Background WavePink WaveYellow Wave

BIG FANG COLLECTIVE LTD (11144598)

BIG FANG COLLECTIVE LTD (11144598) is an active UK company. incorporated on 11 January 2018. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BIG FANG COLLECTIVE LTD has been registered for 8 years. Current directors include BOLGER, Daniel, PIPER, Christopher James.

Company Number
11144598
Status
active
Type
ltd
Incorporated
11 January 2018
Age
8 years
Address
Suite 3.1 Tempest Building, Liverpool, L2 2DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOLGER, Daniel, PIPER, Christopher James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG FANG COLLECTIVE LTD

BIG FANG COLLECTIVE LTD is an active company incorporated on 11 January 2018 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BIG FANG COLLECTIVE LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11144598

LTD Company

Age

8 Years

Incorporated 11 January 2018

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

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

BLUE BLIND HOLDINGS LTD
From: 11 January 2018To: 8 October 2021
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 Mary's Road Garston Liverpool Merseyside L19 0NQ England
From: 11 January 2018To: 12 December 2019
Timeline

4 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
May 22
Owner Exit
May 22
Loan Secured
Dec 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BOLGER, Daniel

Active
St Mary's Road, LiverpoolL19 0NQ
Born August 1985
Director
Appointed 11 Jan 2018

PIPER, Christopher James

Active
St Mary's Road, LiverpoolL19 0NQ
Born September 1984
Director
Appointed 11 Jan 2018

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 18 Mar 2022
St Mary's Road, LiverpoolL19 0NQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jan 2018
Ceased 18 Mar 2022
St Mary's Road, LiverpoolL19 0NQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jan 2018
Ceased 18 Mar 2022
Fundings
Financials
Latest Activities

Filing History

27

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 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
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 Updates
5 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 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
30 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
26 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Certificate Change Of Name Company
8 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
2 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Incorporation Company
11 January 2018
NEWINCIncorporation