Company NameBolt Operations UK Limited
DirectorsMahmoud Hassan Iskandarani and Ahto Kink
Company StatusActive
Company Number12683400
CategoryPrivate Limited Company
Incorporation Date19 June 2020(3 years, 10 months ago)

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 1975 (Born 48 years ago)
NationalitySwedish
StatusCurrent
Appointed12 June 2023(2 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks
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
Appointed12 June 2023(2 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks
RoleAssociate General Counsel
Country of ResidenceEstonia
Correspondence AddressLeather Market, Unit J, Taper Studios 175 Long Lan
London
SE1 4GT
Director NameMr Thomas James Vince
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2020(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Dominick Francis Moxon-Tritsch
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2020(same day as company formation)
RoleDirector Of Regulations And Public Policy
Country of ResidenceEngland
Correspondence AddressStudio 4 114 Power Road
London
W4 5PY
Director NameSamuel Robert Raciti
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityAustralian
StatusResigned
Appointed19 June 2020(same day as company formation)
RoleGeneral Manager Bolt Uk
Country of ResidenceUnited Kingdom
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(1 year, 7 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(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 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(2 years, 11 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
Director NameMr Gareth Roland Taylor
Date of BirthJanuary 1987 (Born 37 years ago)
NationalitySouth African
StatusResigned
Appointed14 January 2024(3 years, 6 months after company formation)
Appointment Duration1 month (resigned 13 February 2024)
RoleRegional Manager
Country of ResidenceEngland
Correspondence AddressLeather Market, Unit J, Taper Studios 175 Long Lan
London
SE1 4GT
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 June 2020(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

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 Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

4 February 2021Director's details changed for Mr Dominick Francis Moxon-Tritsch on 20 January 2021 (2 pages)
2 November 2020Registered office address changed from 2 Bath Place 2 Rivington Street London EC2A 3DR United Kingdom to Studio 4 114 Power Road London W4 5PY on 2 November 2020 (2 pages)
22 July 2020Notification of a person with significant control statement (2 pages)
22 June 2020Appointment of Mr Dominick Francis Moxon-Tritsch as a director on 19 June 2020 (2 pages)
22 June 2020Appointment of Samuel Robert Raciti as a director on 19 June 2020 (2 pages)
19 June 2020Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 19 June 2020 (1 page)
19 June 2020Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 2 Bath Place 2 Rivington Street London EC2A 3DR on 19 June 2020 (1 page)
19 June 2020Cessation of Norose Company Secretarial Services Limited as a person with significant control on 19 June 2020 (1 page)
19 June 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-06-19
  • GBP 1
(19 pages)
19 June 2020Termination of appointment of Thomas James Vince as a director on 19 June 2020 (1 page)