Background WavePink WaveYellow Wave

BOLDER OPS LTD (11880947)

BOLDER OPS LTD (11880947) is an active UK company. incorporated on 13 March 2019. with registered office in Bridgwater. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103) and 1 other business activities. BOLDER OPS LTD has been registered for 7 years. Current directors include FOTHERGILL, Luke Adrian, OLIVER, Lucy Samantha.

Company Number
11880947
Status
active
Type
ltd
Incorporated
13 March 2019
Age
7 years
Address
4 King Square, Bridgwater, TA6 3YF
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
FOTHERGILL, Luke Adrian, OLIVER, Lucy Samantha
SIC Codes
52103, 82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLDER OPS LTD

BOLDER OPS LTD is an active company incorporated on 13 March 2019 with the registered office located in Bridgwater. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103) and 1 other business activity. BOLDER OPS LTD was registered 7 years ago.(SIC: 52103, 82200)

Status

active

Active since 7 years ago

Company No

11880947

LTD Company

Age

7 Years

Incorporated 13 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

LUER LOGISTICS LTD
From: 13 March 2019To: 22 September 2025
Contact
Address

4 King Square Bridgwater, TA6 3YF,

Previous Addresses

4 King Square Bridgwater TA6 3YF United Kingdom
From: 13 March 2019To: 25 October 2019
Timeline

4 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Dec 21
Owner Exit
Dec 21
Director Joined
Jan 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FOTHERGILL, Luke Adrian

Active
King Square, BridgwaterTA6 3YF
Born August 1986
Director
Appointed 13 Mar 2019

OLIVER, Lucy Samantha

Active
BridgwaterTA6 3YF
Born July 1986
Director
Appointed 21 Jan 2022

SMITH, Eric Christopher

Resigned
King Square, BridgwaterTA6 3YF
Born August 1983
Director
Appointed 13 Mar 2019
Resigned 14 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Eric Christopher Smith

Ceased
King Square, BridgwaterTA6 3YF
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2019
Ceased 14 Dec 2021

Mr Luke Adrian Fothergill

Active
King Square, BridgwaterTA6 3YF
Born August 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Mar 2019
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
22 September 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Unaudited Abridged
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Incorporation Company
13 March 2019
NEWINCIncorporation