Background WavePink WaveYellow Wave

BOXING BRANDS LIMITED (07530236)

BOXING BRANDS LIMITED (07530236) is an active UK company. incorporated on 15 February 2011. 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.. BOXING BRANDS LIMITED has been registered for 15 years. Current directors include AVALLONE, Thomas, WARREN, Frank John.

Company Number
07530236
Status
active
Type
ltd
Incorporated
15 February 2011
Age
15 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AVALLONE, Thomas, WARREN, Frank John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOXING BRANDS LIMITED

BOXING BRANDS LIMITED is an active company incorporated on 15 February 2011 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.. BOXING BRANDS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07530236

LTD Company

Age

15 Years

Incorporated 15 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 April 2025 (1 year ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

5th Floor 89 New Bond Street London W1S 1DA
From: 22 August 2012To: 19 June 2019
Ground Floor Unit B Turnford Place Turnford Herts EN10 6NH
From: 24 April 2012To: 22 August 2012
5Th Floor 89 New Bond Street London W1S 1DA England
From: 15 February 2011To: 24 April 2012
Timeline

7 key events • 2011 - 2013

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Feb 11
Funding Round
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jul 13
Director Joined
Jul 13
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

AVALLONE, Thomas

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born September 1958
Director
Appointed 28 Feb 2013

WARREN, Frank John

Active
Church Lane, HertsSG14 3RD
Born February 1952
Director
Appointed 15 Feb 2011

BOND STREET REGISTRARS LIMITED

Resigned
Floor, LondonW1S 1DA
Corporate secretary
Appointed 01 Jan 2013
Resigned 31 Mar 2016

NEW BOND STREET REGISTRARS LIMITED

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Corporate secretary
Appointed 31 Mar 2016
Resigned 31 Dec 2020

PORTLAND REGISTRARS LIMITED

Resigned
89 New Bond Street, LondonW1S 1DA
Corporate secretary
Appointed 15 Feb 2011
Resigned 01 Jan 2013

CLIFFORD, Michael Anthony, Mr.

Resigned
New Bond Street, LondonW1S 1RR
Born October 1967
Director
Appointed 15 Feb 2011
Resigned 15 Feb 2011

ROSENBERG, David John

Resigned
89 New Bond Street, LondonW1S 1DA
Born January 1947
Director
Appointed 15 Feb 2011
Resigned 28 Feb 2013
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 January 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 January 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 April 2021
TM02Termination of Secretary
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 February 2020
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 July 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 August 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Termination Secretary Company With Name
11 February 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
8 February 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 February 2013
TM02Termination of Secretary
Accounts Amended With Made Up Date
11 September 2012
AAMDAAMD
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Second Filing Of Form With Form Type
18 October 2011
RP04RP04
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Capital Allotment Shares
24 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
23 March 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Incorporation Company
15 February 2011
NEWINCIncorporation