Background WavePink WaveYellow Wave

THE BOXING ACADEMY FOUNDATION (05746680)

THE BOXING ACADEMY FOUNDATION (05746680) is an active UK company. incorporated on 17 March 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE BOXING ACADEMY FOUNDATION has been registered for 20 years. Current directors include BUCHANAN, Paul Alexander, JONES, Gareth Wyn, MYERS, Verity Joyce and 2 others.

Company Number
05746680
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 March 2006
Age
20 years
Address
1 Monteagle Way, London, E5 8PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUCHANAN, Paul Alexander, JONES, Gareth Wyn, MYERS, Verity Joyce, ROBB, Graham Malcolm, WILLIAMS, Anna Catherine Cain
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BOXING ACADEMY FOUNDATION

THE BOXING ACADEMY FOUNDATION is an active company incorporated on 17 March 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE BOXING ACADEMY FOUNDATION was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05746680

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 17 March 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

THE BOXING ACADEMY
From: 12 July 2010To: 30 April 2018
LONDON BOXING ACADEMY COMMUNITY PROJECT
From: 17 March 2006To: 12 July 2010
Contact
Address

1 Monteagle Way London, E5 8PH,

Previous Addresses

23 Hackney Grove London E8 3NR
From: 15 July 2010To: 20 November 2020
701-703 High Road Tottenham London N17 8AD
From: 17 March 2006To: 15 July 2010
Timeline

57 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Nov 10
Director Left
May 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Apr 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
May 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Apr 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jul 17
Director Left
May 18
Director Joined
Oct 18
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
May 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Feb 22
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BUCHANAN, Paul Alexander

Active
Monteagle Way, LondonE5 8PH
Born June 1976
Director
Appointed 31 Aug 2024

JONES, Gareth Wyn

Active
Monteagle Way, LondonE5 8PH
Born February 1960
Director
Appointed 14 Apr 2021

MYERS, Verity Joyce

Active
Monteagle Way, LondonE5 8PH
Born June 1993
Director
Appointed 02 Mar 2020

ROBB, Graham Malcolm

Active
Monteagle Way, LondonE5 8PH
Born January 1953
Director
Appointed 21 Feb 2022

WILLIAMS, Anna Catherine Cain

Active
Monteagle Way, LondonE5 8PH
Born July 1970
Director
Appointed 01 May 2017

HARRIS, Raymond Cedric

Resigned
North Drive, WareSG11 1AR
Secretary
Appointed 20 Jul 2012
Resigned 21 Jun 2018

MARCUS, Simon Joel Solomon

Resigned
Melisa Court 21 Avenue Road, LondonN6 5DH
Secretary
Appointed 17 Mar 2006
Resigned 06 Aug 2012

MORGAN, Lewis

Resigned
Hackney Grove, LondonE8 3NR
Secretary
Appointed 21 Jun 2018
Resigned 15 Apr 2019

AFRIFA-KYEI, Ama

Resigned
Hackney Grove, LondonE8 3NR
Born January 1979
Director
Appointed 31 Aug 2016
Resigned 09 May 2017

AIBANGBEE, Andrew

Resigned
Hackney Grove, LondonE8 3NR
Born September 1965
Director
Appointed 15 Jul 2014
Resigned 09 May 2017

ALBUM, Richard David Jonathan

Resigned
47 Lyndale Avenue, LondonNW2 2QB
Born April 1974
Director
Appointed 17 Mar 2006
Resigned 13 Jul 2010

BEDIAKO, Dior

Resigned
Monteagle Way, LondonE5 8PH
Born May 1991
Director
Appointed 20 May 2019
Resigned 14 Apr 2021

BROWN, Richard

Resigned
Paragon Road, LondonE9 6NR
Born August 1962
Director
Appointed 14 Aug 2014
Resigned 30 Oct 2015

BUCHANAN, Paul Alexander

Resigned
Monteagle Way, LondonE5 8PH
Born June 1976
Director
Appointed 01 Oct 2018
Resigned 31 Aug 2024

BUCHANAN, Paul Alexander

Resigned
Hackney Grove, LondonE8 3NR
Born June 1976
Director
Appointed 01 Dec 2012
Resigned 01 May 2018

CHAWLA, Harmeet Singh

Resigned
Mayday Gardens, LondonSE3 8NW
Born January 1980
Director
Appointed 15 Jul 2014
Resigned 17 Jan 2015

CRAIG, Robert

Resigned
Hackney Grove, LondonE8 3NR
Born January 1989
Director
Appointed 13 Feb 2013
Resigned 09 May 2017

DANIELS, Joanna Camilla

Resigned
Hackney Grove, LondonE8 3NR
Born February 1978
Director
Appointed 15 Jul 2014
Resigned 09 May 2017

DONALDSON, Christopher Gibon Dale

Resigned
Hackney Grove, LondonE8 3NR
Born December 1963
Director
Appointed 12 Jul 2012
Resigned 06 Nov 2013

DOVE, James Francis

Resigned
Hackney Grove, LondonE8 3NR
Born December 1983
Director
Appointed 23 Aug 2016
Resigned 09 May 2017

FINDLAY, Rachel

Resigned
Ailsa Avenue, TwickenhamTW1 1NF
Born May 1981
Director
Appointed 17 Oct 2012
Resigned 06 Nov 2013

HEAD, Ashley John

Resigned
Hackney Grove, LondonE8 3NR
Born April 1951
Director
Appointed 20 May 2019
Resigned 17 Sept 2019

HODGES, Louise

Resigned
St. John's Lane, LondonEC1M 4AJ
Born March 1967
Director
Appointed 13 Feb 2013
Resigned 30 Oct 2015

HORNE, Kay Louise

Resigned
Nags Head Lane, BrentwoodCM14 5NL
Born April 1976
Director
Appointed 13 Feb 2013
Resigned 30 Oct 2015

JOHN, Brian Philip

Resigned
37 Granville Road, LondonN22 5LP
Born May 1967
Director
Appointed 17 Mar 2006
Resigned 05 Jan 2011

JONES, Gareth Wyn

Resigned
Hackney Grove, LondonE8 3NR
Born February 1960
Director
Appointed 15 Jul 2014
Resigned 09 May 2017

KACHHALA, Pradeep

Resigned
Gaudin Court, BarnetEN5 1NH
Born October 1980
Director
Appointed 17 Oct 2012
Resigned 08 Oct 2013

LESTER-GEORGE, Dominic Robert

Resigned
Marine Parade, BrightonBN2 1AJ
Born May 1974
Director
Appointed 10 Feb 2015
Resigned 30 Oct 2015

PAUGH, Richard

Resigned
Hackney Grove, LondonE8 3NR
Born October 1976
Director
Appointed 15 Jul 2014
Resigned 17 Sept 2019

PETTIFAR, Domini Elizabeth

Resigned
Monteagle Way, LondonE5 8PH
Born September 1962
Director
Appointed 20 May 2019
Resigned 14 Apr 2021

PICKERING, Joan

Resigned
Hackney Grove, LondonE8 3NR
Born September 1961
Director
Appointed 31 Aug 2016
Resigned 04 Apr 2017

SHELUPANOV, Anton

Resigned
Hackney Grove, LondonE8 3NR
Born May 1978
Director
Appointed 12 Jul 2012
Resigned 30 Oct 2015

SIMON, Tom Henry

Resigned
Hackney Grove, LondonE8 3NR
Born June 1976
Director
Appointed 17 Mar 2006
Resigned 15 Apr 2019

TWELL, Emma

Resigned
Hackney Grove, LondonE8 3NR
Born April 1968
Director
Appointed 13 Feb 2013
Resigned 29 Apr 2016

WEBB, Tobias James

Resigned
Hackney Grove, LondonE8 3NR
Born July 1976
Director
Appointed 12 Jul 2012
Resigned 19 Nov 2013

Persons with significant control

1

Mr Paul Alexander Buchanan

Active
Monteagle Way, LondonE5 8PH
Born June 1976

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Resolution
15 October 2019
RESOLUTIONSResolutions
Resolution
1 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Resolution
30 April 2018
RESOLUTIONSResolutions
Miscellaneous
30 April 2018
MISCMISC
Change Of Name Notice
30 April 2018
CONNOTConfirmation Statement Notification
Statement Of Companys Objects
11 April 2018
CC04CC04
Resolution
11 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
17 July 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2016
AR01AR01
Termination Director Company With Name Termination Date
15 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
8 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Appoint Person Director Company With Name
17 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2013
AP01Appointment of Director
Change Person Director Company
12 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 August 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
6 August 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
20 June 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 February 2011
AAAnnual Accounts
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 July 2010
CONNOTConfirmation Statement Notification
Legacy
26 May 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
20 April 2009
288cChange of Particulars
Legacy
20 April 2009
363aAnnual Return
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 January 2008
AAAnnual Accounts
Memorandum Articles
20 June 2007
MEM/ARTSMEM/ARTS
Resolution
20 June 2007
RESOLUTIONSResolutions
Legacy
18 May 2007
363aAnnual Return
Legacy
18 May 2007
288cChange of Particulars
Memorandum Articles
3 April 2007
MEM/ARTSMEM/ARTS
Resolution
3 April 2007
RESOLUTIONSResolutions
Legacy
27 March 2007
225Change of Accounting Reference Date
Incorporation Company
17 March 2006
NEWINCIncorporation