Professional Players' Federation LONDON


Founded in 1991, Professional Players' Federation, classified under reg no. 02632770 is an active company. Currently registered at 7-8 Philpot Lane EC3M 8AA, London the company has been in the business for 33 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2007-12-03 Professional Players' Federation is no longer carrying the name The Institute Of Professional Sport.

At the moment there are 3 directors in the the company, namely Mark W., Simon B. and Brendon B.. In addition one secretary - Simon T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Professional Players' Federation Address / Contact

Office Address 7-8 Philpot Lane
Town London
Post code EC3M 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02632770
Date of Incorporation Fri, 26th Jul 1991
Industry Activities of trade unions
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Mark W.

Position: Director

Appointed: 01 February 2022

Simon T.

Position: Secretary

Appointed: 01 March 2008

Simon B.

Position: Director

Appointed: 12 December 2007

Brendon B.

Position: Director

Appointed: 11 January 2006

Paul S.

Position: Director

Appointed: 13 June 2018

Resigned: 01 February 2022

Richard B.

Position: Director

Appointed: 11 January 2006

Resigned: 12 December 2007

Joanne C.

Position: Secretary

Appointed: 04 September 2002

Resigned: 29 February 2008

Norman F.

Position: Director

Appointed: 05 September 1994

Resigned: 13 June 2018

Lawrence T.

Position: Director

Appointed: 26 July 1991

Resigned: 11 January 2006

Garth C.

Position: Director

Appointed: 26 July 1991

Resigned: 11 January 2006

Peter L.

Position: Secretary

Appointed: 26 July 1991

Resigned: 11 January 2006

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As BizStats researched, there is Mark W. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Simon B. This PSC has significiant influence or control over the company,. The third one is Brendon B., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Mark W.

Notified on 1 February 2022
Nature of control: significiant influence or control

Simon B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Brendon B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul S.

Notified on 13 June 2018
Ceased on 1 January 2022
Nature of control: significiant influence or control

Norman F.

Notified on 6 April 2016
Ceased on 13 June 2018
Nature of control: significiant influence or control

Company previous names

The Institute Of Professional Sport December 3, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand163 329218 619221 075230 726121 244
Current Assets193 329219 819228 337235 827132 957
Debtors30 0001 2007 2625 10111 713
Net Assets Liabilities150 364161 797185 873190 711187 882
Other Debtors  151  
Property Plant Equipment    946
Other
Accrued Liabilities31 20044 15533 70038 90038 200
Accumulated Depreciation Impairment Property Plant Equipment    20
Additions Other Than Through Business Combinations Property Plant Equipment    966
Average Number Employees During Period33333
Creditors42 96558 02242 46445 11644 080
Financial Assets    98 059
Fixed Assets    99 005
Increase From Depreciation Charge For Year Property Plant Equipment    20
Net Current Assets Liabilities   190 71188 877
Prepayments  4 0613 2017 171
Property Plant Equipment Gross Cost    966
Taxation Social Security Payable1 2492 6825 6471 135 
Trade Creditors Trade Payables10 51611 1853 1175 0815 880
Trade Debtors Trade Receivables30 0001 2003 0501 9004 542

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 4th, September 2023
Free Download (8 pages)

Company search

Advertisements