UKBizDB.co.uk

BOLT INSIGHT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bolt Insight Limited. The company was founded 6 years ago and was given the registration number 11355973. The firm's registered office is in LONDON. You can find them at C/o Unit 4, Kinetica, 13 Ramsgate Street, London, Greater London. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BOLT INSIGHT LIMITED
Company Number:11355973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:C/o Unit 4, Kinetica, 13 Ramsgate Street, London, Greater London, United Kingdom, E8 2FD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ida & Co, Building 3, Chiswick Business Park, 566 Chiswick High Road, London, England, W4 5YA

Director13 June 2022Active
C/O Ida & Co, Building 3, Chiswick Business Park, 566 Chiswick High Road, London, England, W4 5YA

Director13 June 2022Active
C/O Ida & Co, Building 3, Chiswick Business Park, 566 Chiswick High Road, London, England, W4 5YA

Director04 August 2020Active
82 Troy Court, Kensington High Stret, London, England, W8 7RE

Director11 May 2018Active
C/O Ida & Co, Building 3, Chiswick Business Park, 566 Chiswick High Road, London, England, W4 5YA

Director13 June 2022Active
61, Rodenhurst Road, London, England, SW4 8AE

Director05 June 2018Active

People with Significant Control

Mr Kerem Turgay
Notified on:05 June 2018
Status:Active
Date of birth:October 1983
Nationality:Turkish
Country of residence:England
Address:C/O Ida & Co, Building 3, Chiswick Business Park, London, England, W4 5YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Marie Elisabeth Quillaud
Notified on:05 June 2018
Status:Active
Date of birth:January 1979
Nationality:French
Country of residence:England
Address:61, Rodenhurst Road, London, England, SW4 8AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Emine Fezal Yurdakul
Notified on:11 May 2018
Status:Active
Date of birth:June 1983
Nationality:Turkish
Country of residence:England
Address:82 Troy Court, Kensington High Street, London, England, W8 7RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Termination director company with name termination date.

Download
2024-01-20Resolution

Resolution.

Download
2023-08-22Resolution

Resolution.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Accounts

Change account reference date company previous shortened.

Download
2022-08-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Incorporation

Memorandum articles.

Download
2022-07-12Officers

Second filing of director appointment with name.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Resolution

Resolution.

Download
2022-07-05Capital

Capital allotment shares.

Download
2022-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Resolution

Resolution.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-10-12Capital

Capital allotment shares.

Download
2021-09-16Resolution

Resolution.

Download
2021-09-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.