECRETARY SARAH HORNBUCKLE
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR PHILIP SMEE
2008-04-03363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR LAKH JEMMETT
2008-03-20288aDIRECTOR APPOINTED MARTIN CHRISTOPHER JAMES HARRISON
2008-03-20288aDIRECTOR APPOINTED LYNNE MARIE PATMORE
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-21288bDIRECTOR RESIGNED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-04-17363sRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-04-1588(2)RAD 21/12/06--------- £ SI 1@1=1 £ IC 126694620/126694621
2006-12-05288cSECRETARY'S PARTICULARS CHANGED
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-15363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-12-01288aNEW DIRECTOR APPOINTED
2005-11-23288bDIRECTOR RESIGNED
2005-11-15ELRESS386 DISP APP AUDS 14/10/05
2005-11-15ELRESS366A DISP HOLDING AGM 14/10/05
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-21288aNEW SECRETARY APPOINTED
2005-07-21288bSECRETARY RESIGNED
2005-07-19363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-11-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-29244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-09288aNEW DIRECTOR APPOINTED
2004-09-09288bDIRECTOR RESIGNED
2004-07-15363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-02-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-19363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-08-04288aNEW DIRECTOR APPOINTED
2003-03-08287REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 15 MARYLEBONE ROAD LONDON NW1 5JD
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to COLT TECHNOLOGY SERVICES EUROPE LIMITED 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 TECHNOLOGY SERVICES EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-11-29 Satisfied THE TORONTO-DOMINION BANKAS SECURITY TRUSTEE FOR THE BENEFICIARIES)
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

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 TECHNOLOGY SERVICES EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of COLT TECHNOLOGY SERVICES EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLT TECHNOLOGY SERVICES EUROPE LIMITED
Trademarks
We have not found any records of COLT TECHNOLOGY SERVICES EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLT TECHNOLOGY SERVICES EUROPE LIMITED. 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 (61900 - Other telecommunications activities) as COLT TECHNOLOGY SERVICES EUROPE LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where COLT TECHNOLOGY SERVICES EUROPE LIMITED 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 TECHNOLOGY SERVICES EUROPE LIMITED 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 TECHNOLOGY SERVICES EUROPE LIMITED 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.