Background WavePink WaveYellow Wave

BIG FANG BIRMINGHAM LTD (10673684)

BIG FANG BIRMINGHAM LTD (10673684) is an active UK company. incorporated on 16 March 2017. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars and 1 other business activities. BIG FANG BIRMINGHAM LTD has been registered for 9 years. Current directors include BOLGER, Daniel Steven, PIPER, Christopher James.

Company Number
10673684
Status
active
Type
ltd
Incorporated
16 March 2017
Age
9 years
Address
Suite 3.1 Tempest Building, Liverpool, L2 2DT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BOLGER, Daniel Steven, PIPER, Christopher James
SIC Codes
56302, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG FANG BIRMINGHAM LTD

BIG FANG BIRMINGHAM LTD is an active company incorporated on 16 March 2017 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars and 1 other business activity. BIG FANG BIRMINGHAM LTD was registered 9 years ago.(SIC: 56302, 93290)

Status

active

Active since 9 years ago

Company No

10673684

LTD Company

Age

9 Years

Incorporated 16 March 2017

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

21 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

BIG BIRD PROMOTIONS LTD
From: 16 March 2017To: 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: 16 March 2017To: 7 June 2017
Timeline

11 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Owner Exit
Jun 18
Owner Exit
Jun 18
Funding Round
Jun 18
Loan Secured
May 20
Funding Round
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BOLGER, Daniel Steven

Active
Tempest Building, LiverpoolL2 2DT
Born August 1985
Director
Appointed 16 Mar 2017

PIPER, Christopher James

Active
Tempest Building, LiverpoolL2 2DT
Born September 1984
Director
Appointed 16 Mar 2017

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 16 Mar 2017
Resigned 16 Mar 2017

Persons with significant control

3

1 Active
2 Ceased
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 Daniel Steven Bolger

Ceased
St. Marys Road, LiverpoolL19 0NQ
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Mar 2017
Ceased 06 Mar 2018

Mr Christopher James Piper

Ceased
St. Marys Road, LiverpoolL19 0NQ
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Mar 2017
Ceased 06 Mar 2018
Fundings
Financials
Latest Activities

Filing History

40

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
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 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
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 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
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 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
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
10 June 2020
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 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
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2018
AA01Change of Accounting Reference Date
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
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
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Incorporation Company
16 March 2017
NEWINCIncorporation