Background WavePink WaveYellow Wave

PERELBOK LIMITED (10765706)

PERELBOK LIMITED (10765706) is an active UK company. incorporated on 11 May 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PERELBOK LIMITED has been registered for 8 years. Current directors include PERELMAN, Jonah.

Company Number
10765706
Status
active
Type
ltd
Incorporated
11 May 2017
Age
8 years
Address
London Accounting Group Ltd, 26, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PERELMAN, Jonah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERELBOK LIMITED

PERELBOK LIMITED is an active company incorporated on 11 May 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PERELBOK LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10765706

LTD Company

Age

8 Years

Incorporated 11 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 January 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

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

London Accounting Group Ltd, 26 Theydon Road London, E5 9NA,

Previous Addresses

Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 8 December 2020To: 16 March 2026
51 Craven Park Road London N15 6AH United Kingdom
From: 19 February 2018To: 8 December 2020
Unit 4 107 Dunsmure Road London N16 5HT England
From: 21 June 2017To: 19 February 2018
Unit 4 107 Dunsmure Roa London N16 5HT United Kingdom
From: 11 May 2017To: 21 June 2017
Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Aug 17
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
New Owner
Jul 22
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
New Owner
Feb 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PERELMAN, Jonah

Active
Theydon Road, LondonE5 9NA
Born August 1955
Director
Appointed 20 Feb 2024

BOKOR, Joel

Resigned
26 Theydon Road, LondonE5 9NA
Born February 1982
Director
Appointed 11 May 2022
Resigned 20 Feb 2024

PERELMAN, Jonah

Resigned
26 Theydon Road, LondonE5 9NA
Born August 1955
Director
Appointed 11 May 2017
Resigned 11 May 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Jonah Perelman

Active
Theydon Road, LondonE5 9NA
Born August 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 20 Feb 2024

Mr Joel Bokor

Ceased
26 Theydon Road, LondonE5 9NA
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Notified 11 May 2022
Ceased 20 Feb 2024

Mr Jonah Perelman

Ceased
26 Theydon Road, LondonE5 9NA
Born August 1955

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 2017
Ceased 11 May 2022
Fundings
Financials
Latest Activities

Filing History

37

Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Incorporation Company
11 May 2017
NEWINCIncorporation