Background WavePink WaveYellow Wave

BSD WALTHAM ABBEY LIMITED (15945273)

BSD WALTHAM ABBEY LIMITED (15945273) is an active UK company. incorporated on 9 September 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BSD WALTHAM ABBEY LIMITED has been registered for 1 year. Current directors include PELEG, Dor.

Company Number
15945273
Status
active
Type
ltd
Incorporated
9 September 2024
Age
1 years
Address
Office 3.11 Henry Wood House, London, W1B 3DG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PELEG, Dor
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSD WALTHAM ABBEY LIMITED

BSD WALTHAM ABBEY LIMITED is an active company incorporated on 9 September 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. BSD WALTHAM ABBEY LIMITED was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

15945273

LTD Company

Age

1 Years

Incorporated 9 September 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

8 weeks left

Last Filed

Made up to N/A

Next Due

Due by 9 June 2026
Period: 9 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Office 3.11 Henry Wood House 4-5 Langham Place London, W1B 3DG,

Previous Addresses

Flat 8 Maltings Court Rossendale Street London E5 8ES England
From: 9 September 2024To: 13 January 2026
Timeline

13 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Sept 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Owner Exit
Nov 24
Director Left
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Aug 25
Director Joined
Jan 26
Director Left
Jan 26
Loan Secured
Jan 26
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PELEG, Dor

Active
4-5 Langham Place, LondonW1B 3DG
Born June 1989
Director
Appointed 13 Jan 2026

GLUCK, Reizl

Resigned
Rossendale Street, LondonE5 8ES
Born October 1994
Director
Appointed 09 Sept 2024
Resigned 13 Jan 2026

PELEG, Dor

Resigned
Rosalind Franklin House, LondonNW3 7SU
Born June 1989
Director
Appointed 09 Jun 2025
Resigned 09 Jun 2025

PELEG, Dor

Resigned
Rossendale Street, LondonE5 8ES
Born June 1989
Director
Appointed 09 Sept 2024
Resigned 04 Dec 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Dor Peleg

Active
4-5 Langham Place, LondonW1B 3DG
Born June 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Mar 2026
4-5 Langham Place, LondonW1B 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2024
Ceased 13 Mar 2026

Mrs Reizl Gluck

Ceased
Rossendale Street, LondonE5 8ES
Born October 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Sept 2024
Ceased 26 Aug 2025

Mr Dor Peleg

Ceased
Rossendale Street, LondonE5 8ES
Born June 1989

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Sept 2024
Ceased 13 Nov 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control
25 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Incorporation Company
9 September 2024
NEWINCIncorporation