CHOZEN HOLDINGS LTD

Register to unlock more data on OkredoRegister

CHOZEN HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09345733

Incorporation date

08/12/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Atrium, 29a Kentish Town Road, London NW1 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2014)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon26/03/2026
Application to strike the company off the register
dot icon30/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon19/05/2025
Satisfaction of charge 093457330001 in full
dot icon17/02/2025
Notice of agreement to exemption from audit of accounts for period ending 28/04/24
dot icon17/02/2025
Consolidated accounts of parent company for subsidiary company period ending 28/04/24
dot icon17/02/2025
Audit exemption statement of guarantee by parent company for period ending 28/04/24
dot icon17/02/2025
Audit exemption subsidiary accounts made up to 2024-04-28
dot icon17/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon12/06/2024
Notice of agreement to exemption from audit of accounts for period ending 23/04/23
dot icon12/06/2024
Audit exemption statement of guarantee by parent company for period ending 23/04/23
dot icon12/06/2024
Consolidated accounts of parent company for subsidiary company period ending 23/04/23
dot icon12/06/2024
Audit exemption subsidiary accounts made up to 2023-04-23
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon15/09/2023
Previous accounting period extended from 2022-12-31 to 2023-04-23
dot icon13/09/2023
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 2023-09-13
dot icon21/04/2023
Resolutions
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with updates
dot icon23/03/2023
Registration of charge 093457330001, created on 2023-03-08
dot icon10/03/2023
Registered office address changed from C/O Westbridge Foods, Polonia House Enigma Commercial Centre Sandy's Road Malvern Worcestershire WR14 1JJ England to 136-144 Golders Green Road London NW11 8HB on 2023-03-10
dot icon10/03/2023
Termination of appointment of Patrachatr Chiaravutthi as a director on 2023-03-08
dot icon10/03/2023
Termination of appointment of John Benjamin Dodds as a director on 2023-03-08
dot icon10/03/2023
Termination of appointment of Sirichai Yingchankul as a secretary on 2023-03-08
dot icon10/03/2023
Termination of appointment of Anat Julintron as a director on 2023-03-08
dot icon10/03/2023
Termination of appointment of Matthew Giles Kirby as a director on 2023-03-08
dot icon10/03/2023
Termination of appointment of Sirichai Yingchankul as a director on 2023-03-08
dot icon10/03/2023
Termination of appointment of Vathana Singhpuck as a director on 2023-03-08
dot icon10/03/2023
Termination of appointment of Sathit Sangkanarubordee as a director on 2023-03-08
dot icon10/03/2023
Termination of appointment of Nicholas Charles Shaw as a director on 2023-03-08
dot icon10/03/2023
Termination of appointment of Saravut Lasomboon as a director on 2023-03-08
dot icon10/03/2023
Appointment of Mr Bassam Elia as a director on 2023-03-08
dot icon10/03/2023
Appointment of Menashe Sadik as a director on 2023-03-08
dot icon10/03/2023
Change of details for Cp Chozen Ltd as a person with significant control on 2023-03-08
dot icon15/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon20/05/2022
Registered office address changed from C/O Cp Foods, Upton House Hartlebury Trading Estate Hartlebury Kidderminster DY10 4JB England to C/O Westbridge Foods, Polonia House Enigma Commercial Centre Sandy's Road Malvern Worcestershire WR14 1JJ on 2022-05-20
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon08/06/2021
Accounts for a small company made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon14/09/2020
Appointment of Mr Vathana Singhpuck as a director on 2020-09-11
dot icon14/09/2020
Appointment of Mr Anat Julintron as a director on 2020-09-11
dot icon11/09/2020
Appointment of Mr Nicholas Charles Shaw as a director on 2020-09-11
dot icon11/09/2020
Appointment of Ms Patrachatr Chiaravutthi as a director on 2020-09-11
dot icon11/09/2020
Termination of appointment of Paisan Chirakitcharern as a director on 2020-09-11
dot icon11/09/2020
Termination of appointment of James Middleton as a director on 2020-09-11
dot icon11/09/2020
Termination of appointment of Sakhawat Dansermsuk as a director on 2020-09-11
dot icon11/09/2020
Termination of appointment of Prasit Boondoungprasert as a director on 2020-09-11
dot icon11/09/2020
Termination of appointment of Pisit Ohmpornnuwat as a director on 2020-09-11
dot icon22/07/2020
Accounts for a small company made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon03/06/2019
Registered office address changed from C/O C/O Cp Foods (Uk) Ltd Avon House Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB England to C/O Cp Foods, Upton House Hartlebury Trading Estate Hartlebury Kidderminster DY10 4JB on 2019-06-03
dot icon15/03/2019
Accounts for a small company made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon11/01/2019
Appointment of Mr James Middleton as a director on 2019-01-02
dot icon11/01/2019
Appointment of Mr Prasit Boondoungprasert as a director on 2019-01-02
dot icon11/01/2019
Termination of appointment of Adirek Sripratak as a director on 2019-01-02
dot icon21/11/2018
Director's details changed for Mr Sirichai Yingchankul on 2018-11-21
dot icon21/11/2018
Director's details changed for Mr Sathit Sangkanarubordee on 2018-11-21
dot icon21/11/2018
Director's details changed for Mr Matthew Giles Kirby on 2018-11-21
dot icon21/11/2018
Director's details changed for Mr John Benjamin Dodds on 2018-11-21
dot icon21/11/2018
Director's details changed for Mr Sakhawat Dansermsuk on 2018-11-21
dot icon13/11/2018
Notification of Cp Chozen Ltd as a person with significant control on 2018-11-12
dot icon12/11/2018
Notification of Cp Chozen Ltd as a person with significant control on 2018-11-12
dot icon12/11/2018
Termination of appointment of Clive Britton as a director on 2018-11-02
dot icon12/11/2018
Cessation of Cp Foods (Uk) Ltd as a person with significant control on 2018-11-12
dot icon06/06/2018
Accounts for a small company made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon02/03/2017
Accounts for a small company made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon19/04/2016
Registered office address changed from Park House Park Terrace Worcester Park Surrey KT4 7JZ England to C/O C/O Cp Foods (Uk) Ltd Avon House Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB on 2016-04-19
dot icon08/03/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon26/02/2016
Accounts for a small company made up to 2015-12-31
dot icon30/06/2015
Appointment of Mr Sirichai Yingchankul as a secretary on 2015-06-30
dot icon30/06/2015
Appointment of Mr Adirek Sripratak as a director on 2015-06-30
dot icon30/06/2015
Termination of appointment of Prasit Boondoungprasert as a director on 2015-06-30
dot icon29/04/2015
Appointment of Mr Sirichai Yingchankul as a director on 2015-04-29
dot icon29/04/2015
Termination of appointment of Sirichai Yingchankul as a director on 2015-04-29
dot icon29/04/2015
Appointment of Mr Clive Britton as a director on 2015-04-29
dot icon29/04/2015
Appointment of Mr Sirichai Yingchankul as a director on 2015-04-29
dot icon29/04/2015
Appointment of Mr Saravut Lasomboon as a director on 2015-04-29
dot icon29/04/2015
Appointment of Mr Prasit Boondoungprasert as a director on 2015-04-29
dot icon29/04/2015
Appointment of Mr Paisan Chirakitcharern as a director on 2015-04-29
dot icon29/04/2015
Appointment of Mr Sathit Sangkanarubordee as a director on 2015-04-29
dot icon29/04/2015
Appointment of Mr Sakhawat Dansermsuk as a director on 2015-04-29
dot icon29/04/2015
Appointment of Mr Pisit Ohmpornnuwat as a director on 2015-04-29
dot icon11/03/2015
Registered office address changed from Park House Park Place Park Place Worcester Park KT4 7JZ to Park House Park Terrace Worcester Park Surrey KT4 7JZ on 2015-03-11
dot icon10/03/2015
Appointment of Mr John Benjamin Dodds as a director on 2015-03-09
dot icon06/03/2015
Termination of appointment of John Dodds as a director on 2015-03-06
dot icon09/02/2015
Statement of capital following an allotment of shares on 2014-12-16
dot icon09/02/2015
Statement of capital following an allotment of shares on 2014-12-16
dot icon15/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon08/12/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

50
2021
change arrow icon0 % *

* during past year

Cash in Bank

£741,278.00

Confirmation

dot iconLast made up date
28/04/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
28/04/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/04/2024
dot iconNext account date
23/04/2025
dot iconNext due on
23/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
646.31K
-
0.00
741.28K
-
2021
50
646.31K
-
0.00
741.28K
-

Employees

2021

Employees

50 Ascended- *

Net Assets(GBP)

646.31K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

741.28K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bassam Elia
Director
08/03/2023 - Present
258
Kirby, Matthew Giles
Director
08/12/2014 - 08/03/2023
56
Dodds, John Benjamin
Director
09/03/2015 - 08/03/2023
31
Mr Nicholas Charles Shaw
Director
11/09/2020 - 08/03/2023
78
Chirakitcharern, Paisan
Director
29/04/2015 - 11/09/2020
11

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CHOZEN HOLDINGS LTD

CHOZEN HOLDINGS LTD is an(a) Active company incorporated on 08/12/2014 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 50 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOZEN HOLDINGS LTD?

toggle

CHOZEN HOLDINGS LTD is currently Active. It was registered on 08/12/2014 .

Where is CHOZEN HOLDINGS LTD located?

toggle

CHOZEN HOLDINGS LTD is registered at The Atrium, 29a Kentish Town Road, London NW1 8NL.

What does CHOZEN HOLDINGS LTD do?

toggle

CHOZEN HOLDINGS LTD operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does CHOZEN HOLDINGS LTD have?

toggle

CHOZEN HOLDINGS LTD had 50 employees in 2021.

What is the latest filing for CHOZEN HOLDINGS LTD?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.