Background WavePink WaveYellow Wave

BITFOUNT LTD (12390975)

BITFOUNT LTD (12390975) is an active UK company. incorporated on 7 January 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. BITFOUNT LTD has been registered for 6 years. Current directors include HEDAUX, Oliver James, SAGAIDACHNA, Anastasiia, TAMMUZ, Naaman, Dr and 2 others.

Company Number
12390975
Status
active
Type
ltd
Incorporated
7 January 2020
Age
6 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HEDAUX, Oliver James, SAGAIDACHNA, Anastasiia, TAMMUZ, Naaman, Dr, THOMSON, Blaise Roger Marie, PARKWALK ADVISORS LTD
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BITFOUNT LTD

BITFOUNT LTD is an active company incorporated on 7 January 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BITFOUNT LTD was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12390975

LTD Company

Age

6 Years

Incorporated 7 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

46 st Augustine's Road Camden London NW1 9RN United Kingdom
From: 7 January 2020To: 29 June 2022
Timeline

26 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
May 20
New Owner
Nov 20
Share Issue
Jul 21
Director Joined
Oct 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Aug 22
Director Joined
Jan 23
Funding Round
Jan 23
Director Left
Jun 23
Funding Round
Nov 23
Funding Round
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Mar 24
Funding Round
Oct 24
Funding Round
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Funding Round
Apr 25
Director Joined
Apr 25
11
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

HEDAUX, Oliver James

Active
City Road, LondonEC1V 2NX
Born October 1995
Director
Appointed 29 Jan 2024

SAGAIDACHNA, Anastasiia

Active
Level 23, LondonSE1 9SG
Born January 1990
Director
Appointed 10 Sept 2024

TAMMUZ, Naaman, Dr

Active
City Road, LondonEC1V 2NX
Born July 1980
Director
Appointed 14 Nov 2022

THOMSON, Blaise Roger Marie

Active
City Road, LondonEC1V 2NX
Born July 1982
Director
Appointed 07 Jan 2020

PARKWALK ADVISORS LTD

Active
Pancras Square, LondonN1C 4AG
Corporate director
Appointed 25 Mar 2025

HAO, Jingchun

Resigned
Bressenden Place, LondonSW1E 5BY
Born July 1985
Director
Appointed 18 Jun 2021
Resigned 25 May 2023

SWART, Marius Du Plessis

Resigned
City Road, LondonEC1V 2NX
Born September 1975
Director
Appointed 29 Jan 2024
Resigned 10 Sept 2024

THOMSON, Blaise

Resigned
CamdenNW1 9RN
Born July 1972
Director
Appointed 07 Jan 2020
Resigned 08 Jan 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Blaise Roger Marie Thomson

Active
City Road, LondonEC1V 2NX
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2020

Mr Blaise Roger Marie Thomson

Ceased
CamdenNW1 9RN
Born July 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2020
Ceased 07 Jan 2020

Mr Blaise Thomson

Ceased
CamdenNW1 9RN
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2020
Ceased 07 Jan 2020
St. Augustines Road, LondonNW1 9RN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jan 2020
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
28 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
21 November 2025
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
16 April 2025
AP02Appointment of Corporate Director
Resolution
10 April 2025
RESOLUTIONSResolutions
Memorandum Articles
10 April 2025
MAMA
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
12 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2024
PSC04Change of PSC Details
Memorandum Articles
3 November 2024
MAMA
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Resolution
24 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Capital Allotment Shares
6 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Resolution
11 November 2021
RESOLUTIONSResolutions
Memorandum Articles
11 November 2021
MAMA
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
22 July 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 November 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Incorporation Company
7 January 2020
NEWINCIncorporation