Boccia International Sports Federation Limited LONDON


Boccia International Sports Federation started in year 2012 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08199521. The Boccia International Sports Federation company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 101 New Cavendish Street. Postal code: W1W 6XH.

The company has 7 directors, namely Erinaldo C., Richard B. and Wai L. and others. Of them, Marta M., Jonathan M. have been with the company the longest, being appointed on 29 May 2017 and Erinaldo C. and Richard B. have been with the company for the least time - from 27 February 2023. As of 26 April 2024, there were 7 ex directors - Seung K., Konstantinia S. and others listed below. There were no ex secretaries.

Boccia International Sports Federation Limited Address / Contact

Office Address 101 New Cavendish Street
Town London
Post code W1W 6XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08199521
Date of Incorporation Mon, 3rd Sep 2012
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Erinaldo C.

Position: Director

Appointed: 27 February 2023

Richard B.

Position: Director

Appointed: 27 February 2023

Wai L.

Position: Director

Appointed: 21 November 2021

Itzhaq A.

Position: Director

Appointed: 21 November 2021

Romuald S.

Position: Director

Appointed: 20 November 2021

Marta M.

Position: Director

Appointed: 29 May 2017

Jonathan M.

Position: Director

Appointed: 29 May 2017

Seung K.

Position: Director

Appointed: 31 January 2019

Resigned: 20 November 2021

Konstantinia S.

Position: Director

Appointed: 29 October 2017

Resigned: 20 November 2021

Marcela R.

Position: Director

Appointed: 29 May 2017

Resigned: 20 November 2021

Paul C.

Position: Director

Appointed: 01 January 2015

Resigned: 30 April 2016

Martin L.

Position: Director

Appointed: 30 September 2014

Resigned: 20 November 2021

Joaquim V.

Position: Director

Appointed: 28 September 2014

Resigned: 29 May 2017

David H.

Position: Director

Appointed: 03 September 2012

Resigned: 27 February 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand164 425263 349239 755
Current Assets166 425288 298309 610
Debtors2 00024 94969 855
Other Debtors1 60423 17942 269
Property Plant Equipment  1 586
Other
Accrued Liabilities Deferred Income7 71745 79810 893
Accumulated Amortisation Impairment Intangible Assets32 80032 80051 110
Accumulated Depreciation Impairment Property Plant Equipment4 9864 9865 297
Additions Other Than Through Business Combinations Intangible Assets 48 55219 872
Additions Other Than Through Business Combinations Property Plant Equipment  1 897
Average Number Employees During Period888
Creditors12 320143 45994 561
Deferred Income4 46897 19581 988
Fixed Assets 71 67674 824
Increase From Amortisation Charge For Year Intangible Assets  18 310
Increase From Depreciation Charge For Year Property Plant Equipment  311
Intangible Assets23 12471 67673 238
Intangible Assets Gross Cost55 924104 476124 348
Net Current Assets Liabilities154 105144 839215 049
Other Creditors1354661 680
Property Plant Equipment Gross Cost4 9864 9866 883
Total Assets Less Current Liabilities177 229216 515289 873
Trade Debtors Trade Receivables3961 77027 586

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates Monday 23rd October 2023
filed on: 23rd, October 2023
Free Download (3 pages)

Company search