Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PROFESSIONAL BOXING ASSOCIATION LIMITED
Company Information for

THE PROFESSIONAL BOXING ASSOCIATION LIMITED

103 HIGH STREET, WALTHAM CROSS, EN8 7AN,
Company Registration Number
03307911
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Professional Boxing Association Ltd
THE PROFESSIONAL BOXING ASSOCIATION LIMITED was founded on 1997-01-27 and has its registered office in Waltham Cross. The organisation's status is listed as "Active". The Professional Boxing Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE PROFESSIONAL BOXING ASSOCIATION LIMITED
 
Legal Registered Office
103 HIGH STREET
WALTHAM CROSS
EN8 7AN
Other companies in N20
 
Previous Names
THE PROFESSIONAL BOXING PROMOTERS ASSOCIATION LIMITED16/10/2013
Filing Information
Company Number 03307911
Company ID Number 03307911
Date formed 1997-01-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 06:09:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PROFESSIONAL BOXING ASSOCIATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRINDLEY GOLDSTEIN LIMITED   SIMPL ACCOUNTANTS AND BUSINESS ADVISORY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE PROFESSIONAL BOXING ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
LEGAL CONSULTANTS LIMITED
Company Secretary 2005-03-18
BRUCE BERNARD BAKER
Director 2018-07-17
THOMAS PATRICK BROGAN
Director 1997-09-10
JAMES WILLIAM EVANS
Director 1997-09-09
GREGORY JONES
Director 1997-01-27
ROBERT ANDREW WATERMAN
Director 2015-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH JEANETTE BAKER
Director 2014-11-06 2018-07-17
BRUCE BERNARD BAKER
Director 1997-01-27 2015-06-19
ROY MACDONALD CAMERON
Director 1997-09-09 2008-01-12
JAMES EDWARD DUNCAN GILL
Director 1997-09-09 2008-01-12
GREGORY JONES
Company Secretary 1997-01-27 2005-03-18
JOHNNY GRIFFIN
Director 1997-08-30 2004-04-28
MICHAEL HARRINGTON
Company Secretary 1997-01-27 1997-01-27
WATERLOW NOMINEES LIMITED
Nominated Director 1997-01-27 1997-01-27
WATERLOW SECRETARIES LIMITED
Nominated Director 1997-01-27 1997-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEGAL CONSULTANTS LIMITED RESCUE GLOBAL Company Secretary 2016-05-17 CURRENT 2012-04-20 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED LYNCROFT MANSIONS LIMITED Company Secretary 2013-11-18 CURRENT 1996-02-01 Active
LEGAL CONSULTANTS LIMITED DETOUR PROPERTIES LIMITED Company Secretary 2012-03-25 CURRENT 1986-08-19 Active
LEGAL CONSULTANTS LIMITED RESCUE GLOBAL EMERGENCY MANAGEMENT SYSTEMS LIMITED Company Secretary 2012-03-08 CURRENT 2012-03-08 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED DORJE HOLDINGS LTD Company Secretary 2010-11-05 CURRENT 2009-03-24 Active
LEGAL CONSULTANTS LIMITED RESCUE GLOBAL MANAGEMENT SERVICES LIMITED Company Secretary 2010-11-05 CURRENT 2009-03-24 Liquidation
LEGAL CONSULTANTS LIMITED KATANA SECURITY LIMITED Company Secretary 2010-11-05 CURRENT 1997-04-02 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED PROTECTOR SERVICES GROUP LTD. Company Secretary 2010-11-05 CURRENT 2008-07-17 Active
LEGAL CONSULTANTS LIMITED PINNACLE INVESTMENT MANAGEMENT LIMITED Company Secretary 2008-11-24 CURRENT 2002-05-09 Dissolved 2016-03-15
LEGAL CONSULTANTS LIMITED BIOMASS ENERGY DEVELOPMENTS LIMITED Company Secretary 2008-09-01 CURRENT 2008-09-01 Dissolved 2015-01-20
LEGAL CONSULTANTS LIMITED BOXVINE LIMITED Company Secretary 2008-08-08 CURRENT 1994-02-16 Dissolved 2016-07-11
LEGAL CONSULTANTS LIMITED SUNNYSHORE LIMITED Company Secretary 2008-08-08 CURRENT 2003-12-18 Dissolved 2016-05-03
LEGAL CONSULTANTS LIMITED PARTNERSHIPS IN LAND LTD Company Secretary 2008-08-08 CURRENT 2007-05-31 Liquidation
LEGAL CONSULTANTS LIMITED MOSHEL LIMITED Company Secretary 2007-09-03 CURRENT 2006-07-12 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED NB MUSIC MANAGEMENT LIMITED Company Secretary 2007-08-13 CURRENT 2004-09-20 Dissolved 2014-12-02
LEGAL CONSULTANTS LIMITED HAZELBANK SERVICES LIMITED Company Secretary 2007-05-08 CURRENT 2007-04-18 Dissolved 2014-02-11
LEGAL CONSULTANTS LIMITED MAURLAND INVESTMENTS LIMITED Company Secretary 2007-05-08 CURRENT 2007-04-16 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED AR CONSULTANCY SERVICES LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-11 Active
LEGAL CONSULTANTS LIMITED DREAMCAST LIMITED Company Secretary 2006-05-15 CURRENT 2006-05-03 Dissolved 2014-08-19
LEGAL CONSULTANTS LIMITED SARAMY ASSOCIATES LIMITED Company Secretary 2005-09-21 CURRENT 2005-09-21 Dissolved 2013-11-12
LEGAL CONSULTANTS LIMITED HIGHWOOD DEVELOPMENTS (UPMINSTER) LTD Company Secretary 2005-04-18 CURRENT 2003-06-25 Active
LEGAL CONSULTANTS LIMITED ELLA YESHIN ASSOCIATES LIMITED Company Secretary 2005-04-07 CURRENT 2005-04-07 Dissolved 2014-02-25
LEGAL CONSULTANTS LIMITED BEAL ESTATES LIMITED Company Secretary 2004-12-03 CURRENT 2004-06-29 Dissolved 2018-07-24
LEGAL CONSULTANTS LIMITED INVENTUROUS LIMITED Company Secretary 2004-10-25 CURRENT 1990-05-17 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED 38 LUPUS STREET LIMITED Company Secretary 2004-10-06 CURRENT 2004-10-06 Active
LEGAL CONSULTANTS LIMITED ROYALTIES SOLUTIONS LIMITED Company Secretary 2003-12-11 CURRENT 2003-12-11 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED BANDED LIMITED Company Secretary 2002-11-27 CURRENT 2002-09-16 Dissolved 2014-10-07
LEGAL CONSULTANTS LIMITED HOLMES ENVIRONMENTAL LIMITED Company Secretary 2002-09-10 CURRENT 2002-09-10 Active
LEGAL CONSULTANTS LIMITED TX-CIRCA LIMITED Company Secretary 2002-09-09 CURRENT 2002-09-09 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED CB CAPITAL LIMITED Company Secretary 2002-04-12 CURRENT 1996-06-10 Active
LEGAL CONSULTANTS LIMITED BATESONS CONSULTING LIMITED Company Secretary 2002-03-26 CURRENT 2002-03-26 Active
LEGAL CONSULTANTS LIMITED 17 CHURCH CRESCENT LIMITED Company Secretary 2002-01-17 CURRENT 2002-01-17 Active
LEGAL CONSULTANTS LIMITED DRAGON PEARL LIMITED Company Secretary 2001-11-26 CURRENT 2001-11-26 Active
LEGAL CONSULTANTS LIMITED AKLC & ASSOCIATES LIMITED Company Secretary 2001-05-11 CURRENT 2001-05-11 Active
LEGAL CONSULTANTS LIMITED CASTILE LIMITED Company Secretary 2000-07-11 CURRENT 1996-06-27 Liquidation
LEGAL CONSULTANTS LIMITED J KAPLAN JOURNALISM LIMITED Company Secretary 2000-07-06 CURRENT 2000-06-29 Active
LEGAL CONSULTANTS LIMITED HILDRON FINANCE LIMITED Company Secretary 1998-12-02 CURRENT 1984-02-20 Active
LEGAL CONSULTANTS LIMITED ABERDEEN & CUNNINGHAM PROPERTIES LIMITED Company Secretary 1998-08-25 CURRENT 1984-03-02 Active
LEGAL CONSULTANTS LIMITED 60 ST. MARKS ROAD RESIDENTS' ASSOCIATION LIMITED Company Secretary 1998-08-17 CURRENT 1986-07-07 Active
LEGAL CONSULTANTS LIMITED STAMFORD HILL SECURITY LIMITED Company Secretary 1998-08-12 CURRENT 1998-08-12 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED SILVEY JEX LIMITED Company Secretary 1998-06-19 CURRENT 1985-11-14 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED NIREN BLAKE HOLDINGS LIMITED Company Secretary 1998-05-26 CURRENT 1997-05-01 Active - Proposal to Strike off
BRUCE BERNARD BAKER CASTILE LIMITED Director 2018-02-09 CURRENT 1996-06-27 Liquidation
ROBERT ANDREW WATERMAN R & R SPORTS LIMITED Director 2015-08-03 CURRENT 2015-06-16 Active
ROBERT ANDREW WATERMAN SPORTSARCHIVESCO LTD Director 2015-03-27 CURRENT 2015-03-27 Active
ROBERT ANDREW WATERMAN FLOORING IMPORTS LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
ROBERT ANDREW WATERMAN TOE2TOE BOXING LTD Director 2013-02-14 CURRENT 2013-02-14 Dissolved 2014-09-09
ROBERT ANDREW WATERMAN GILLA OPERATIONS UK LIMITED Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2015-05-26
ROBERT ANDREW WATERMAN MAXBOXING UK LIMITED Director 2008-11-19 CURRENT 2008-11-19 Active
ROBERT ANDREW WATERMAN KNOCKOUT PROMOTIONS LIMITED Director 2006-10-09 CURRENT 2006-10-09 Dissolved 2014-03-25
ROBERT ANDREW WATERMAN KNOCKOUT ENTERTAINMENT LIMITED Director 2003-04-30 CURRENT 2002-02-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11DIRECTOR APPOINTED MR MICHAEL OLIVER BAKER
2024-01-31CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2024-01-24APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKER
2023-10-20DIRECTOR APPOINTED MR BRUCE BAKER
2023-10-20Director's details changed for Mr Michael Baker on 2023-10-19
2023-07-2631/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28REGISTERED OFFICE CHANGED ON 28/04/23 FROM 103 High Street Waltham Cross EN8 7AN England
2023-04-27Previous accounting period shortened from 31/07/22 TO 30/07/22
2023-02-16Termination of appointment of Bruce Berhard Baker on 2023-01-20
2023-02-16APPOINTMENT TERMINATED, DIRECTOR BRUCE BERNARD BAKER
2023-02-16Director's details changed for Mr Michael Baker on 2022-11-01
2023-02-16CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/22 FROM C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England
2022-07-01CH01Director's details changed for Mr Michael Baker on 2022-07-01
2022-07-01AP01DIRECTOR APPOINTED MR MICHAEL BAKER
2022-04-26AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-04-27AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-08-03DISS40Compulsory strike-off action has been discontinued
2019-08-02AP03Appointment of Mr Bruce Berhard Baker as company secretary on 2019-08-02
2019-08-02TM02Termination of appointment of Legal Consultants Limited on 2019-08-02
2019-07-31AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW WATERMAN
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2019-02-25CH04SECRETARY'S DETAILS CHNAGED FOR LEGAL CONSULTANTS LIMITED on 2018-06-26
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JONES
2018-08-03AP01DIRECTOR APPOINTED MR BRUCE BERNARD BAKER
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JEANETTE BAKER
2018-07-10DISS40Compulsory strike-off action has been discontinued
2018-07-09AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/18 FROM Brook Point 1412 High Road London N20 9BH
2018-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-07-30DISS40Compulsory strike-off action has been discontinued
2016-07-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-23AR0127/01/16 ANNUAL RETURN FULL LIST
2015-10-28AA01Previous accounting period extended from 31/01/15 TO 31/07/15
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE BERNARD BAKER
2015-06-23AP01DIRECTOR APPOINTED MR ROBERT ANDREW WATERMAN
2015-02-18AR0127/01/15 ANNUAL RETURN FULL LIST
2015-02-04DISS40Compulsory strike-off action has been discontinued
2015-02-03GAZ1FIRST GAZETTE
2015-01-30AA31/01/14 TOTAL EXEMPTION SMALL
2014-11-07AP01DIRECTOR APPOINTED MRS DEBORAH JEANETTE BAKER
2014-03-11AR0127/01/14 NO MEMBER LIST
2014-01-03AA31/01/13 TOTAL EXEMPTION SMALL
2013-10-16RES15CHANGE OF NAME 09/10/2013
2013-10-16CERTNMCOMPANY NAME CHANGED THE PROFESSIONAL BOXING PROMOTERS ASSOCIATION LIMITED CERTIFICATE ISSUED ON 16/10/13
2013-10-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-15AR0127/01/13 NO MEMBER LIST
2012-11-05AA31/01/12 TOTAL EXEMPTION SMALL
2012-04-11AR0127/01/12 NO MEMBER LIST
2011-11-02AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-15AR0127/01/11 NO MEMBER LIST
2010-11-01AA31/01/10 TOTAL EXEMPTION SMALL
2010-04-14AR0127/01/10 NO MEMBER LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JONES / 27/01/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM EVANS / 27/01/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK BROGAN / 27/01/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE BAKER / 27/01/2010
2010-04-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEGAL CONSULTANTS LIMITED / 27/01/2010
2009-12-15RES01ADOPT ARTICLES 30/11/2009
2009-06-02AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-10363aANNUAL RETURN MADE UP TO 27/01/09
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR ROY CAMERON
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES GILL
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-06-11363aANNUAL RETURN MADE UP TO 27/01/08
2008-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / BRUCE BAKER / 08/11/2007
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-02-23363aANNUAL RETURN MADE UP TO 27/01/07
2006-03-06363sANNUAL RETURN MADE UP TO 27/01/06
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-24363sANNUAL RETURN MADE UP TO 27/01/05
2005-03-24288aNEW SECRETARY APPOINTED
2005-03-24363(288)SECRETARY RESIGNED
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-11-08363sANNUAL RETURN MADE UP TO 27/01/04
2004-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2004-05-08288bDIRECTOR RESIGNED
2004-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2003-04-02363sANNUAL RETURN MADE UP TO 27/01/03
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2002-03-06363sANNUAL RETURN MADE UP TO 27/01/02
2001-04-23363aANNUAL RETURN MADE UP TO 11/01/01
2001-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
2000-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-22363sANNUAL RETURN MADE UP TO 27/01/00
1999-04-01363aANNUAL RETURN MADE UP TO 27/01/99
1999-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-11-27395PARTICULARS OF MORTGAGE/CHARGE
1998-08-10287REGISTERED OFFICE CHANGED ON 10/08/98 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1998-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-06363sANNUAL RETURN MADE UP TO 27/01/98
1998-03-05288aNEW DIRECTOR APPOINTED
1998-03-05288aNEW DIRECTOR APPOINTED
1998-03-05288aNEW DIRECTOR APPOINTED
1998-03-05288aNEW DIRECTOR APPOINTED
1997-09-16288aNEW DIRECTOR APPOINTED
1997-08-21288bDIRECTOR RESIGNED
1997-08-21288aNEW DIRECTOR APPOINTED
1997-08-21288bDIRECTOR RESIGNED
1997-08-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-21288bDIRECTOR RESIGNED
1997-08-21SRES01ADOPT MEM AND ARTS 27/01/97
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE PROFESSIONAL BOXING ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE PROFESSIONAL BOXING ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1998-11-27 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE PROFESSIONAL BOXING ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of THE PROFESSIONAL BOXING ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PROFESSIONAL BOXING ASSOCIATION LIMITED
Trademarks
We have not found any records of THE PROFESSIONAL BOXING ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PROFESSIONAL BOXING ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE PROFESSIONAL BOXING ASSOCIATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE PROFESSIONAL BOXING ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PROFESSIONAL BOXING ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE PROFESSIONAL BOXING ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.