Background WavePink WaveYellow Wave

WHOLE NEW START LIMITED (15404309)

WHOLE NEW START LIMITED (15404309) is an active UK company. incorporated on 10 January 2024. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WHOLE NEW START LIMITED has been registered for 2 years. Current directors include BODNER, Ian, GROSSKOPF, Asher.

Company Number
15404309
Status
active
Type
ltd
Incorporated
10 January 2024
Age
2 years
Address
36-38 Waterloo Road, London, NW2 7UH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BODNER, Ian, GROSSKOPF, Asher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHOLE NEW START LIMITED

WHOLE NEW START LIMITED is an active company incorporated on 10 January 2024 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WHOLE NEW START LIMITED was registered 2 years ago.(SIC: 99999)

Status

active

Active since 2 years ago

Company No

15404309

LTD Company

Age

2 Years

Incorporated 10 January 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 10 January 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

36-38 Waterloo Road London, NW2 7UH,

Previous Addresses

Athene House, Suite Q 86 the Broadway London NW7 3TD United Kingdom
From: 10 January 2024To: 4 June 2024
Timeline

10 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Jan 24
Owner Exit
May 24
Director Left
May 24
New Owner
Jun 24
New Owner
Jun 24
Director Joined
Jun 24
Funding Round
Jun 24
Director Joined
Jun 24
Loan Secured
Jul 24
Loan Secured
Nov 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BODNER, Ian

Active
Waterloo Road, LondonNW2 7UH
Born June 1977
Director
Appointed 29 May 2024

GROSSKOPF, Asher

Active
Waterloo Road, LondonNW2 7UH
Born January 1983
Director
Appointed 29 May 2024

LEVY, Simon Mark

Resigned
86 The Broadway, LondonNW7 3TD
Born July 1975
Director
Appointed 10 Jan 2024
Resigned 29 May 2024

Persons with significant control

3

2 Active
1 Ceased

Asher Grosskopf

Active
Waterloo Road, LondonNW2 7UH
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2024

Mr Ian Bodner

Active
Waterloo Road, LondonNW2 7UH
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2024

Qa Directors Limited

Ceased
86 The Broadway, LondonNW7 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2024
Ceased 29 May 2024
Fundings
Financials
Latest Activities

Filing History

14

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Incorporation Company
10 January 2024
NEWINCIncorporation