Background WavePink WaveYellow Wave

BIG FANG LIVERPOOL LTD (10286352)

BIG FANG LIVERPOOL LTD (10286352) is an active UK company. incorporated on 19 July 2016. with registered office in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. BIG FANG LIVERPOOL LTD has been registered for 9 years. Current directors include BOLGER, Daniel Steven, PIPER, Christopher James.

Company Number
10286352
Status
active
Type
ltd
Incorporated
19 July 2016
Age
9 years
Address
Suite 3.1 Tempest Building, Liverpool, L2 2DT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BOLGER, Daniel Steven, PIPER, Christopher James
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG FANG LIVERPOOL LTD

BIG FANG LIVERPOOL LTD is an active company incorporated on 19 July 2016 with the registered office located in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. BIG FANG LIVERPOOL LTD was registered 9 years ago.(SIC: 93290)

Status

active

Active since 9 years ago

Company No

10286352

LTD Company

Age

9 Years

Incorporated 19 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (6 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

11 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

COOKIE MONSTER GOLF LIMITED
From: 19 July 2016To: 26 April 2024
Contact
Address

Suite 3.1 Tempest Building 12 Tithebarn Street Liverpool, L2 2DT,

Previous Addresses

16 Dempster Building Atlantic Way Brunswick Business Park Liverpool L3 4BE England
From: 12 December 2019To: 20 October 2025
300 st. Marys Road Garston Liverpool L19 0NQ England
From: 7 June 2017To: 12 December 2019
538 Burnley Road Rossendale BB4 8NE United Kingdom
From: 12 May 2017To: 7 June 2017
Suite 110-112 the Malthouse Business Centre 48 Southport Road Ormskirk Lancashire L39 1QR England
From: 19 July 2016To: 12 May 2017
Timeline

5 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jul 16
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Oct 20
Loan Secured
Dec 23
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

BOLGER, Daniel Steven

Active
SouthportPR8 2AH
Born August 1985
Director
Appointed 19 Jul 2016

PIPER, Christopher James

Active
OrmskirkL39 4UL
Born September 1984
Director
Appointed 19 Jul 2016

Persons with significant control

4

1 Active
3 Ceased
St. Marys Road, LiverpoolL19 0NQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Mar 2018
Ceased 12 Oct 2020
Atlantic Way, LiverpoolL3 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2018

Mr Christopher James Piper

Ceased
OrmskirkL39 4UL
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jul 2016
Ceased 06 Mar 2018

Mr Daniel Steven Bolger

Ceased
SouthportPR8 2AH
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jul 2016
Ceased 06 Mar 2018
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Small
20 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
26 April 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 January 2024
RESOLUTIONSResolutions
Memorandum Articles
13 January 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
3 November 2020
AAMDAAMD
Change To A Person With Significant Control
14 October 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Incorporation Company
19 July 2016
NEWINCIncorporation