Background WavePink WaveYellow Wave

BUSINESS ADMIN LTD (15425308)

BUSINESS ADMIN LTD (15425308) is an active UK company. incorporated on 18 January 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BUSINESS ADMIN LTD has been registered for 2 years. Current directors include BODNER, Bernard, BODNER, Charles, BODNER, Eliott.

Company Number
15425308
Status
active
Type
ltd
Incorporated
18 January 2024
Age
2 years
Address
32 Brookside Road, London, NW11 9NE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BODNER, Bernard, BODNER, Charles, BODNER, Eliott
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS ADMIN LTD

BUSINESS ADMIN LTD is an active company incorporated on 18 January 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BUSINESS ADMIN LTD was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

15425308

LTD Company

Age

2 Years

Incorporated 18 January 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 18 January 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

32 Brookside Road London, NW11 9NE,

Previous Addresses

Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 18 January 2024To: 12 February 2024
Timeline

12 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Jan 24
New Owner
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Loan Secured
Feb 24
Director Joined
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
Sept 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BODNER, Bernard

Active
LondonNW11 9NE
Born July 1981
Director
Appointed 12 Feb 2024

BODNER, Charles

Active
LondonNW11 9NE
Born January 1988
Director
Appointed 05 Apr 2024

BODNER, Eliott

Active
LondonNW11 9NE
Born May 1989
Director
Appointed 05 Apr 2024

BODNER, Bernard

Resigned
LondonNW11 9NE
Born July 1981
Director
Appointed 12 Feb 2024
Resigned 05 Apr 2024

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 18 Jan 2024
Resigned 12 Feb 2024

Persons with significant control

4

2 Active
2 Ceased
Waterloo Road, LondonNW2 7UH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Apr 2024
Brookside Road, LondonNW11 9NE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Apr 2024

Mr Bernard Bodner

Ceased
LondonNW11 9NE
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2024
Ceased 05 Apr 2024

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 18 Jan 2024
Ceased 12 Feb 2024
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
5 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Memorandum Articles
25 February 2024
MAMA
Resolution
25 February 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
18 January 2024
NEWINCIncorporation