Background WavePink WaveYellow Wave

GAMADEL 503 LTD (12262196)

GAMADEL 503 LTD (12262196) is an active UK company. incorporated on 15 October 2019. with registered office in Gravesend. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GAMADEL 503 LTD has been registered for 6 years. Current directors include DUPLER, Nir, MAZIN, Ori, SCHWARTZBART, Eitan.

Company Number
12262196
Status
active
Type
ltd
Incorporated
15 October 2019
Age
6 years
Address
Office 43, Post And Packing, Gravesend, DA12 1AS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DUPLER, Nir, MAZIN, Ori, SCHWARTZBART, Eitan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMADEL 503 LTD

GAMADEL 503 LTD is an active company incorporated on 15 October 2019 with the registered office located in Gravesend. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GAMADEL 503 LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12262196

LTD Company

Age

6 Years

Incorporated 15 October 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Office 43, Post And Packing 17 Windmill Street Gravesend, DA12 1AS,

Previous Addresses

Mbe Office 3 78 Golders Green Road London NW11 8LN United Kingdom
From: 16 June 2021To: 31 January 2024
78 Golders Green Road London NW11 8LN England
From: 15 October 2019To: 16 June 2021
Timeline

4 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DUPLER, Nir

Active
17 Windmill Street, KentDA12 1AS
Born December 1976
Director
Appointed 08 Jan 2025

MAZIN, Ori

Active
17 Windmill Street, GravesendDA12 1AS
Born April 1962
Director
Appointed 15 Oct 2019

SCHWARTZBART, Eitan

Active
Maple House, LondonW1T 7NF
Born December 1964
Director
Appointed 15 Oct 2019

BARAK, Amnon

Resigned
17 Windmill Street, KentDA12 1AS
Born June 1961
Director
Appointed 26 Nov 2024
Resigned 09 Jan 2025

Persons with significant control

1

17 Windmill Street, GravesendDA12 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Incorporation Company
15 October 2019
NEWINCIncorporation