Background WavePink WaveYellow Wave

CAMDENBOD LIMITED (16128053)

CAMDENBOD LIMITED (16128053) is an active UK company. incorporated on 10 December 2024. with registered office in Middleton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CAMDENBOD LIMITED has been registered for 1 year. Current directors include PELEG, Dor.

Company Number
16128053
Status
active
Type
ltd
Incorporated
10 December 2024
Age
1 years
Address
Brulimar House, Middleton, M24 2LX
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
C

CAMDENBOD LIMITED

CAMDENBOD LIMITED is an active company incorporated on 10 December 2024 with the registered office located in Middleton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CAMDENBOD LIMITED was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

16128053

LTD Company

Age

1 Years

Incorporated 10 December 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A

Next Due

Due by 10 September 2026
Period: 10 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Brulimar House Jubilee Road Middleton, M24 2LX,

Previous Addresses

13a Berners Street London W1T 3LG England
From: 30 January 2025To: 23 July 2025
Brulimar House Jubilee Road Middleton M24 2LX United Kingdom
From: 2 January 2025To: 30 January 2025
G a Harris & Co, Unit C-D Hanson Close Middleton Manchester M24 2UH England
From: 10 December 2024To: 2 January 2025
Timeline

8 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Loan Secured
Feb 25
Director Left
Oct 25
Director Joined
Oct 25
New Owner
Oct 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PELEG, Dor

Active
Jubilee Road, MiddletonM24 2LX
Born June 1989
Director
Appointed 20 Oct 2025

DAYAN, Or

Resigned
Jubilee Road, MiddletonM24 2LX
Born June 1998
Director
Appointed 10 Dec 2024
Resigned 20 Oct 2025

HINENSON, Ben

Resigned
Hanson Close, ManchesterM24 2UH
Born April 1988
Director
Appointed 10 Dec 2024
Resigned 16 Dec 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Dor Peleg

Active
Jubilee Road, MiddletonM24 2LX
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Oct 2025

Or Dayan

Active
Jubilee Road, MiddletonM24 2LX
Born June 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Dec 2024

Ben Hinenson

Ceased
Hanson Close, ManchesterM24 2UH
Born April 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2024
Ceased 16 Dec 2024
Fundings
Financials
Latest Activities

Filing History

14

Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
20 October 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 December 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Incorporation Company
10 December 2024
NEWINCIncorporation