CHOPSTIX TRADING LIMITED

Register to unlock more data on OkredoRegister

CHOPSTIX TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07403915

Incorporation date

12/10/2010

Size

Full

Contacts

Registered address

Registered address

The Atrium, 29a Kentish Town Road, London NW1 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2010)
dot icon15/09/2025
Full accounts made up to 2024-12-31
dot icon11/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon26/02/2025
Previous accounting period shortened from 2025-04-30 to 2024-12-31
dot icon04/02/2025
Full accounts made up to 2024-04-28
dot icon15/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon31/05/2024
Full accounts made up to 2023-04-23
dot icon15/09/2023
Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to The Atrium, 29a Kentish Town Road London NW1 8NL on 2023-09-15
dot icon10/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon21/04/2023
Resolutions
dot icon02/02/2023
Accounts for a small company made up to 2022-04-24
dot icon22/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon19/04/2022
Accounts for a small company made up to 2021-04-25
dot icon14/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon10/05/2021
Accounts for a small company made up to 2020-04-30
dot icon01/09/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon04/02/2020
Accounts for a small company made up to 2019-04-30
dot icon28/10/2019
Part of the property or undertaking has been released from charge 074039150001
dot icon05/08/2019
Registration of charge 074039150002, created on 2019-07-29
dot icon16/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon06/02/2019
Accounts for a small company made up to 2018-04-30
dot icon12/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon12/07/2018
Registered office address changed from 144a Golders Green Road London NW11 8HB United Kingdom to 136-144 Golders Green Road London NW11 8HB on 2018-07-12
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon07/11/2017
Registration of charge 074039150001, created on 2017-10-23
dot icon04/07/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon04/07/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon04/07/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon04/07/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon01/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon01/07/2017
Notification of Chopstix Group Ltd as a person with significant control on 2017-04-30
dot icon01/07/2017
Cessation of Bassam Elia as a person with significant control on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon24/05/2017
Resolutions
dot icon11/05/2017
Registered office address changed from 6 Milne Feild Pinner Hatch End Middlesex HA5 4DP to 144a Golders Green Road London NW11 8HB on 2017-05-11
dot icon22/12/2016
Appointment of Menashe Sadik as a director on 2016-12-01
dot icon18/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon12/09/2016
Registered office address changed from 5 Broadbent Close Highgate London N6 5JW United Kingdom to 6 Milne Feild Pinner Hatch End Middlesex HA5 4DP on 2016-09-12
dot icon23/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon13/02/2016
Compulsory strike-off action has been discontinued
dot icon11/02/2016
Annual return made up to 2015-11-16 with full list of shareholders
dot icon11/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon03/12/2014
Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 2014-12-03
dot icon01/12/2014
Director's details changed for Mr Bassam Elia on 2014-12-01
dot icon28/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon16/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon03/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/05/2012
Current accounting period extended from 2012-10-31 to 2013-04-30
dot icon02/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon17/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon05/11/2010
Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS on 2010-11-05
dot icon02/11/2010
Director's details changed for Bassam Ellia on 2010-10-12
dot icon26/10/2010
Director's details changed for Elia Bassam on 2010-10-12
dot icon12/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bassam Elia
Director
12/10/2010 - Present
257
Mr Menashe Sadik
Director
01/12/2016 - Present
210

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHOPSTIX TRADING LIMITED

CHOPSTIX TRADING LIMITED is an(a) Active company incorporated on 12/10/2010 with the registered office located at The Atrium, 29a Kentish Town Road, London NW1 8NL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHOPSTIX TRADING LIMITED?

toggle

CHOPSTIX TRADING LIMITED is currently Active. It was registered on 12/10/2010 .

Where is CHOPSTIX TRADING LIMITED located?

toggle

CHOPSTIX TRADING LIMITED is registered at The Atrium, 29a Kentish Town Road, London NW1 8NL.

What does CHOPSTIX TRADING LIMITED do?

toggle

CHOPSTIX TRADING LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CHOPSTIX TRADING LIMITED?

toggle

The latest filing was on 15/09/2025: Full accounts made up to 2024-12-31.