Background WavePink WaveYellow Wave

KIBUD OV LIMITED (12871663)

KIBUD OV LIMITED (12871663) is an active UK company. incorporated on 10 September 2020. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. KIBUD OV LIMITED has been registered for 5 years. Current directors include BRANDEIS, Joseph.

Company Number
12871663
Status
active
Type
ltd
Incorporated
10 September 2020
Age
5 years
Address
79 Windsor Road, Manchester, M25 0DB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRANDEIS, Joseph
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIBUD OV LIMITED

KIBUD OV LIMITED is an active company incorporated on 10 September 2020 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. KIBUD OV LIMITED was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

12871663

LTD Company

Age

5 Years

Incorporated 10 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 28 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

ROBERG ESTATES LTD
From: 10 September 2020To: 13 May 2022
Contact
Address

79 Windsor Road Prestwich Manchester, M25 0DB,

Previous Addresses

Enfield House Bury Old Road Salford M7 4QX England
From: 10 September 2020To: 8 April 2022
Timeline

4 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Sept 20
Director Left
May 22
Loan Secured
Apr 23
Loan Secured
Jun 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BRANDEIS, Joseph

Active
Windsor Road, ManchesterM25 0DB
Secretary
Appointed 10 Sept 2020

BRANDEIS, Joseph

Active
Windsor Road, ManchesterM25 0DB
Born May 1979
Director
Appointed 10 Sept 2020

ROBERG, Eli

Resigned
Windsor Road, ManchesterM25 0DB
Born March 1966
Director
Appointed 10 Sept 2020
Resigned 29 Sept 2021

Persons with significant control

1

Mr Eli Roberg

Active
Windsor Road, ManchesterM25 0DB
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2020
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Certificate Change Of Name Company
13 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
10 September 2020
NEWINCIncorporation