Bolt Services Uk Limited LONDON


Bolt Services Uk Limited is a private limited company located at Leather Market, Unit J, Taper Studios, 175 Long Lane, London SE1 4GT. Its total net worth is estimated to be around 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2017-11-14, this 6-year-old company is run by 3 directors.
Director Gareth T., appointed on 14 January 2024. Director Mahmoud I., appointed on 24 February 2023. Director Ahto K., appointed on 24 February 2023.
The company is officially classified as "other information technology service activities" (SIC code: 62090). According to Companies House database there was a change of name on 2020-06-26 and their previous name was Hopp Operations Limited.
The latest confirmation statement was sent on 2022-11-13 and the deadline for the subsequent filing is 2023-11-27. Additionally, the statutory accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Bolt Services Uk Limited Address / Contact

Office Address Leather Market, Unit J, Taper Studios
Office Address2 175 Long Lane
Town London
Post code SE1 4GT
Country of origin United Kingdom

Company Information / Profile

Registration Number 11063356
Date of Incorporation Tue, 14th Nov 2017
Industry Other information technology service activities
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Gareth T.

Position: Director

Appointed: 14 January 2024

Mahmoud I.

Position: Director

Appointed: 24 February 2023

Ahto K.

Position: Director

Appointed: 24 February 2023

Joshua R.

Position: Director

Appointed: 12 June 2023

Resigned: 14 January 2024

Thomas T.

Position: Director

Appointed: 15 March 2022

Resigned: 24 February 2023

Alex W.

Position: Director

Appointed: 08 February 2022

Resigned: 12 June 2023

Anneli A.

Position: Director

Appointed: 18 June 2020

Resigned: 08 February 2022

Samuel R.

Position: Director

Appointed: 26 November 2018

Resigned: 24 May 2022

Dominick M.

Position: Director

Appointed: 26 November 2018

Resigned: 08 February 2022

Richard P.

Position: Director

Appointed: 14 November 2017

Resigned: 14 June 2019

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we identified, there is Markus V. This PSC. The second one in the PSC register is Bolt Holdings Oü that entered Tallinn, Estonia as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Richard P., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Markus V.

Notified on 27 January 2022
Nature of control: right to appoint and remove directors

Bolt Holdings Oü

15 Vana-Louna, Tallinn, 10134, Estonia

Legal authority Estonia
Legal form Limited Liability Company
Country registered Estonia
Place registered Estonian Centre Of Registers And Information Systems
Registration number 14056464
Notified on 27 January 2022
Ceased on 27 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard P.

Notified on 14 November 2017
Ceased on 14 June 2019
Nature of control: 75,01-100% shares

Company previous names

Hopp Operations June 26, 2020
Taxify Operations Uk June 28, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand199 068387 96925 839 182
Current Assets2 268 0467 366 49135 389 551
Debtors2 068 9786 978 5229 550 369
Net Assets Liabilities514 8391 567 711 
Other Debtors1 215 0891 880 495124 500
Property Plant Equipment259 344267 639246 607
Other
Audit Fees Expenses 13 500185 000
Accrued Liabilities Deferred Income 209 948388 786
Accumulated Depreciation Impairment Property Plant Equipment123 593236 545366 609
Additions Other Than Through Business Combinations Property Plant Equipment  109 961
Administrative Expenses 13 826 39364 027 034
Amounts Owed By Group Undertakings 2 986 1172 925 628
Amounts Owed By Related Parties 2 986 117 
Amounts Owed To Group Undertakings1 351 8801 351 88024 103 782
Average Number Employees During Period4986141
Corporation Tax Payable50 455245 040 
Corporation Tax Recoverable  92 539
Cost Sales  221 376 607
Creditors1 967 6186 008 23457 847 157
Current Tax For Period 245 040 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 13 252-58 185
Further Item Interest Expense Component Total Interest Expense 27 03888 260
Further Item Tax Increase Decrease Component Adjusting Items 13 966-6 215
Future Minimum Lease Payments Under Non-cancellable Operating Leases352 956109 9002 662 327
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -4 498-33 120
Increase Decrease In Current Tax From Adjustment For Prior Periods -5 815-250 179
Increase From Depreciation Charge For Year Property Plant Equipment 116 965130 064
Interest Payable Similar Charges Finance Costs 27 03888 260
Net Current Assets Liabilities300 4281 358 257-22 457 606
Other Creditors171 909307 251 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 013 
Other Disposals Property Plant Equipment 4 712929
Other Operating Income Format1 30 11410 537
Other Provisions Balance Sheet Subtotal  21 963 135
Other Remaining Borrowings 18 3395 094
Other Taxation Social Security Payable223 1053 822 887 
Pension Other Post-employment Benefit Costs Other Pension Costs 156 563239 888
Prepayments Accrued Income 1 682 8352 031 256
Profit Loss217 578288 951-47 295 510
Profit Loss On Ordinary Activities Before Tax 540 671-47 603 874
Property Plant Equipment Gross Cost382 937504 184613 216
Provisions For Liabilities Balance Sheet Subtotal44 93358 185 
Staff Costs Employee Benefits Expense 6 721 09211 699 088
Taxation Including Deferred Taxation Balance Sheet Subtotal 58 185 
Tax Expense Credit Applicable Tax Rate 102 727-9 044 736
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 145 202361 165
Tax Tax Credit On Profit Or Loss On Ordinary Activities 251 720-308 364
Total Additions Including From Business Combinations Property Plant Equipment 125 959 
Total Assets Less Current Liabilities559 7721 625 896-22 210 999
Total Current Tax Expense Credit 238 468-250 179
Trade Creditors Trade Payables170 269281 1767 147 525
Trade Debtors Trade Receivables853 8891 987 4104 161 254
Wages Salaries 5 941 30510 396 156
Amount Received Or Receivable Under Long-term Incentive Schemes Directors  80 256
Director Remuneration 358 837381 567
Director Remuneration Benefits Including Payments To Third Parties 380 348473 156

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Director's appointment terminated on Sun, 14th Jan 2024
filed on: 15th, January 2024
Free Download (1 page)

Company search