Background WavePink WaveYellow Wave

PROADMIN LIMITED (12004035)

PROADMIN LIMITED (12004035) is an active UK company. incorporated on 20 May 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. PROADMIN LIMITED has been registered for 6 years. Current directors include HONIG, Nathan.

Company Number
12004035
Status
active
Type
ltd
Incorporated
20 May 2019
Age
6 years
Address
99b Osbaldeston Road, London, N16 6NP
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
HONIG, Nathan
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROADMIN LIMITED

PROADMIN LIMITED is an active company incorporated on 20 May 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. PROADMIN LIMITED was registered 6 years ago.(SIC: 82110)

Status

active

Active since 6 years ago

Company No

12004035

LTD Company

Age

6 Years

Incorporated 20 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

CRAFT KNACK LTD
From: 20 May 2019To: 29 March 2024
Contact
Address

99b Osbaldeston Road London, N16 6NP,

Previous Addresses

45 Cedra Court Cazenove Road London N16 6AT United Kingdom
From: 20 May 2019To: 2 November 2021
Timeline

9 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Director Left
Aug 24
Director Joined
Aug 24
New Owner
Aug 24
Owner Exit
Aug 24
Director Left
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
New Owner
Jan 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HONIG, Chaim Amrom

Active
Osbaldeston Road, LondonN16 6NP
Secretary
Appointed 12 Aug 2024

HONIG, Nathan

Active
Leabourne Road, LondonN16 6TA
Born June 1962
Director
Appointed 13 Aug 2025

BENEDIKT, Moses

Resigned
Osbaldeston Road, LondonN16 6NP
Born May 1986
Director
Appointed 12 Aug 2024
Resigned 13 Aug 2025

HONIG, Chaim Amrom

Resigned
Osbaldeston Road, LondonN16 6NP
Born June 1985
Director
Appointed 20 May 2019
Resigned 12 Aug 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Nathan Honig

Active
Leabourne Road, LondonN16 6TA
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2025

Mr Moses Benedikt

Ceased
Osbaldeston Road, LondonN16 6NP
Born May 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2024
Ceased 13 Aug 2025

Mr Chaim Amrom Honig

Ceased
Osbaldeston Road, LondonN16 6NP
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2019
Ceased 12 Aug 2024
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
8 January 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
13 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 August 2024
AP03Appointment of Secretary
Certificate Change Of Name Company
29 March 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Incorporation Company
20 May 2019
NEWINCIncorporation