BOLT OPERATIONS UK LIMITED

Register to unlock more data on OkredoRegister

BOLT OPERATIONS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12683400

Incorporation date

19/06/2020

Size

Small

Contacts

Registered address

Registered address

Leather Market, Unit J, Taper Studios, 175 Long Lane, London SE1 4GTCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2020)
dot icon15/01/2026
Termination of appointment of Nicholas Patrick Walker as a director on 2026-01-09
dot icon23/10/2025
Accounts for a small company made up to 2024-12-31
dot icon08/07/2025
Statement of capital following an allotment of shares on 2025-07-07
dot icon25/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon19/02/2025
Appointment of Nicholas Patrick Walker as a director on 2025-02-13
dot icon18/02/2025
Appointment of Mr Alex Che Ho Wong as a director on 2025-02-13
dot icon18/02/2025
Termination of appointment of Ahto Kink as a director on 2025-02-17
dot icon01/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/08/2024
Previous accounting period shortened from 2024-06-30 to 2023-12-31
dot icon16/07/2024
Termination of appointment of Mahmoud Hassan Iskandarani as a director on 2024-07-12
dot icon08/07/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon23/02/2024
Termination of appointment of Gareth Roland Taylor as a director on 2024-02-13
dot icon15/01/2024
Termination of appointment of Joshua Michael James Ryan as a director on 2024-01-14
dot icon15/01/2024
Appointment of Mr Gareth Roland Taylor as a director on 2024-01-14
dot icon16/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon14/07/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon05/07/2023
Registered 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 2023-07-05
dot icon23/06/2023
Termination of appointment of Thomas William Tuxworth as a director on 2023-06-12
dot icon23/06/2023
Termination of appointment of Alex Che Ho Wong as a director on 2023-06-12
dot icon23/06/2023
Appointment of Mr Joshua Michael James Ryan as a director on 2023-06-12
dot icon23/06/2023
Appointment of Ahto Kink as a director on 2023-06-12
dot icon23/06/2023
Appointment of Mahmoud Hassan Iskandarani as a director on 2023-06-12
dot icon24/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon02/08/2022
Second filing of Confirmation Statement dated 2021-06-18
dot icon01/08/2022
Confirmation statement made on 2022-06-18 with updates
dot icon27/05/2022
Termination of appointment of Samuel Robert Raciti as a director on 2022-05-24
dot icon23/03/2022
Appointment of Mr Thomas William Tuxworth as a director on 2022-03-15
dot icon09/02/2022
Termination of appointment of Dominick Francis Moxon-Tritsch as a director on 2022-02-08
dot icon09/02/2022
Appointment of Mr Alex Che Ho Wong as a director on 2022-02-08
dot icon03/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon09/09/2021
Compulsory strike-off action has been discontinued
dot icon08/09/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon04/02/2021
Director's details changed for Mr Dominick Francis Moxon-Tritsch on 2021-01-20
dot icon02/11/2020
Registered 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 2020-11-02
dot icon22/07/2020
Notification of a person with significant control statement
dot icon22/06/2020
Appointment of Samuel Robert Raciti as a director on 2020-06-19
dot icon22/06/2020
Appointment of Mr Dominick Francis Moxon-Tritsch as a director on 2020-06-19
dot icon19/06/2020
Termination of appointment of Thomas James Vince as a director on 2020-06-19
dot icon19/06/2020
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2020-06-19
dot icon19/06/2020
Cessation of Norose Company Secretarial Services Limited as a person with significant control on 2020-06-19
dot icon19/06/2020
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 2 Bath Place 2 Rivington Street London EC2A 3DR on 2020-06-19
dot icon19/06/2020
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2022
2
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vince, Thomas James
Director
19/06/2020 - 19/06/2020
216
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/06/2020 - 19/06/2020
364
Moxon-Tritsch, Dominick Francis
Director
19/06/2020 - 08/02/2022
7
Walker, Nicholas Patrick
Director
13/02/2025 - 09/01/2026
1
Tuxworth, Thomas William
Director
15/03/2022 - 12/06/2023
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLT OPERATIONS UK LIMITED

BOLT OPERATIONS UK LIMITED is an(a) Active company incorporated on 19/06/2020 with the registered office located at Leather Market, Unit J, Taper Studios, 175 Long Lane, London SE1 4GT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOLT OPERATIONS UK LIMITED?

toggle

BOLT OPERATIONS UK LIMITED is currently Active. It was registered on 19/06/2020 .

Where is BOLT OPERATIONS UK LIMITED located?

toggle

BOLT OPERATIONS UK LIMITED is registered at Leather Market, Unit J, Taper Studios, 175 Long Lane, London SE1 4GT.

What does BOLT OPERATIONS UK LIMITED do?

toggle

BOLT OPERATIONS UK LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BOLT OPERATIONS UK LIMITED?

toggle

The latest filing was on 15/01/2026: Termination of appointment of Nicholas Patrick Walker as a director on 2026-01-09.