Company NameBolt Services UK Limited
Company StatusActive
Company Number11063356
CategoryPrivate Limited Company
Incorporation Date14 November 2017(6 years, 4 months ago)
Previous NamesTaxify Operations UK Limited and HOPP Operations Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMahmoud Hassan Iskandarani
Date of BirthJuly 1985 (Born 38 years ago)
NationalitySwedish
StatusCurrent
Appointed24 February 2023(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleTreasurer
Country of ResidenceSweden
Correspondence AddressLeather Market, Unit J, Taper Studios 175 Long Lan
London
SE1 4GT
Director NameAhto Kink
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityEstonian
StatusCurrent
Appointed24 February 2023(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleAssociate General Counsel
Country of ResidenceEstonia
Correspondence AddressLeather Market, Unit J, Taper Studios 175 Long Lan
London
SE1 4GT
Director NameMr Gareth Roland Taylor
Date of BirthJanuary 1987 (Born 37 years ago)
NationalitySouth African
StatusCurrent
Appointed14 January 2024(6 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleRegional Manager
Country of ResidenceEngland
Correspondence AddressLeather Market, Unit J, Taper Studios 175 Long Lan
London
SE1 4GT
Director NameMr Richard Pleeth
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bath Place
2 Rivington Street
London
EC2A 3DR
Director NameMr Dominick Francis Moxon-Tritsch
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 08 February 2022)
RoleDirector Of Regulation And Public Policy, Taxify O
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 4 114 Power Road
London
W4 5PY
Director NameMr Samuel Robert Raciti
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityAustralian
StatusResigned
Appointed26 November 2018(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 24 May 2022)
RoleCountry Manager, Bolt Uk & Australia
Country of ResidenceAustralia
Correspondence AddressStudio 4 114 Power Road
London
W4 5PY
Director NameAnneli Aljas
Date of BirthJune 1972 (Born 51 years ago)
NationalityEstonian
StatusResigned
Appointed18 June 2020(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 2022)
RoleVp Of Finance At Bolt Technology OÃ?
Country of ResidenceEstonia
Correspondence AddressStudio 4 114 Power Road
London
W4 5PY
Director NameMr Alex Che Ho Wong
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2022(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 4 114 Power Road
London
W4 5PY
Director NameMr Thomas William Tuxworth
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2022(4 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 4 114 Power Road
London
W4 5PY
Director NameMr Joshua Michael James Ryan
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2023(5 years, 7 months after company formation)
Appointment Duration7 months (resigned 14 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeather Market, Unit J, Taper Studios 175 Long Lan
London
SE1 4GT

Location

Registered AddressLeather Market, Unit J, Taper Studios
175 Long Lane
London
SE1 4GT
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMedium
Accounts Year End31 December

Returns

Latest Return13 November 2023 (4 months, 2 weeks ago)
Next Return Due27 November 2024 (8 months from now)

Filing History

20 December 2023Statement of capital following an allotment of shares on 19 December 2023
  • GBP 35,000,001
(3 pages)
13 December 2023Second filing of Confirmation Statement dated 13 November 2022 (3 pages)
11 December 2023Cessation of Bolt Holdings Oü as a person with significant control on 27 January 2022 (1 page)
11 December 2023Confirmation statement made on 13 November 2023 with updates (4 pages)
11 December 2023Notification of Markus Villig as a person with significant control on 27 January 2022 (2 pages)
5 July 2023Registered office address changed from Studio 4 114 Power Road London W4 5PY to Leather Market, Unit J, Taper Studios 175 Long Lane London SE1 4GT on 5 July 2023 (1 page)
23 June 2023Termination of appointment of Alex Che Ho Wong as a director on 12 June 2023 (1 page)
23 June 2023Appointment of Mr Joshua Michael James Ryan as a director on 12 June 2023 (2 pages)
15 March 2023Termination of appointment of Thomas William Tuxworth as a director on 24 February 2023 (1 page)
9 March 2023Appointment of Ahto Kink as a director on 24 February 2023 (2 pages)
9 March 2023Appointment of Mahmoud Hassan Iskandarani as a director on 24 February 2023 (2 pages)
30 January 2023Accounts for a small company made up to 31 December 2021 (16 pages)
21 December 2022Confirmation statement made on 13 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/12/2023
(4 pages)
27 May 2022Termination of appointment of Samuel Robert Raciti as a director on 24 May 2022 (1 page)
23 March 2022Appointment of Mr Thomas William Tuxworth as a director on 15 March 2022 (2 pages)
9 February 2022Termination of appointment of Dominick Francis Moxon-Tritsch as a director on 8 February 2022 (1 page)
9 February 2022Appointment of Mr Alex Che Ho Wong as a director on 8 February 2022 (2 pages)
9 February 2022Termination of appointment of Anneli Aljas as a director on 8 February 2022 (1 page)
1 February 2022Notification of Bolt Holdings Oü as a person with significant control on 27 January 2022 (2 pages)
1 February 2022Withdrawal of a person with significant control statement on 1 February 2022 (2 pages)
20 December 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
20 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (78 pages)
20 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
20 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
20 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages)
4 February 2021Director's details changed for Anneli Aljas on 20 January 2021 (2 pages)
20 January 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
4 November 2020Registered office address changed from 2 Bath Place 2 Rivington Street London EC2A 3DR to Studio 4 114 Power Road London W4 5PY on 4 November 2020 (2 pages)
3 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (34 pages)
3 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
3 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages)
3 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
16 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (34 pages)
26 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-18
(3 pages)
26 June 2020Appointment of Anneli Aljas as a director on 18 June 2020 (2 pages)
23 June 2020Director's details changed for Mr Samuel Robert Raciti on 23 June 2020 (2 pages)
23 June 2020Director's details changed for Mr Dominick Francis Moxon-Tritsch on 23 June 2020 (2 pages)
6 December 2019Notification of a person with significant control statement (2 pages)
6 December 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
29 November 2019Director's details changed for Mr Samuel Robert Raciti on 24 November 2019 (2 pages)
28 November 2019Cessation of Richard Pleeth as a person with significant control on 14 June 2019 (1 page)
28 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (32 pages)
28 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
28 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
28 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
28 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
2 July 2019Registered office address changed from 1 Mark Square Mark Square London EC2A 4EG England to 2 Bath Place 2 Rivington Street London EC2A 3DR on 2 July 2019 (2 pages)
2 July 2019Termination of appointment of Richard Pleeth as a director on 14 June 2019 (1 page)
30 November 2018Appointment of Mr Samuel Robert Raciti as a director on 26 November 2018 (2 pages)
30 November 2018Appointment of Mr Dominick Francis Moxon-Tritsch as a director on 26 November 2018 (2 pages)
20 November 2018Confirmation statement made on 13 November 2018 with updates (5 pages)
15 November 2018Director's details changed for Mr Richard Pleeth on 20 October 2018 (2 pages)
15 November 2018Change of details for Mr Richard Pleeth as a person with significant control on 20 October 2018 (2 pages)
19 July 2018Registered office address changed from Taxify 1 Mark Square London EC2A 4EG United Kingdom to 1 Mark Square Mark Square London EC2A 4EG on 19 July 2018 (1 page)
28 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-01
(3 pages)
7 March 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
14 November 2017Incorporation
Statement of capital on 2017-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 November 2017Incorporation
Statement of capital on 2017-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)