Bolt Financial Limited LONDON


Bolt Financial started in year 2014 as Private Limited Company with registration number 09215016. The Bolt Financial company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 5 New Street Square. Postal code: EC4A 3TW.

The company has one director. Maju K., appointed on 3 November 2023. There are currently no secretaries appointed. As of 11 May 2024, there were 7 ex directors - Scott S., Dashiell V. and others listed below. There were no ex secretaries.

Bolt Financial Limited Address / Contact

Office Address 5 New Street Square
Town London
Post code EC4A 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09215016
Date of Incorporation Thu, 11th Sep 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Maju K.

Position: Director

Appointed: 03 November 2023

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 11 September 2014

Scott S.

Position: Director

Appointed: 01 August 2020

Resigned: 03 November 2023

Dashiell V.

Position: Director

Appointed: 17 February 2020

Resigned: 19 June 2020

Adam L.

Position: Director

Appointed: 17 February 2020

Resigned: 24 July 2020

Michael J.

Position: Director

Appointed: 01 September 2018

Resigned: 01 April 2020

Ryan B.

Position: Director

Appointed: 12 September 2014

Resigned: 10 January 2019

Eric F.

Position: Director

Appointed: 12 September 2014

Resigned: 08 October 2014

Richard B.

Position: Director

Appointed: 11 September 2014

Resigned: 12 September 2014

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 11 September 2014

Resigned: 12 September 2014

Huntsmoor Limited

Position: Corporate Director

Appointed: 11 September 2014

Resigned: 12 September 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Ryan B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Ryan B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-12-312020-01-312021-01-312022-01-312023-01-31
Net Worth4848      
Balance Sheet
Cash Bank On Hand  48  363 881344 185341 305
Current Assets  4831 90240 685378 690360 644341 305
Debtors   31 90240 68514 80916 459 
Net Assets Liabilities  483 42821 87026 50527 670 
Other Debtors   31 902  1 650 
Cash Bank In Hand4848      
Net Assets Liabilities Including Pension Asset Liability4848      
Reserves/Capital
Shareholder Funds4848      
Other
Amounts Owed By Related Parties   80 37540 68514 80914 809 
Amounts Owed To Related Parties     338 344315 973 
Average Number Employees During Period  111211
Creditors   8 43318 815352 185332 273311 436
Other Creditors   21 2026 59410 47024 83710 650
Taxation Social Security Payable   7933 572816995 
Trade Creditors Trade Payables   7 6408 6492 5553 4631 326
Accrued Liabilities Not Expressed Within Creditors Subtotal   20 041    
Amounts Owed By Group Undertakings      14 809 
Amounts Owed To Group Undertakings      302 978298 726
Net Current Assets Liabilities  4823 469  28 37129 869
Number Shares Issued Fully Paid   4 750 000    
Other Taxation Social Security Payable   793  995734
Par Value Share00 0    
Total Assets Less Current Liabilities  4823 469  28 37129 869
Number Shares Allotted4 750 0004 750 000      
Share Capital Allotted Called Up Paid4848      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Director appointment termination date: November 3, 2023
filed on: 21st, November 2023
Free Download (1 page)

Company search

Advertisements