BOXING FUTURES LTD

Register to unlock more data on OkredoRegister

BOXING FUTURES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08790750

Incorporation date

26/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Anzo Group, 25 Golden Square, London W1F 9LUCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2013)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/12/2025
Resolutions
dot icon18/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon12/12/2025
Memorandum and Articles of Association
dot icon08/12/2025
Termination of appointment of Manuel Nunez as a director on 2025-12-05
dot icon25/07/2025
Termination of appointment of Jonathan Grosskopf as a director on 2025-07-12
dot icon26/06/2025
Director's details changed for Ms Madeleine Kate Maloney on 2025-06-26
dot icon26/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon21/11/2024
Termination of appointment of Linda Clemett as a secretary on 2024-11-09
dot icon21/11/2024
Termination of appointment of Linda Clemett as a director on 2024-11-09
dot icon21/11/2024
Appointment of Ms Klaudia Katarzyna Hajduk as a secretary on 2024-11-09
dot icon21/11/2024
Appointment of Klaudia Katarzyna Hajduk as a director on 2024-11-09
dot icon21/11/2024
Appointment of Jonathan Grosskopf as a director on 2024-11-09
dot icon21/11/2024
Appointment of Manuel Nunez as a director on 2024-11-09
dot icon10/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/01/2024
Termination of appointment of Catherine Harris as a director on 2024-01-24
dot icon09/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon04/08/2023
Appointment of Ms Ashley Shaner as a director on 2023-08-01
dot icon29/05/2023
Termination of appointment of Ailsa Mcwilliam as a director on 2023-05-25
dot icon14/04/2023
Appointment of Ms Alison Sian Reid as a director on 2023-04-12
dot icon16/01/2023
Director's details changed for Mr Carl Junior Eaton-York on 2023-01-17
dot icon18/11/2022
Micro company accounts made up to 2022-03-31
dot icon18/11/2022
Appointment of Mr Iain George Crighton as a director on 2022-11-09
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon06/06/2022
Appointment of Ms Madeleine Kate Maloney as a director on 2022-05-25
dot icon28/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon13/10/2021
Micro company accounts made up to 2021-03-31
dot icon30/06/2021
Registered office address changed from Anzo Group, 2nd Floor Piccadilly London W1J 0DD England to C/O Anzo Group 25 Golden Square London W1F 9LU on 2021-06-30
dot icon28/06/2021
Termination of appointment of Eleanor Saltrick as a director on 2021-06-28
dot icon27/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon14/09/2020
Micro company accounts made up to 2020-03-31
dot icon03/05/2020
Registered office address changed from Gamesys 4th Floor 10 Piccadilly London W1J 0DD to Anzo Group, 2nd Floor Piccadilly London W1J 0DD on 2020-05-03
dot icon27/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon21/10/2019
Micro company accounts made up to 2019-03-31
dot icon28/01/2019
Appointment of Ms Catherine Harris as a director on 2019-01-23
dot icon20/12/2018
Termination of appointment of Michelle Louise Carter as a director on 2018-12-18
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon12/09/2018
Micro company accounts made up to 2018-03-31
dot icon21/07/2018
Appointment of Mr Edward Michael Beecham as a director on 2018-07-18
dot icon29/01/2018
Appointment of Mr Carl Junior Eaton-York as a director on 2018-01-25
dot icon03/12/2017
Termination of appointment of Carlton Eaton-York as a director on 2017-11-30
dot icon26/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon25/10/2017
Memorandum and Articles of Association
dot icon25/10/2017
Resolutions
dot icon25/10/2017
Statement of company's objects
dot icon20/09/2017
Termination of appointment of Christopher Chase Walker as a director on 2017-09-14
dot icon20/09/2017
Termination of appointment of Graeme Kirkwood as a director on 2017-09-14
dot icon25/08/2017
Appointment of Mr Graeme Kirkwood as a director on 2017-08-21
dot icon24/08/2017
Appointment of Ms Eleanor Saltrick as a director on 2017-08-21
dot icon04/07/2017
Memorandum and Articles of Association
dot icon04/07/2017
Resolutions
dot icon07/06/2017
Statement of company's objects
dot icon29/05/2017
Micro company accounts made up to 2017-03-31
dot icon23/03/2017
Appointment of Mr Graeme Kirkwood as a director on 2017-03-22
dot icon16/02/2017
Director's details changed for Andrew Burley on 2017-02-16
dot icon16/02/2017
Appointment of Ms Michelle Louise Carter as a director on 2017-01-25
dot icon15/12/2016
Micro company accounts made up to 2016-03-31
dot icon04/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon29/11/2016
Termination of appointment of Dean Thomas as a director on 2016-09-29
dot icon20/06/2016
Appointment of Ms Ailsa Mcwilliam as a director on 2016-05-18
dot icon07/06/2016
Termination of appointment of Shirley Anne Pettie as a director on 2016-05-18
dot icon24/02/2016
Termination of appointment of Martin Brockwell as a director on 2016-02-18
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/12/2015
Annual return made up to 2015-11-26 no member list
dot icon14/10/2015
Accounts for a dormant company made up to 2014-11-30
dot icon07/10/2015
Secretary's details changed for Linda Clemett on 2014-08-01
dot icon17/07/2015
Previous accounting period shortened from 2015-11-30 to 2015-03-31
dot icon28/05/2015
Memorandum and Articles of Association
dot icon28/05/2015
Resolutions
dot icon16/04/2015
Statement of company's objects
dot icon04/12/2014
Annual return made up to 2014-11-26 no member list
dot icon27/03/2014
Appointment of Linda Clemett as a secretary
dot icon27/03/2014
Appointment of Shirley Anne Pettie as a director
dot icon27/03/2014
Termination of appointment of Anthony York as a director
dot icon27/03/2014
Appointment of Linda Clemett as a director
dot icon26/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
216.58K
-
0.00
-
-
2022
7
194.65K
-
0.00
-
-
2022
7
194.65K
-
0.00
-
-

Employees

2022

Employees

7 Ascended40 % *

Net Assets(GBP)

194.65K £Descended-10.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
York, Anthony
Director
26/11/2013 - 27/03/2014
2
Eaton-York, Carlton
Director
25/01/2018 - Present
2
Eaton-York, Carlton
Director
26/11/2013 - 30/11/2017
2
Crighton, Iain George
Director
09/11/2022 - Present
12
Kirkwood, Graeme Paul
Director
22/03/2017 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOXING FUTURES LTD

BOXING FUTURES LTD is an(a) Active company incorporated on 26/11/2013 with the registered office located at C/O Anzo Group, 25 Golden Square, London W1F 9LU. There are currently 10 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BOXING FUTURES LTD?

toggle

BOXING FUTURES LTD is currently Active. It was registered on 26/11/2013 .

Where is BOXING FUTURES LTD located?

toggle

BOXING FUTURES LTD is registered at C/O Anzo Group, 25 Golden Square, London W1F 9LU.

What does BOXING FUTURES LTD do?

toggle

BOXING FUTURES LTD operates in the Physical well-being activities (96.04 - SIC 2007) sector.

How many employees does BOXING FUTURES LTD have?

toggle

BOXING FUTURES LTD had 7 employees in 2022.

What is the latest filing for BOXING FUTURES LTD?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.