BRITISH BOXING BOARD OF CONTROL LIMITED

Register to unlock more data on OkredoRegister

BRITISH BOXING BOARD OF CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02316536

Incorporation date

11/11/1988

Size

Small

Contacts

Registered address

Registered address

11 St. Andrews Crescent, Cardiff CF10 3DBCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1988)
dot icon15/04/2026
Appointment of Mr John Williamson as a director on 2026-04-08
dot icon15/04/2026
Appointment of Mr. Josh Sadler as a director on 2026-01-14
dot icon13/02/2026
Confirmation statement made on 2025-11-11 with no updates
dot icon26/11/2025
Termination of appointment of Christopher James Evans as a director on 2025-11-12
dot icon26/11/2025
Termination of appointment of John Victor Williamson as a director on 2025-11-18
dot icon26/11/2025
Change of details for Mr Charles John Giles as a person with significant control on 2025-11-12
dot icon17/09/2025
Change of details for Mr Charles John Giles as a person with significant control on 2025-09-17
dot icon11/08/2025
Accounts for a small company made up to 2024-12-31
dot icon01/07/2025
Appointment of Mr Owen Mcmahon as a director on 2025-06-11
dot icon22/01/2025
Appointment of Mr Aaron Screen as a director on 2024-12-11
dot icon09/12/2024
Termination of appointment of Wynford Jones as a director on 2024-11-28
dot icon22/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon04/11/2024
Appointment of Mr Kenneth Basford as a director on 2024-10-09
dot icon25/09/2024
Appointment of Mr Anthony Kirkby as a director on 2024-09-11
dot icon25/09/2024
Appointment of Mrs Suzanne Potts as a director on 2024-09-11
dot icon18/09/2024
Termination of appointment of Miles Howard Templeton as a director on 2024-09-11
dot icon05/09/2024
Termination of appointment of Robyn Smith as a director on 2024-08-30
dot icon11/07/2024
Accounts for a small company made up to 2023-12-31
dot icon22/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon22/11/2023
Termination of appointment of Hugh Russell as a director on 2023-10-13
dot icon07/07/2023
Accounts for a small company made up to 2022-12-31
dot icon19/12/2022
Termination of appointment of Martin John Florey as a director on 2022-12-06
dot icon29/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon13/09/2022
Termination of appointment of Bernard Connolly as a director on 2021-06-26
dot icon06/07/2022
Accounts for a small company made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon15/09/2021
Accounts for a small company made up to 2020-12-31
dot icon23/07/2021
Appointment of Mr Guy Williamson Qpm Bem as a director on 2021-07-14
dot icon23/07/2021
Appointment of Mr John Swanson as a director on 2021-07-14
dot icon27/05/2021
Termination of appointment of Reginald Long as a director on 2021-05-12
dot icon27/05/2021
Appointment of Mr Miles Howard Templeton as a director on 2021-05-12
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon25/06/2020
Registered office address changed from , 14 North Road, Cardiff, CF10 3DY to 11 st. Andrews Crescent Cardiff CF10 3DB on 2020-06-25
dot icon12/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon26/07/2019
Accounts for a small company made up to 2018-12-31
dot icon14/02/2019
Appointment of Mr Hugh Russell as a director on 2019-02-13
dot icon27/11/2018
Director's details changed for Mr John Victor Williamson on 2018-11-27
dot icon27/11/2018
Director's details changed for Ronald Pavett on 2018-11-27
dot icon27/11/2018
Director's details changed for Mr John Alfred Handelaar on 2018-11-27
dot icon27/11/2018
Director's details changed for Bernard Connolly on 2018-11-27
dot icon27/11/2018
Director's details changed for Mr Charles John Giles on 2018-11-27
dot icon27/11/2018
Director's details changed for Mr Martin John Florey on 2018-11-27
dot icon27/11/2018
Secretary's details changed for Mr Robert Winsor Smith on 2018-11-27
dot icon21/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon01/08/2018
Accounts for a small company made up to 2017-12-31
dot icon09/07/2018
Appointment of Mr Dean Hollington as a director on 2018-06-13
dot icon05/06/2018
Appointment of Mr Matthew Harris as a director on 2018-05-09
dot icon14/05/2018
Appointment of Mr Robyn Smith as a director on 2018-04-18
dot icon18/04/2018
Appointment of Mr Christopher Evans as a director on 2018-04-11
dot icon18/04/2018
Termination of appointment of Llinos Golding as a director on 2018-01-10
dot icon18/04/2018
Termination of appointment of Alistair Hayes as a director on 2018-03-14
dot icon18/04/2018
Termination of appointment of Alistair Hayes as a director on 2018-03-14
dot icon23/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon23/11/2017
Notification of Charles John Giles as a person with significant control on 2017-11-10
dot icon23/11/2017
Cessation of Charles John Giles as a person with significant control on 2017-11-23
dot icon23/11/2017
Notification of Charles John Giles as a person with significant control on 2017-11-10
dot icon23/11/2017
Cessation of John Charles Rees as a person with significant control on 2017-11-10
dot icon23/11/2017
Appointment of Mr Wynford Jones as a director on 2017-11-10
dot icon23/11/2017
Termination of appointment of John Charles Rees as a director on 2017-11-10
dot icon24/05/2017
Full accounts made up to 2016-12-31
dot icon24/05/2017
Amended full accounts made up to 2015-12-31
dot icon23/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon20/07/2016
Full accounts made up to 2015-12-31
dot icon14/03/2016
Appointment of Mr Reginald Long as a director on 2016-02-10
dot icon14/03/2016
Termination of appointment of Frederick Potter as a director on 2015-12-09
dot icon14/03/2016
Termination of appointment of David Ronald Roden as a director on 2016-02-10
dot icon11/11/2015
Annual return made up to 2015-11-11 no member list
dot icon24/07/2015
Second filing of AP01 previously delivered to Companies House
dot icon23/04/2015
Full accounts made up to 2014-12-31
dot icon10/03/2015
Appointment of Mr Michael John Collier as a director on 2015-02-11
dot icon25/02/2015
Termination of appointment of Philip Henry Lundgren as a director on 2015-02-11
dot icon11/12/2014
Annual return made up to 2014-11-11 no member list
dot icon16/08/2014
Full accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-11-11 no member list
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon17/09/2013
Termination of appointment of Geoffrey Boulter as a director
dot icon17/09/2013
Appointment of Mr Alistair Hayes as a director
dot icon17/09/2013
Appointment of Mr Alistair Hayes as a director
dot icon28/11/2012
Annual return made up to 2012-11-11 no member list
dot icon29/05/2012
Full accounts made up to 2011-12-31
dot icon19/12/2011
Resolutions
dot icon06/12/2011
Annual return made up to 2011-11-11 no member list
dot icon16/05/2011
Full accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-11-11 no member list
dot icon16/09/2010
Termination of appointment of John Brooks as a director
dot icon19/08/2010
Full accounts made up to 2009-12-31
dot icon16/03/2010
Termination of appointment of Andrew Vanzie as a director
dot icon08/02/2010
Registered office address changed from , the Old Library, Trinity Street, Cardiff, CF10 1BH on 2010-02-08
dot icon30/12/2009
Termination of appointment of Kenneth Honniball as a director
dot icon25/11/2009
Annual return made up to 2009-11-11 no member list
dot icon24/11/2009
Director's details changed for The Barroness Llinos Golding on 2009-11-23
dot icon24/11/2009
Director's details changed for Lord Brooks of Tremorfa John Edward Brooks on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr John Victor Williamson on 2009-11-23
dot icon23/11/2009
Director's details changed for Frederick Potter on 2009-11-23
dot icon23/11/2009
Director's details changed for John Charles Rees on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr David Ronald Roden on 2009-11-23
dot icon23/11/2009
Director's details changed for Andrew Leroy Vanzie on 2009-11-23
dot icon23/11/2009
Director's details changed for Kenneth George Honniball on 2009-11-23
dot icon23/11/2009
Director's details changed for Philip Henry Lundgren on 2009-11-23
dot icon23/11/2009
Director's details changed for Ronald Pavett on 2009-11-23
dot icon23/11/2009
Director's details changed for Geoffrey Boulter on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr Charles John Giles on 2009-11-23
dot icon23/11/2009
Director's details changed for John Handelaar on 2009-11-23
dot icon23/11/2009
Director's details changed for Bernard Connolly on 2009-11-23
dot icon23/11/2009
Director's details changed for Martin John Florey on 2009-11-23
dot icon25/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon21/05/2009
Accounts for a small company made up to 2008-12-31
dot icon28/11/2008
Annual return made up to 11/11/08
dot icon28/11/2008
Director's change of particulars / john brooks / 28/11/2008
dot icon28/11/2008
Director's change of particulars / philip lundgren / 28/11/2008
dot icon28/11/2008
Director's change of particulars / kenneth honniball / 28/11/2008
dot icon28/11/2008
Director's change of particulars / john handelaar / 28/11/2008
dot icon28/11/2008
Secretary's change of particulars / robert smith / 28/11/2008
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon28/10/2008
Secretary appointed robert winson smith logged form
dot icon22/10/2008
Appointment terminated secretary simon block
dot icon22/10/2008
Secretary appointed robert winson smith
dot icon22/08/2008
Director appointed martin john florey
dot icon28/05/2008
Appointment terminated director anthony behan
dot icon29/11/2007
Annual return made up to 11/11/07
dot icon29/11/2007
Full accounts made up to 2006-12-31
dot icon17/10/2007
Memorandum and Articles of Association
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon27/04/2007
New director appointed
dot icon12/03/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-03-06
dot icon12/03/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-11-08
dot icon12/03/2007
Notice of completion of voluntary arrangement
dot icon24/01/2007
New director appointed
dot icon06/12/2006
Annual return made up to 11/11/06
dot icon06/12/2006
Director resigned
dot icon06/12/2006
Director resigned
dot icon08/11/2006
Full accounts made up to 2005-12-31
dot icon10/01/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-11-08
dot icon16/12/2005
Annual return made up to 11/11/05
dot icon10/10/2005
New director appointed
dot icon30/09/2005
Full accounts made up to 2004-12-31
dot icon16/08/2005
Director resigned
dot icon17/06/2005
New director appointed
dot icon26/04/2005
Director resigned
dot icon16/03/2005
Director resigned
dot icon16/03/2005
Director resigned
dot icon16/03/2005
New director appointed
dot icon09/03/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-11-08
dot icon11/02/2005
Director resigned
dot icon10/11/2004
Annual return made up to 11/11/04
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon07/09/2004
Resolutions
dot icon20/07/2004
New director appointed
dot icon15/07/2004
Secretary's particulars changed
dot icon04/06/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-11-08
dot icon07/04/2004
Director resigned
dot icon07/04/2004
New director appointed
dot icon05/01/2004
New director appointed
dot icon23/12/2003
New director appointed
dot icon13/12/2003
Annual return made up to 11/11/03
dot icon04/06/2003
Annual return made up to 11/11/02
dot icon27/05/2003
New director appointed
dot icon23/05/2003
Director resigned
dot icon23/05/2003
Director resigned
dot icon23/05/2003
Director resigned
dot icon23/05/2003
Director resigned
dot icon23/05/2003
Director resigned
dot icon23/05/2003
Director resigned
dot icon23/05/2003
Director resigned
dot icon23/05/2003
Director resigned
dot icon23/05/2003
Director resigned
dot icon23/05/2003
Director resigned
dot icon23/05/2003
Director resigned
dot icon23/05/2003
Director resigned
dot icon23/05/2003
Director resigned
dot icon23/05/2003
Director resigned
dot icon06/05/2003
Full accounts made up to 2002-12-31
dot icon01/05/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2002-11-08
dot icon24/02/2003
Administrator's abstract of receipts and payments
dot icon24/02/2003
Administrator's abstract of receipts and payments
dot icon24/02/2003
Administrator's abstract of receipts and payments
dot icon24/02/2003
Administrator's abstract of receipts and payments
dot icon24/02/2003
Administrator's abstract of receipts and payments
dot icon24/02/2003
Administrator's abstract of receipts and payments
dot icon24/02/2003
Administrator's abstract of receipts and payments
dot icon03/02/2003
Notice of discharge of Administration Order
dot icon09/07/2002
Full accounts made up to 2001-12-31
dot icon27/02/2002
New director appointed
dot icon23/11/2001
Notice to Registrar of companies voluntary arrangement taking effect
dot icon08/10/2001
New director appointed
dot icon02/10/2001
Director resigned
dot icon18/07/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon23/05/2001
Full accounts made up to 2000-12-31
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon27/04/2000
New director appointed
dot icon18/04/2000
Notice of result of meeting of creditors
dot icon16/04/2000
New secretary appointed
dot icon16/04/2000
Secretary resigned
dot icon16/04/2000
Director resigned
dot icon20/03/2000
Statement of administrator's proposal
dot icon13/01/2000
Administration Order
dot icon02/01/2000
Notice of Administration Order
dot icon15/11/1999
Annual return made up to 11/11/99
dot icon12/11/1999
Director resigned
dot icon12/11/1999
Director resigned
dot icon12/11/1999
Director resigned
dot icon09/07/1999
Director resigned
dot icon14/05/1999
Full accounts made up to 1998-12-31
dot icon21/04/1999
New director appointed
dot icon21/04/1999
Director resigned
dot icon20/01/1999
New director appointed
dot icon30/12/1998
Annual return made up to 11/11/98
dot icon23/12/1998
Resolutions
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon09/10/1998
New director appointed
dot icon28/08/1998
Full accounts made up to 1997-12-31
dot icon18/12/1997
New director appointed
dot icon11/12/1997
Annual return made up to 11/11/97
dot icon28/07/1997
New director appointed
dot icon02/07/1997
Accounts for a small company made up to 1996-12-31
dot icon25/06/1997
Director resigned
dot icon25/06/1997
Director resigned
dot icon06/03/1997
New director appointed
dot icon14/02/1997
Director's particulars changed
dot icon25/01/1997
Director resigned
dot icon25/01/1997
New director appointed
dot icon12/12/1996
Annual return made up to 11/11/96
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
Director resigned
dot icon12/12/1996
Director resigned
dot icon08/08/1996
Accounts for a small company made up to 1995-12-31
dot icon21/11/1995
Annual return made up to 11/11/95
dot icon21/11/1995
New director appointed
dot icon21/11/1995
New director appointed
dot icon21/11/1995
Director resigned
dot icon21/11/1995
Director resigned
dot icon21/11/1995
Director resigned
dot icon14/08/1995
New director appointed
dot icon14/08/1995
New director appointed
dot icon14/08/1995
New director appointed
dot icon07/04/1995
Accounts for a small company made up to 1994-12-31
dot icon22/02/1995
New director appointed
dot icon22/02/1995
New director appointed
dot icon22/02/1995
New director appointed
dot icon22/02/1995
New director appointed
dot icon22/02/1995
Annual return made up to 11/11/94
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/10/1994
Accounts for a small company made up to 1993-12-31
dot icon02/02/1994
Annual return made up to 11/11/93
dot icon28/01/1994
New director appointed
dot icon27/04/1993
Full accounts made up to 1992-12-31
dot icon27/01/1993
Annual return made up to 11/11/92
dot icon26/01/1993
New director appointed
dot icon13/01/1993
New director appointed
dot icon30/12/1992
Particulars of mortgage/charge
dot icon02/12/1992
New director appointed
dot icon02/12/1992
New director appointed
dot icon02/12/1992
New director appointed
dot icon02/12/1992
New director appointed
dot icon02/12/1992
New director appointed
dot icon02/12/1992
New director appointed
dot icon03/06/1992
Full accounts made up to 1991-12-31
dot icon28/04/1992
Registered office changed on 28/04/92 from: 70 vauxhall bridge road, london, SW1V 2RP
dot icon14/04/1992
Particulars of mortgage/charge
dot icon16/03/1992
Particulars of mortgage/charge
dot icon17/01/1992
Director resigned;new director appointed
dot icon02/01/1992
Annual return made up to 11/11/91
dot icon26/09/1991
Full accounts made up to 1989-12-31
dot icon04/09/1991
Annual return made up to 05/07/91
dot icon21/08/1991
Director resigned
dot icon21/08/1991
New director appointed
dot icon21/08/1991
New director appointed
dot icon21/08/1991
New director appointed
dot icon21/08/1991
Director resigned;new director appointed
dot icon21/08/1991
Director resigned
dot icon21/08/1991
Director resigned
dot icon21/08/1991
Director resigned
dot icon05/08/1991
Full accounts made up to 1990-12-31
dot icon01/07/1991
Resolutions
dot icon01/07/1991
Resolutions
dot icon31/10/1990
Annual return made up to 05/07/90
dot icon19/03/1990
New director appointed
dot icon19/03/1990
New director appointed
dot icon01/03/1990
New director appointed
dot icon01/03/1990
New director appointed
dot icon01/03/1990
New director appointed
dot icon01/03/1990
New director appointed
dot icon01/03/1990
New director appointed
dot icon01/03/1990
New director appointed
dot icon01/03/1990
New director appointed
dot icon01/03/1990
New director appointed
dot icon01/03/1990
New director appointed
dot icon01/03/1990
New director appointed
dot icon01/03/1990
New director appointed
dot icon01/03/1990
New director appointed
dot icon01/03/1990
New director appointed
dot icon01/03/1990
New director appointed
dot icon01/03/1990
New director appointed
dot icon01/03/1990
New director appointed
dot icon01/03/1990
New director appointed
dot icon01/03/1990
New director appointed
dot icon01/03/1990
New director appointed
dot icon01/03/1990
New director appointed
dot icon01/03/1990
New director appointed
dot icon01/03/1990
New director appointed
dot icon01/03/1990
New director appointed
dot icon01/03/1990
New director appointed
dot icon01/03/1990
New director appointed
dot icon01/03/1990
New director appointed
dot icon01/03/1990
New director appointed
dot icon01/03/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon23/02/1990
Resolutions
dot icon03/10/1989
Secretary resigned;new secretary appointed;director resigned
dot icon03/10/1989
New director appointed
dot icon03/10/1989
New director appointed
dot icon24/05/1989
Memorandum and Articles of Association
dot icon23/05/1989
Certificate of change of name
dot icon17/05/1989
Registered office changed on 17/05/89 from: 2 baches street, london, N1 6UB
dot icon17/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/11/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

16
2022
change arrow icon-35.37 % *

* during past year

Cash in Bank

£470,146.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.53M
-
0.00
727.48K
-
2022
16
1.77M
-
1.78M
470.15K
-
2022
16
1.77M
-
1.78M
470.15K
-

Employees

2022

Employees

16 Ascended0 % *

Net Assets(GBP)

1.77M £Ascended15.92 % *

Total Assets(GBP)

-

Turnover(GBP)

1.78M £Ascended- *

Cash in Bank(GBP)

470.15K £Descended-35.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollington, Dean
Director
13/06/2018 - Present
12
Golding, Llinos, The Barroness
Director
10/01/2007 - 10/01/2018
3
Coe, Sebastian
Director
11/05/1994 - 14/01/1998
7
Harris, Matthew
Director
09/05/2018 - Present
1
Kirkby, Anthony
Director
11/09/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

18
S SHEALS & SON LIMITED10 - 12 Windsor Avenue, Newtownards, County Down BT23 4QH
Active

Category:

Other manufacturing n.e.c.

Comp. code:

NI630070

Reg. date:

18/03/2015

Turnover:

-

No. of employees:

24
STOCKSIGNS LIMITED43/47 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey RH1 2LG
Active

Category:

Other manufacturing n.e.c.

Comp. code:

00556959

Reg. date:

07/11/1955

Turnover:

-

No. of employees:

21
ICW BUILDING CONTROL LIMITED1-2 Charterhouse Mews, London EC1M 6BB
Active

Category:

Development of building projects

Comp. code:

11893128

Reg. date:

20/03/2019

Turnover:

-

No. of employees:

24
TOMTOM LIMITED63 Elizabeth Street, London SW1W 9PP
Active

Category:

Retail sale of tobacco products in specialised stores

Comp. code:

03404280

Reg. date:

16/07/1997

Turnover:

-

No. of employees:

27
RSA GRILL LIMITED834 Hertford Road, Enfield EN3 6UE
Active

Category:

Licenced restaurants

Comp. code:

11145017

Reg. date:

11/01/2018

Turnover:

-

No. of employees:

28

Description

copy info iconCopy

About BRITISH BOXING BOARD OF CONTROL LIMITED

BRITISH BOXING BOARD OF CONTROL LIMITED is an(a) Active company incorporated on 11/11/1988 with the registered office located at 11 St. Andrews Crescent, Cardiff CF10 3DB. There are currently 13 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH BOXING BOARD OF CONTROL LIMITED?

toggle

BRITISH BOXING BOARD OF CONTROL LIMITED is currently Active. It was registered on 11/11/1988 .

Where is BRITISH BOXING BOARD OF CONTROL LIMITED located?

toggle

BRITISH BOXING BOARD OF CONTROL LIMITED is registered at 11 St. Andrews Crescent, Cardiff CF10 3DB.

What does BRITISH BOXING BOARD OF CONTROL LIMITED do?

toggle

BRITISH BOXING BOARD OF CONTROL LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does BRITISH BOXING BOARD OF CONTROL LIMITED have?

toggle

BRITISH BOXING BOARD OF CONTROL LIMITED had 16 employees in 2022.

What is the latest filing for BRITISH BOXING BOARD OF CONTROL LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Mr John Williamson as a director on 2026-04-08.