Background WavePink WaveYellow Wave

KADYMA INVESTMENTS LIMITED (07718862)

KADYMA INVESTMENTS LIMITED (07718862) is an active UK company. incorporated on 26 July 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KADYMA INVESTMENTS LIMITED has been registered for 14 years. Current directors include PELEG, Rachel, ZAMET, Jeffrey Howard, ZAMET, Susanne.

Company Number
07718862
Status
active
Type
ltd
Incorporated
26 July 2011
Age
14 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PELEG, Rachel, ZAMET, Jeffrey Howard, ZAMET, Susanne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KADYMA INVESTMENTS LIMITED

KADYMA INVESTMENTS LIMITED is an active company incorporated on 26 July 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KADYMA INVESTMENTS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07718862

LTD Company

Age

14 Years

Incorporated 26 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

1st Floor Gallery Court 28 Arcadia Avenue London, N3 2FG,

Previous Addresses

1 Gallery Court 28 Arcadia Ave London N3 2FG United Kingdom
From: 23 March 2021To: 14 January 2026
30 City Road London EC1Y 2AB United Kingdom
From: 10 August 2017To: 23 March 2021
4th Floor Evelyn House 142-144 New Cavendish Street London W1W 6YF
From: 17 January 2013To: 10 August 2017
4Th Floor Evelyn House 142-144 New Cavendish Street London W1W 7YF United Kingdom
From: 15 January 2013To: 17 January 2013
58-60 Berners Street London W1T 3JS United Kingdom
From: 26 July 2011To: 15 January 2013
Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Feb 12
New Owner
Aug 17
New Owner
Aug 17
Loan Secured
Mar 21
Director Left
Sept 23
Director Joined
Jan 24
Loan Cleared
Sept 24
Owner Exit
Sept 25
Owner Exit
Sept 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ZAMET, Susanne

Active
Gallery Court, LondonN3 2FG
Secretary
Appointed 26 Jul 2011

PELEG, Rachel

Active
Gallery Court, LondonN3 2FG
Born November 1971
Director
Appointed 22 Dec 2023

ZAMET, Jeffrey Howard

Active
Gallery Court, LondonN3 2FG
Born June 1938
Director
Appointed 26 Jul 2011

ZAMET, Susanne

Active
Gallery Court, LondonN3 2FG
Born July 1939
Director
Appointed 26 Jul 2011

ZAMET, Simon Bruce

Resigned
28 Arcadia Ave, LondonN3 2FG
Born April 1966
Director
Appointed 26 Jul 2011
Resigned 18 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
28 Arcadia Avenue, LondonN3 2FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2025

Mr Jeffrey Howard Zamet

Ceased
28 Arcadia Ave, LondonN3 2FG
Born June 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2025

Mrs Susanne Zamet

Ceased
28 Arcadia Ave, LondonN3 2FG
Born July 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2025
Fundings
Financials
Latest Activities

Filing History

56

Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
13 December 2018
AAMDAAMD
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
18 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
18 August 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
2 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 August 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Sail Address Company
8 August 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
8 August 2013
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
17 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Change Account Reference Date Company Current Shortened
8 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 February 2012
AP01Appointment of Director
Incorporation Company
26 July 2011
NEWINCIncorporation