Background WavePink WaveYellow Wave

BOLGIATEN LIMITED (07457227)

BOLGIATEN LIMITED (07457227) is an active UK company. incorporated on 1 December 2010. with registered office in Liverpool. The company operates in the Information and Communication sector, engaged in business and domestic software development. BOLGIATEN LIMITED has been registered for 15 years. Current directors include MORRISSEY, Paul Joseph, MORRISSEY, Robin David.

Company Number
07457227
Status
active
Type
ltd
Incorporated
1 December 2010
Age
15 years
Address
17 Boundary Street, Liverpool, L5 9UB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MORRISSEY, Paul Joseph, MORRISSEY, Robin David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLGIATEN LIMITED

BOLGIATEN LIMITED is an active company incorporated on 1 December 2010 with the registered office located in Liverpool. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BOLGIATEN LIMITED was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07457227

LTD Company

Age

15 Years

Incorporated 1 December 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

LIVEWIRE DIGITAL ENTERPRISE 09 LTD
From: 1 December 2010To: 29 January 2014
Contact
Address

17 Boundary Street Liverpool, L5 9UB,

Previous Addresses

29-31 Parliament Street Liverpool L8 5RN England
From: 13 January 2016To: 27 March 2018
25-31 Parliament Street Liverpool Merseyside L8 5RN
From: 2 November 2012To: 13 January 2016
17 Boundary Street Liverpool Merseyside L5 9UB United Kingdom
From: 1 December 2010To: 2 November 2012
Timeline

6 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Mar 11
Director Joined
Nov 12
Director Left
Aug 13
Director Left
Jun 14
Director Joined
Jul 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MORRISSEY, Paul Joseph

Active
Boundary Street, LiverpoolL5 9UB
Born November 1952
Director
Appointed 01 Dec 2010

MORRISSEY, Robin David

Active
The Serpentine South, LiverpoolL23 6UQ
Born June 1989
Director
Appointed 16 Jul 2020

DAVIDSON, Andrew John

Resigned
Parliament Street, LiverpoolL8 5RN
Born April 1974
Director
Appointed 01 Dec 2010
Resigned 01 Apr 2014

HUGHES, Michael Anthony

Resigned
Boundary Street, LiverpoolL5 9UB
Born September 1964
Director
Appointed 01 Dec 2010
Resigned 11 Mar 2011

ROBB, Simon Henry

Resigned
Parliament Street, LiverpoolL8 5RN
Born February 1967
Director
Appointed 01 Nov 2012
Resigned 01 Jan 2013

Persons with significant control

1

Mr Paul Joseph Morrissey

Active
Boundary Street, LiverpoolL5 9UB
Born November 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Certificate Change Of Name Company
29 January 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Incorporation Company
1 December 2010
NEWINCIncorporation