BOLT INSIGHT LIMITED

Register to unlock more data on OkredoRegister

BOLT INSIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11355973

Incorporation date

11/05/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 217 Metal Box Factory 30 Great Guildford Street, London SE1 0HSCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2018)
dot icon11/02/2026
Director's details changed for Mr Kerem Turgay on 2026-02-11
dot icon11/02/2026
Director's details changed for Ibrahim Hakan Yurdakul on 2026-02-11
dot icon11/02/2026
Director's details changed for Ali Hikmet Karabey on 2026-02-11
dot icon11/02/2026
Director's details changed for Mr Kerem Turgay on 2026-02-11
dot icon26/01/2026
Change of share class name or designation
dot icon26/01/2026
Particulars of variation of rights attached to shares
dot icon18/12/2025
Termination of appointment of Kerem Belgin as a director on 2025-12-17
dot icon10/12/2025
Appointment of Mrs Elizabeth Rose Lazell as a director on 2025-11-28
dot icon10/12/2025
Statement of capital following an allotment of shares on 2025-12-04
dot icon21/08/2025
Appointment of Ibrahim Hakan Yurdakul as a director on 2025-08-20
dot icon21/08/2025
Cessation of Emine Fezal Yurdakul as a person with significant control on 2025-08-20
dot icon21/08/2025
Termination of appointment of Emine Fezal Yurdakul as a director on 2025-08-20
dot icon21/08/2025
Notification of Ibrahim Hakan Yurdakul as a person with significant control on 2025-08-20
dot icon18/08/2025
Micro company accounts made up to 2024-12-31
dot icon18/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon23/12/2024
Registered office address changed from C/O Ida & Co, Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA England to Unit 217 Metal Box Factory 30 Great Guildford Street London SE1 0HS on 2024-12-23
dot icon23/12/2024
Director's details changed for Mrs Emine Fezal Yurdakul on 2024-12-23
dot icon23/12/2024
Change of details for Emine Fezal Yurdakul as a person with significant control on 2024-12-23
dot icon26/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon10/07/2024
Micro company accounts made up to 2023-12-31
dot icon06/02/2024
Termination of appointment of Melek Ozsoy as a director on 2024-02-06
dot icon20/01/2024
Resolutions
dot icon22/08/2023
Resolutions
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/09/2022
Previous accounting period shortened from 2022-10-31 to 2021-12-31
dot icon05/08/2022
Second filing of Confirmation Statement dated 2022-07-06
dot icon03/08/2022
Cessation of Kerem Turgay as a person with significant control on 2022-08-03
dot icon03/08/2022
Change of details for Emine Fezal Yurdakul as a person with significant control on 2022-07-06
dot icon02/08/2022
Confirmation statement made on 2022-07-06 with updates
dot icon15/07/2022
Memorandum and Articles of Association
dot icon12/07/2022
Second filing for the appointment of Melek Ozsoy as a director
dot icon11/07/2022
Appointment of Ali Hikmet Karabey as a director on 2022-06-13
dot icon11/07/2022
Appointment of Kerem Belgin as a director on 2022-06-13
dot icon11/07/2022
Appointment of Melk Ozsoy as a director on 2022-06-13
dot icon11/07/2022
Resolutions
dot icon05/07/2022
Statement of capital following an allotment of shares on 2022-06-13
dot icon02/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/11/2021
Resolutions
dot icon13/10/2021
Change of details for Emine Fezal Yurdakul as a person with significant control on 2021-10-10
dot icon13/10/2021
Director's details changed for Mrs Emine Fezal Yurdakul on 2021-10-10
dot icon12/10/2021
Statement of capital following an allotment of shares on 2021-09-30
dot icon16/09/2021
Resolutions
dot icon09/09/2021
Statement of capital following an allotment of shares on 2021-08-18
dot icon19/07/2021
Statement of capital following an allotment of shares on 2020-08-04
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon28/06/2021
Sub-division of shares on 2020-08-04
dot icon28/06/2021
Resolutions
dot icon28/06/2021
Memorandum and Articles of Association
dot icon24/06/2021
Registered office address changed from C/O Unit 4, Kinetica 13 Ramsgate Street London Greater London E8 2FD United Kingdom to C/O Ida & Co, Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 2021-06-24
dot icon23/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon25/08/2020
Appointment of Mr Kerem Turgay as a director on 2020-08-04
dot icon25/08/2020
Confirmation statement made on 2020-08-24 with updates
dot icon14/04/2020
Change of details for Emine Fezal Yurdakul as a person with significant control on 2020-04-08
dot icon08/04/2020
Change of details for Emine Fezal Yurdakul as a person with significant control on 2020-04-08
dot icon08/04/2020
Director's details changed for Emine Fezal Yurdakul on 2020-04-08
dot icon11/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/02/2020
Previous accounting period extended from 2019-05-31 to 2019-10-31
dot icon28/01/2020
Change of details for Emine Fezal Yurdakul as a person with significant control on 2020-01-23
dot icon28/01/2020
Termination of appointment of Marie Elisabeth Quillaud as a director on 2020-01-23
dot icon28/01/2020
Cessation of Marie Elisabeth Quillaud as a person with significant control on 2020-01-23
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon12/12/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon17/10/2018
Change of details for Emine Fezal Yurdakul as a person with significant control on 2018-06-05
dot icon17/10/2018
Notification of Kerem Turgay as a person with significant control on 2018-06-05
dot icon17/10/2018
Notification of Marie Elisabeth Quillaud as a person with significant control on 2018-06-05
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon11/06/2018
Appointment of Ms Marie Elisabeth Quillaud as a director on 2018-06-05
dot icon11/05/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

8
2022
change arrow icon+449.74 % *

* during past year

Cash in Bank

£460,287.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
230.43K
-
0.00
83.73K
-
2022
8
621.78K
-
0.00
460.29K
-
2022
8
621.78K
-
0.00
460.29K
-

Employees

2022

Employees

8 Ascended700 % *

Net Assets(GBP)

621.78K £Ascended169.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

460.29K £Ascended449.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yurdakul, Emine Fezal
Director
11/05/2018 - 20/08/2025
4
Mr Kerem Turgay
Director
04/08/2020 - Present
-
Ozsoy, Melek
Director
13/06/2022 - 06/02/2024
-
Belgin, Kerem
Director
13/06/2022 - 17/12/2025
-
Karabey, Ali Hikmet
Director
13/06/2022 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BOLT INSIGHT LIMITED

BOLT INSIGHT LIMITED is an(a) Active company incorporated on 11/05/2018 with the registered office located at Unit 217 Metal Box Factory 30 Great Guildford Street, London SE1 0HS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLT INSIGHT LIMITED?

toggle

BOLT INSIGHT LIMITED is currently Active. It was registered on 11/05/2018 .

Where is BOLT INSIGHT LIMITED located?

toggle

BOLT INSIGHT LIMITED is registered at Unit 217 Metal Box Factory 30 Great Guildford Street, London SE1 0HS.

What does BOLT INSIGHT LIMITED do?

toggle

BOLT INSIGHT LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BOLT INSIGHT LIMITED have?

toggle

BOLT INSIGHT LIMITED had 8 employees in 2022.

What is the latest filing for BOLT INSIGHT LIMITED?

toggle

The latest filing was on 11/02/2026: Director's details changed for Mr Kerem Turgay on 2026-02-11.