Background WavePink WaveYellow Wave

TWO PUNK DEVELOPMENTS LTD (11366238)

TWO PUNK DEVELOPMENTS LTD (11366238) is an active UK company. incorporated on 16 May 2018. with registered office in Liverpool. The company operates in the Construction sector, engaged in development of building projects. TWO PUNK DEVELOPMENTS LTD has been registered for 7 years. Current directors include BOLGER, Daniel, PIPER, Christopher James.

Company Number
11366238
Status
active
Type
ltd
Incorporated
16 May 2018
Age
7 years
Address
Suite 3.1 Tempest Building, Liverpool, L2 2DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOLGER, Daniel, PIPER, Christopher James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWO PUNK DEVELOPMENTS LTD

TWO PUNK DEVELOPMENTS LTD is an active company incorporated on 16 May 2018 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in development of building projects. TWO PUNK DEVELOPMENTS LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11366238

LTD Company

Age

7 Years

Incorporated 16 May 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 14 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
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: 21 October 2025
300 st Mary's Road Garston Liverpool Merseyside L19 0NQ England
From: 16 May 2018To: 12 December 2019
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
May 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BOLGER, Daniel

Active
St Mary's Road, LiverpoolL19 0NQ
Born August 1985
Director
Appointed 16 May 2018

PIPER, Christopher James

Active
St Mary's Road, LiverpoolL19 0NQ
Born September 1984
Director
Appointed 16 May 2018

Persons with significant control

2

Mr Daniel Bolger

Active
St Mary's Road, LiverpoolL19 0NQ
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 May 2018

Mr Christopher James Piper

Active
St Mary's Road, LiverpoolL19 0NQ
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 May 2018
Fundings
Financials
Latest Activities

Filing History

21

Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Incorporation Company
16 May 2018
NEWINCIncorporation