Background WavePink WaveYellow Wave

BOLT OPERATIONS UK LIMITED (12683400)

BOLT OPERATIONS UK LIMITED (12683400) is an active UK company. incorporated on 19 June 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. BOLT OPERATIONS UK LIMITED has been registered for 5 years. Current directors include WONG, Alex Che Ho.

Company Number
12683400
Status
active
Type
ltd
Incorporated
19 June 2020
Age
5 years
Address
Leather Market, Unit J, Taper Studios, London, SE1 4GT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
WONG, Alex Che Ho
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLT OPERATIONS UK LIMITED

BOLT OPERATIONS UK LIMITED is an active company incorporated on 19 June 2020 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 OPERATIONS UK LIMITED was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

12683400

LTD Company

Age

5 Years

Incorporated 19 June 2020

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 23 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
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: 2 November 2020To: 5 July 2023
2 Bath Place 2 Rivington Street London EC2A 3DR United Kingdom
From: 19 June 2020To: 2 November 2020
3 More London Riverside London SE1 2AQ United Kingdom
From: 19 June 2020To: 19 June 2020
Timeline

24 key events • 2020 - 2026

Funding Officers Ownership
Director Left
Jun 20
Owner Exit
Jun 20
Company Founded
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Left
May 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 24
Director Left
Jul 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
New Owner
Mar 25
Funding Round
Jul 25
Director Left
Jan 26
1
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

WONG, Alex Che Ho

Active
175 Long Lane, LondonSE1 4GT
Born October 1980
Director
Appointed 13 Feb 2025

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 19 Jun 2020
Resigned 19 Jun 2020

ISKANDARANI, Mahmoud Hassan

Resigned
175 Long Lane, LondonSE1 4GT
Born July 1975
Director
Appointed 12 Jun 2023
Resigned 12 Jul 2024

KINK, Ahto

Resigned
175 Long Lane, LondonSE1 4GT
Born February 1975
Director
Appointed 12 Jun 2023
Resigned 17 Feb 2025

MOXON-TRITSCH, Dominick Francis

Resigned
114 Power Road, LondonW4 5PY
Born August 1976
Director
Appointed 19 Jun 2020
Resigned 08 Feb 2022

RACITI, Samuel Robert

Resigned
114 Power Road, LondonW4 5PY
Born September 1987
Director
Appointed 19 Jun 2020
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 13 Feb 2024

TUXWORTH, Thomas William

Resigned
114 Power Road, LondonW4 5PY
Born September 1984
Director
Appointed 15 Mar 2022
Resigned 12 Jun 2023

VINCE, Thomas James

Resigned
More London Riverside, LondonSE1 2AQ
Born July 1991
Director
Appointed 19 Jun 2020
Resigned 19 Jun 2020

WALKER, Nicholas Patrick

Resigned
175 Long Lane, LondonSE1 4GT
Born November 1973
Director
Appointed 13 Feb 2025
Resigned 09 Jan 2026

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

2

1 Active
1 Ceased
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2020
Ceased 19 Jun 2020

Markus Villig

Active
10134, Tallinn
Born December 1993

Nature of Control

Right to appoint and remove directors
Notified 19 Jun 2020
Fundings
Financials
Latest Activities

Filing History

45

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2025
AAAnnual Accounts
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 March 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 August 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
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
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
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
23 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 August 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
1 August 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
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
22 July 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Incorporation Company
19 June 2020
NEWINCIncorporation