Background WavePink WaveYellow Wave

BOLT ASSET MANAGEMENT LIMITED (09954342)

BOLT ASSET MANAGEMENT LIMITED (09954342) is a dissolved UK company. incorporated on 15 January 2016. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BOLT ASSET MANAGEMENT LIMITED has been registered for 10 years. Current directors include BOLOT, Timothy James.

Company Number
09954342
Status
dissolved
Type
ltd
Incorporated
15 January 2016
Age
10 years
Address
5 Elstree Gate C/O Sopherco, Borehamwood, WD6 1JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BOLOT, Timothy James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLT ASSET MANAGEMENT LIMITED

BOLT ASSET MANAGEMENT LIMITED is an dissolved company incorporated on 15 January 2016 with the registered office located in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BOLT ASSET MANAGEMENT LIMITED was registered 10 years ago.(SIC: 70229)

Status

dissolved

Active since 10 years ago

Company No

09954342

LTD Company

Age

10 Years

Incorporated 15 January 2016

Size

N/A

Accounts

ARD: 29/9

Up to Date

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 16 February 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

5 Elstree Gate C/O Sopherco Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

Second Floor Offices Lyttelton House 2 Lyttelton Road London N2 0EF England
From: 2 August 2021To: 28 September 2023
Second Floor Offices Second Floor Offices, Lyttelton House 2 Lyttelton Road London N2 0EF England
From: 2 August 2021To: 2 August 2021
The Brentano Suite, First Floor Lyttelton Road London N2 0EF England
From: 9 December 2020To: 2 August 2021
The Bretano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF England
From: 5 October 2020To: 9 December 2020
The Bretano Suite, First Floor Lyttelton Road London N2 0EF England
From: 5 October 2020To: 5 October 2020
383a Euston Road London NW1 3AU England
From: 21 November 2018To: 5 October 2020
1 Portland Place London W1B 1PN
From: 15 January 2016To: 21 November 2018
Timeline

15 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Feb 16
Funding Round
Feb 16
New Owner
Apr 18
New Owner
Apr 18
Owner Exit
Sept 19
Director Left
Sept 19
Funding Round
Nov 19
Funding Round
Dec 20
Owner Exit
May 21
Director Left
May 21
Director Joined
May 21
Funding Round
Nov 21
Funding Round
Jan 22
Director Left
May 22
6
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BOLOT, Timothy James

Active
C/O Sopherco, BorehamwoodWD6 1JD
Born October 1969
Director
Appointed 15 Jan 2016

KNIGHT, Jonathan Robert

Resigned
Euston Road, LondonNW1 3AU
Born December 1980
Director
Appointed 15 Jan 2016
Resigned 16 Sept 2019

TRACE, Emily Frances

Resigned
Lyttelton House, LondonN2 0EF
Born November 1980
Director
Appointed 10 May 2021
Resigned 16 May 2022

WULWICK, Daniel

Resigned
Lyttelton Road, LondonN2 0EF
Born September 1967
Director
Appointed 15 Jan 2016
Resigned 10 May 2021

Persons with significant control

4

2 Active
2 Ceased
Havilland Street, GuernseyGY1 2QE

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Oct 2019

Mr Daniel Wulwick

Ceased
Lyttelton Road, LondonN2 0EF
Born September 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 May 2021

Mr Jonathan Robert Knight

Ceased
Euston Road, LondonNW1 3AU
Born December 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Sept 2019

Mr Timothy James Bolot

Active
C/O Sopherco, BorehamwoodWD6 1JD
Born October 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Gazette Dissolved Voluntary
16 December 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
30 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 September 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Change To A Person With Significant Control
4 February 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Resolution
8 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Resolution
17 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Change To A Person With Significant Control
26 March 2021
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
4 January 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 June 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 December 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
28 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Change To A Person With Significant Control
17 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Capital Allotment Shares
10 February 2016
SH01Allotment of Shares
Capital Allotment Shares
10 February 2016
SH01Allotment of Shares
Resolution
10 February 2016
RESOLUTIONSResolutions
Incorporation Company
15 January 2016
NEWINCIncorporation