Background WavePink WaveYellow Wave

BIG FANG HOLDINGS LIMITED (13752343)

BIG FANG HOLDINGS LIMITED (13752343) is an active UK company. incorporated on 18 November 2021. 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 HOLDINGS LIMITED has been registered for 4 years. Current directors include BOLGER, Daniel Steven, PIPER, Christopher James.

Company Number
13752343
Status
active
Type
ltd
Incorporated
18 November 2021
Age
4 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 Steven, PIPER, Christopher James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG FANG HOLDINGS LIMITED

BIG FANG HOLDINGS LIMITED is an active company incorporated on 18 November 2021 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 HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13752343

LTD Company

Age

4 Years

Incorporated 18 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 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 United Kingdom
From: 18 November 2021To: 20 October 2025
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
May 22
Director Joined
Jul 22
Director Joined
Dec 23
Director Left
Dec 23
Loan Secured
Dec 23
Director Left
Aug 25
Loan Secured
Aug 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BOLGER, Daniel Steven

Active
Tempest Building, LiverpoolL2 2DT
Born August 1985
Director
Appointed 18 Nov 2021

PIPER, Christopher James

Active
Tempest Building, LiverpoolL2 2DT
Born September 1984
Director
Appointed 18 Nov 2021

STONES, Andrew David

Resigned
Atlantic Way, LiverpoolL3 4BE
Born May 1969
Director
Appointed 18 Mar 2022
Resigned 27 Oct 2023

WHEELER, Simon Charles

Resigned
Atlantic Way, LiverpoolL3 4BE
Born April 1967
Director
Appointed 27 Oct 2023
Resigned 22 Aug 2025

Persons with significant control

2

St. Marys Road, LiverpoolL19 0NQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Nov 2021
St. Marys Road, LiverpoolL19 0NQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Nov 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 January 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
18 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Memorandum Articles
2 September 2022
MAMA
Resolution
2 September 2022
RESOLUTIONSResolutions
Resolution
18 July 2022
RESOLUTIONSResolutions
Memorandum Articles
11 July 2022
MAMA
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Incorporation Company
18 November 2021
NEWINCIncorporation