Background WavePink WaveYellow Wave

BOLT SERVICES UK LIMITED (11063356)

BOLT SERVICES UK LIMITED (11063356) is an active UK company. incorporated on 14 November 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. BOLT SERVICES UK LIMITED has been registered for 8 years. Current directors include KINK, Ahto, PICKERING, Vincent Roland.

Company Number
11063356
Status
active
Type
ltd
Incorporated
14 November 2017
Age
8 years
Address
Leather Market, Unit J, Taper Studios, London, SE1 4GT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KINK, Ahto, PICKERING, Vincent Roland
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLT SERVICES UK LIMITED

BOLT SERVICES UK LIMITED is an active company incorporated on 14 November 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BOLT SERVICES UK LIMITED was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

11063356

LTD Company

Age

8 Years

Incorporated 14 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

HOPP OPERATIONS LIMITED
From: 28 June 2018To: 26 June 2020
TAXIFY OPERATIONS UK LIMITED
From: 14 November 2017To: 28 June 2018
Contact
Address

Leather Market, Unit J, Taper Studios 175 Long Lane London, SE1 4GT,

Previous Addresses

Studio 4 114 Power Road London W4 5PY
From: 4 November 2020To: 5 July 2023
2 Bath Place 2 Rivington Street London EC2A 3DR
From: 2 July 2019To: 4 November 2020
1 Mark Square Mark Square London EC2A 4EG England
From: 19 July 2018To: 2 July 2019
Taxify 1 Mark Square London EC2A 4EG United Kingdom
From: 14 November 2017To: 19 July 2018
Timeline

26 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jul 19
Owner Exit
Nov 19
Director Joined
Jun 20
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Left
May 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Jun 23
New Owner
Dec 23
Owner Exit
Dec 23
Funding Round
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
May 24
Loan Secured
May 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Mar 25
1
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

KINK, Ahto

Active
175 Long Lane, LondonSE1 4GT
Born February 1975
Director
Appointed 24 Feb 2023

PICKERING, Vincent Roland

Active
175 Long Lane, LondonSE1 4GT
Born September 1968
Director
Appointed 18 Mar 2025

ALJAS, Anneli

Resigned
114 Power Road, LondonW4 5PY
Born June 1972
Director
Appointed 18 Jun 2020
Resigned 08 Feb 2022

ISKANDARANI, Mahmoud Hassan

Resigned
175 Long Lane, LondonSE1 4GT
Born July 1985
Director
Appointed 24 Feb 2023
Resigned 12 Jul 2024

MOXON-TRITSCH, Dominick Francis

Resigned
114 Power Road, LondonW4 5PY
Born August 1976
Director
Appointed 26 Nov 2018
Resigned 08 Feb 2022

PLEETH, Richard

Resigned
Bath Place, LondonEC2A 3DR
Born February 1985
Director
Appointed 14 Nov 2017
Resigned 14 Jun 2019

RACITI, Samuel Robert

Resigned
114 Power Road, LondonW4 5PY
Born September 1987
Director
Appointed 26 Nov 2018
Resigned 24 May 2022

RYAN, Joshua Michael

Resigned
175 Long Lane, LondonSE1 4GT
Born November 1989
Director
Appointed 12 Jun 2023
Resigned 14 Jan 2024

TAYLOR, Gareth Roland

Resigned
175 Long Lane, LondonSE1 4GT
Born January 1987
Director
Appointed 14 Jan 2024
Resigned 12 Jul 2024

TUXWORTH, Thomas William

Resigned
114 Power Road, LondonW4 5PY
Born September 1984
Director
Appointed 15 Mar 2022
Resigned 24 Feb 2023

WONG, Alex Che Ho

Resigned
114 Power Road, LondonW4 5PY
Born October 1980
Director
Appointed 08 Feb 2022
Resigned 12 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Vana-Louna, Tallinn10134

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jan 2022
Ceased 27 Jan 2022

Markus Villig

Active
10134, Tallinn
Born December 1993

Nature of Control

Right to appoint and remove directors
Notified 27 Jan 2022

Mr Richard Pleeth

Ceased
Bath Place, LondonEC2A 3DR
Born February 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Nov 2017
Ceased 14 Jun 2019
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Memorandum Articles
29 April 2024
MAMA
Resolution
29 April 2024
RESOLUTIONSResolutions
Memorandum Articles
29 April 2024
MAMA
Accounts Amended With Accounts Type Medium
7 March 2024
AAMDAAMD
Accounts With Accounts Type Full
23 February 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 February 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
13 December 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 February 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 February 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2021
AAAnnual Accounts
Legacy
20 December 2021
PARENT_ACCPARENT_ACC
Legacy
20 December 2021
AGREEMENT2AGREEMENT2
Legacy
20 December 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2020
AAAnnual Accounts
Legacy
3 November 2020
AGREEMENT2AGREEMENT2
Legacy
3 November 2020
PARENT_ACCPARENT_ACC
Legacy
3 November 2020
GUARANTEE2GUARANTEE2
Legacy
16 October 2020
PARENT_ACCPARENT_ACC
Resolution
26 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 December 2019
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2019
AAAnnual Accounts
Legacy
28 August 2019
PARENT_ACCPARENT_ACC
Legacy
28 August 2019
AGREEMENT2AGREEMENT2
Legacy
28 August 2019
AGREEMENT2AGREEMENT2
Legacy
28 August 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Resolution
28 June 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
7 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
14 November 2017
NEWINCIncorporation