Background WavePink WaveYellow Wave

BARNSTONE ADMIN LTD (09721217)

BARNSTONE ADMIN LTD (09721217) is an active UK company. incorporated on 6 August 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. BARNSTONE ADMIN LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed, PATERSON, John Charles.

Company Number
09721217
Status
active
Type
ltd
Incorporated
6 August 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
AYYAZ, Mohammed, PATERSON, John Charles
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNSTONE ADMIN LTD

BARNSTONE ADMIN LTD is an active company incorporated on 6 August 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. BARNSTONE ADMIN LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09721217

LTD Company

Age

10 Years

Incorporated 6 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

BARNSTONE ACCLAIMED LTD
From: 6 August 2015To: 16 January 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

3 Wylva Road Liverpool L4 0TS United Kingdom
From: 8 January 2021To: 22 March 2024
26 Old Crosby Scunthorpe DN15 8PY United Kingdom
From: 7 July 2020To: 8 January 2021
29 Sycamore Avenue Dronfield S18 2HJ United Kingdom
From: 29 May 2020To: 7 July 2020
4 Broughton Hall Road Liverpool L12 9JS United Kingdom
From: 2 April 2020To: 29 May 2020
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 16 January 2020To: 2 April 2020
191 Washington Street Bradford BD8 9QP United Kingdom
From: 4 December 2019To: 16 January 2020
188 Cedar Street Blackburn BB1 9TQ United Kingdom
From: 2 July 2019To: 4 December 2019
15 Peel Street Worsbrough Common Barnsley S70 4DU United Kingdom
From: 6 March 2019To: 2 July 2019
35 Redhouse Lane Leeds West Yorkshire LS14 1AB England
From: 23 November 2018To: 6 March 2019
29 Rosedale Avenue Banbury OX16 1FJ United Kingdom
From: 12 June 2018To: 23 November 2018
238 Rotherham Road Maltby Rotherham S66 8nd United Kingdom
From: 17 November 2016To: 12 June 2018
28 Lambert Road Ribbleton Preston PR2 6YQ United Kingdom
From: 8 June 2016To: 17 November 2016
Flat 60, Crowhurst House Aytoun Road London SW9 0UD United Kingdom
From: 2 October 2015To: 8 June 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 6 August 2015To: 2 October 2015
Timeline

57 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Nov 16
Director Left
Nov 16
New Owner
Sept 17
Owner Exit
Sept 17
New Owner
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Owner Exit
Nov 18
Director Left
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Owner Exit
Mar 19
Director Joined
Mar 19
New Owner
Mar 19
Director Left
Mar 19
Director Joined
Jul 19
Owner Exit
Jul 19
New Owner
Jul 19
Director Left
Jul 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
30
Officers
26
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 14 Mar 2024

PATERSON, John Charles

Active
West Maines, East Kilbride, GlasgowG74 1JE
Born October 1975
Director
Appointed 13 Nov 2019

CONSTANTINE, Stephen Thomas

Resigned
LiverpoolL12 9JS
Born June 1983
Director
Appointed 18 Mar 2020
Resigned 11 May 2020

COTOFREI, Orlando

Resigned
Worsbrough Common, BarnsleyS70 4DU
Born September 1996
Director
Appointed 26 Feb 2019
Resigned 24 Jun 2019

DICKINSON, Daniel

Resigned
Rotherham Road, RotherhamS66 8NA
Born July 1994
Director
Appointed 10 Nov 2016
Resigned 05 Apr 2018

DONOHOE, Stephen

Resigned
GlasgowG69 6ND
Born March 1965
Director
Appointed 11 Sept 2020
Resigned 14 Dec 2020

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 06 Aug 2015
Resigned 24 Sept 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 24 May 2018

FRASER, Iain Robertson

Resigned
Armadale, BathgateEH48 2GW
Born September 1963
Director
Appointed 14 Nov 2018
Resigned 26 Feb 2019

JOHNSON, Leon

Resigned
Aytoun Road, LondonSW9 0UD
Born February 1989
Director
Appointed 24 Sept 2015
Resigned 01 Jun 2016

MALKEVICIUS, Paulius

Resigned
ScunthorpeDN15 8PY
Born March 1995
Director
Appointed 11 Jun 2020
Resigned 11 Sept 2020

MCCORMICK, David

Resigned
LiverpoolL4 0TS
Born March 1965
Director
Appointed 14 Dec 2020
Resigned 14 Mar 2024

MIAH, Mohamed Majid

Resigned
BlackburnBB1 9TQ
Born April 1996
Director
Appointed 24 Jun 2019
Resigned 13 Nov 2019

RADUCANU, Alexandru-Mihai

Resigned
BanburyOX16 1FJ
Born March 1994
Director
Appointed 24 May 2018
Resigned 14 Nov 2018

SINGH, Malkit

Resigned
Lambert Road, PrestonPR2 6YQ
Born December 1990
Director
Appointed 01 Jun 2016
Resigned 10 Nov 2016

WALL, Thomas

Resigned
DronfieldS18 2HJ
Born May 1995
Director
Appointed 11 May 2020
Resigned 11 Jun 2020

Persons with significant control

14

2 Active
12 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2024

Mr David Mccormick

Ceased
LiverpoolL4 0TS
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2020
Ceased 14 Mar 2024

Mr Stephen Donohoe

Ceased
GlasgowG69 6ND
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2020
Ceased 14 Dec 2020

Mr Paulius Malkevicius

Ceased
ScunthorpeDN15 8PY
Born March 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2020
Ceased 11 Sept 2020

Mr Thomas Wall

Ceased
DronfieldS18 2HJ
Born May 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2020
Ceased 11 Jun 2020

Mr Stephen Thomas Constantine

Ceased
LiverpoolL12 9JS
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2020
Ceased 11 May 2020

Mr John Charles Paterson

Active
West Maines, East Kilbride, GlasgowG74 1JE
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2019

Mr Mohamed Majid Miah

Ceased
BlackburnBB1 9TQ
Born April 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2019
Ceased 13 Nov 2019

Mr Orlando Cotofrei

Ceased
Worsbrough Common, BarnsleyS70 4DU
Born September 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2019
Ceased 24 Jun 2019

Mr Iain Robertson Fraser

Ceased
Armadale, BathgateEH48 2GW
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2018
Ceased 26 Feb 2019

Mr Alexandru-Mihai Raducanu

Ceased
BanburyOX16 1FJ
Born March 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2018
Ceased 14 Nov 2018

Mr Terry Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 24 May 2018

Daniel Dickinson

Ceased
Rotherham Road, RotherhamS66 8ND
Born July 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Nov 2016
Ceased 05 Apr 2018

Malkit Singh

Ceased
Rotherham Road, RotherhamS66 8ND
Born December 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

94

Certificate Change Of Name Company
16 January 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
28 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Director Company
6 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 July 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
6 March 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Incorporation Company
6 August 2015
NEWINCIncorporation