Company NameRingside Boxing Ltd
DirectorsCarole Anne Oates and David Walter Hill
Company StatusActive
Company Number04620379
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Carole Anne Oates
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2009(6 years, 1 month after company formation)
Appointment Duration15 years, 3 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address33 Rivermead Close
Teddington
TW11 9LL
Director NameMr David Walter Hill
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(15 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address24 Wrenn House 2 Brasenose Drive
London
SW13 8NN
Director NameMr David Walter Hill
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address80 St Dionis Road
London
SW6 4TU
Secretary NameMr Louis Peveril Rayner
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleAccountant
Correspondence Address19 Glanvilles Mill
Ivybridge
Plymouth
Devon
Director NameMr Jaweed Ali Mirza
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(6 years, 1 month after company formation)
Appointment Duration1 week, 3 days (resigned 26 January 2009)
RoleSock Importer And Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address56 Russell Road
Moseley
Birmingham
West Midlands
B13 8RF
Secretary NameMr Jaweed Ali Mirza
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(6 years, 1 month after company formation)
Appointment Duration1 day (resigned 27 January 2009)
RoleSock Importer And Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address56 Russell Road
Moseley
Birmingham
West Midlands
B13 8RF
Director NameMr Jaweed Ali Mirza
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 January 2012)
RoleSock Importer/Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address56 Russell Road
Moseley
Birmingham
West Midlands
B13 8RF
Secretary NameMr Jaweed Ali Mirza
NationalityBritish
StatusResigned
Appointed27 January 2009(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 March 2011)
RoleSock Importer/Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address56 Russell Road
Moseley
Birmingham
West Midlands
B13 8RF
Director NameMr David Walter Hill
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2013)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Wrenn House
Brasenose Drive
London
SW13 8NN
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websiteringsideboxing.co.uk
Email address[email protected]
Telephone020 88751720
Telephone regionLondon

Location

Registered AddressUnit 10
46 Lower Richmond Rd
London
SW14 7EX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Hill
100.00%
Ordinary

Financials

Year2014
Net Worth£6,936
Current Liabilities£173,036

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

28 July 2022Delivered on: 28 July 2022
Persons entitled: Sellersfunding International Portfolio LTD

Classification: A registered charge
Outstanding
28 April 2022Delivered on: 3 May 2022
Persons entitled: Innovation Finance Limited

Classification: A registered charge
Particulars: (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all goodwill and unpaid and/or uncalled capital of the company;. (Iii) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with the financer and the property mentioned in such documents;. (Iv) all intellectual property now owned or at any time hereafter to be owned by the company;.
Outstanding
21 December 2016Delivered on: 4 January 2017
Persons entitled: Innovation Finance Limited

Classification: A registered charge
Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future and all fixed plant and machinery from time to time in present and future and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding

Filing History

7 January 2021Registered office address changed from Unit a03, Riverside Business Centre Haldane Place London SW18 4UQ England to A04 Unit a04, Riverside Business Centre Haldane Place London SW18 4UQ on 7 January 2021 (1 page)
24 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
3 August 2020Statement of capital following an allotment of shares on 3 August 2020
  • GBP 1,000
(3 pages)
30 July 2020Director's details changed for Mrs Carole Anne Oates on 1 March 2020 (2 pages)
17 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
1 October 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
16 May 2019Notification of David Walter Hill as a person with significant control on 10 May 2019 (2 pages)
16 May 2019Cessation of Carole Anne Oates as a person with significant control on 10 May 2019 (1 page)
18 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 July 2018Appointment of Mr David Walter Hill as a director on 26 July 2018 (2 pages)
13 February 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 September 2017Registered office address changed from Unit B 248-250 Riverside Business Centre Bendon Valley London SW18 4UQ to Unit a03, Riverside Business Centre Haldane Place London SW18 4UQ on 26 September 2017 (1 page)
26 September 2017Registered office address changed from Unit B 248-250 Riverside Business Centre Bendon Valley London SW18 4UQ to Unit a03, Riverside Business Centre Haldane Place London SW18 4UQ on 26 September 2017 (1 page)
4 January 2017Registration of charge 046203790001, created on 21 December 2016 (16 pages)
4 January 2017Registration of charge 046203790001, created on 21 December 2016 (16 pages)
29 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1
(3 pages)
31 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1
(3 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
17 October 2013Termination of appointment of David Hill as a director (1 page)
17 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 October 2013Termination of appointment of David Hill as a director (1 page)
7 January 2013Director's details changed for Mr David Walter Hill on 4 January 2013 (2 pages)
7 January 2013Director's details changed for Mr David Walter Hill on 4 January 2013 (2 pages)
7 January 2013Director's details changed for Mr David Walter Hill on 4 January 2013 (2 pages)
31 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 May 2012Appointment of Mr David Walter Hill as a director (2 pages)
10 May 2012Appointment of Mr David Walter Hill as a director (2 pages)
12 January 2012Termination of appointment of Jaweed Mirza as a director (1 page)
12 January 2012Termination of appointment of Jaweed Mirza as a director (1 page)
12 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
31 May 2011Registered office address changed from Gardiner House the Business Village 3-9 Broomhill Road Wandsworth London London SW18 4JQ on 31 May 2011 (1 page)
31 May 2011Registered office address changed from Gardiner House the Business Village 3-9 Broomhill Road Wandsworth London London SW18 4JQ on 31 May 2011 (1 page)
18 March 2011Termination of appointment of Jaweed Mirza as a secretary (2 pages)
18 March 2011Termination of appointment of Jaweed Mirza as a secretary (2 pages)
10 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (14 pages)
10 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (14 pages)
16 December 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
16 December 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
17 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (14 pages)
17 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (14 pages)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
4 March 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
4 March 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
22 February 2010Registered office address changed from Hassan Mirza Alexander Green 64 Clifton Street London EC2A 4HB on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from Hassan Mirza Alexander Green 64 Clifton Street London EC2A 4HB on 22 February 2010 (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
30 April 2009Return made up to 18/12/08; no change of members (4 pages)
30 April 2009Return made up to 18/12/08; no change of members (4 pages)
24 April 2009Director appointed mr jaweed mirza (1 page)
24 April 2009Director appointed mr jaweed mirza (1 page)
24 April 2009Appointment terminated secretary jaweed mirza (1 page)
24 April 2009Appointment terminated secretary jaweed mirza (1 page)
24 April 2009Secretary appointed mr jaweed mirza (1 page)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Secretary appointed mr jaweed mirza (1 page)
22 April 2009Appointment terminate, secretary carole oates logged form (1 page)
22 April 2009Appointment terminate, secretary louis rayner logged form (1 page)
22 April 2009Return made up to 18/12/06; no change of members (4 pages)
22 April 2009Director appointed carole oates logged form (2 pages)
22 April 2009Director appointed carole oates logged form (2 pages)
22 April 2009Appointment terminate, secretary louis rayner logged form (1 page)
22 April 2009Appointment terminate, secretary carole oates logged form (1 page)
22 April 2009Appointment terminate, secretary carole oates logged form (1 page)
22 April 2009Director appointed carole oates logged form (1 page)
22 April 2009Appointment terminate, secretary carole oates logged form (1 page)
22 April 2009Appointment terminate, director jaweed mirza logged form (1 page)
22 April 2009Appointment terminate, director jaweed mirza logged form (1 page)
22 April 2009Director appointed carole oates logged form (1 page)
22 April 2009Return made up to 18/12/06; no change of members (4 pages)
17 April 2009Secretary appointed mr jaweed ali mirza (1 page)
17 April 2009Appointment terminated director jaweed mirza (1 page)
17 April 2009Secretary appointed mr jaweed ali mirza (1 page)
17 April 2009Appointment terminated secretary louis rayner (1 page)
17 April 2009Appointment terminated director jaweed mirza (1 page)
17 April 2009Appointment terminated secretary louis rayner (1 page)
17 April 2009Director appointed mrs carole anne oates (1 page)
17 April 2009Director appointed mrs carole anne oates (1 page)
6 April 2009Director appointed jaweed mirza (2 pages)
6 April 2009Director appointed jaweed mirza (2 pages)
21 March 2009Registered office changed on 21/03/2009 from, 23 glanvilles mill, ivybridge, devon, PL21 9PS (1 page)
21 March 2009Registered office changed on 21/03/2009 from, 23 glanvilles mill, ivybridge, devon, PL21 9PS (1 page)
19 March 2009Registered office changed on 19/03/2009 from, 19 glanvilles mill, ivybridge, devon, PL21 9PS (1 page)
19 March 2009Registered office changed on 19/03/2009 from, 19 glanvilles mill, ivybridge, devon, PL21 9PS (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
26 January 2009Appointment terminated director david hill (1 page)
26 January 2009Appointment terminated director david hill (1 page)
19 September 2008Compulsory strike-off action has been discontinued (1 page)
19 September 2008Compulsory strike-off action has been discontinued (1 page)
18 September 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
18 September 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
9 October 2007Compulsory strike-off action has been discontinued (1 page)
9 October 2007Compulsory strike-off action has been discontinued (1 page)
29 November 2006Return made up to 18/12/05; full list of members (6 pages)
29 November 2006Return made up to 18/12/05; full list of members (6 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
16 November 2005Return made up to 18/12/04; full list of members (6 pages)
16 November 2005Return made up to 18/12/04; full list of members (6 pages)
27 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 December 2003Return made up to 18/12/03; full list of members (6 pages)
30 December 2003Return made up to 18/12/03; full list of members (6 pages)
12 November 2003Company name changed sox appeal LIMITED\certificate issued on 12/11/03 (2 pages)
12 November 2003Company name changed sox appeal LIMITED\certificate issued on 12/11/03 (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
24 September 2003Registered office changed on 24/09/03 from: btc house, chapel hill, longridge, preston, lancs PR3 3JY (1 page)
24 September 2003Registered office changed on 24/09/03 from: btc house, chapel hill, longridge, preston, lancs PR3 3JY (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
30 December 2002Secretary resigned (1 page)
30 December 2002Secretary resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
18 December 2002Incorporation (12 pages)
18 December 2002Incorporation (12 pages)