Background WavePink WaveYellow Wave

SPORTS & LEISURE BOXING LIMITED (04361296)

SPORTS & LEISURE BOXING LIMITED (04361296) is an active UK company. incorporated on 28 January 2002. with registered office in Hertford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SPORTS & LEISURE BOXING LIMITED has been registered for 24 years. Current directors include WARREN, Francis Terence, WARREN, Frank John.

Company Number
04361296
Status
active
Type
ltd
Incorporated
28 January 2002
Age
24 years
Address
Belfry House, Hertford, SG14 1BP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WARREN, Francis Terence, WARREN, Frank John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTS & LEISURE BOXING LIMITED

SPORTS & LEISURE BOXING LIMITED is an active company incorporated on 28 January 2002 with the registered office located in Hertford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SPORTS & LEISURE BOXING LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04361296

LTD Company

Age

24 Years

Incorporated 28 January 2002

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

XSN LIMITED
From: 26 March 2007To: 11 May 2007
SPORTS & LEISURE BOXING LIMITED
From: 25 March 2002To: 26 March 2007
SPORTS AND LEISURE BOXING LIMITED
From: 26 February 2002To: 25 March 2002
HALLCO 712 LIMITED
From: 28 January 2002To: 26 February 2002
Contact
Address

Belfry House Bell Lane Hertford, SG14 1BP,

Previous Addresses

Ground Floor Unit B Turnford Place Turnford Herts EN10 6NH
From: 14 December 2011To: 21 November 2016
Centurion House Bircherley Green Hertford Hertfordshire SG14 1AP
From: 28 January 2002To: 14 December 2011
Timeline

2 key events • 2002 - 2011

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Dec 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

WARREN, Francis Terence

Active
Frogmore Hill, Watton At StoneSG12 3RR
Born April 1984
Director
Appointed 24 Apr 2008

WARREN, Frank John

Active
Frogmore Hill, Watton At StoneSG12 3RR
Born February 1952
Director
Appointed 24 Apr 2008

SIMONS, Edward Douglas

Resigned
Marshmills Boathouse, Henley On ThamesRG9 3HY
Secretary
Appointed 24 Apr 2008
Resigned 17 Nov 2010

SIMONS, Gavin Ronald Maurice

Resigned
22 Meadway, Westcliff On SeaSS0 8PJ
Secretary
Appointed 27 Feb 2002
Resigned 25 Mar 2002

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 25 Mar 2002
Resigned 09 May 2007

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 28 Jan 2002
Resigned 27 Feb 2002

SIMONS, Edward Douglas

Resigned
Marshmills Boathouse, Henley On ThamesRG9 3HY
Born December 1945
Director
Appointed 24 Apr 2008
Resigned 17 Nov 2010

SIMONS, Edward Douglas

Resigned
Marshmills Boathouse, Henley On ThamesRG9 3HY
Born December 1945
Director
Appointed 27 Feb 2002
Resigned 30 Jan 2005

SIMONS, Gavin Ronald Maurice

Resigned
22 Meadway, Westcliff On SeaSS0 8PJ
Born February 1952
Director
Appointed 27 Feb 2002
Resigned 30 Jun 2007

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 28 Jan 2002
Resigned 27 Feb 2002

Persons with significant control

1

Bell Lane, HertfordSG14 1BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 February 2009
363aAnnual Return
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Full
21 November 2008
AAAnnual Accounts
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Legacy
17 May 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 May 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Full
10 July 2006
AAAnnual Accounts
Legacy
5 July 2006
288cChange of Particulars
Legacy
2 February 2006
363aAnnual Return
Legacy
23 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
6 September 2004
287Change of Registered Office
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
225Change of Accounting Reference Date
Legacy
7 March 2002
287Change of Registered Office
Certificate Change Of Name Company
26 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 January 2002
NEWINCIncorporation