Background WavePink WaveYellow Wave

CHOPSTIX WOKING LIMITED (08811189)

CHOPSTIX WOKING LIMITED (08811189) is an active UK company. incorporated on 11 December 2013. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHOPSTIX WOKING LIMITED has been registered for 12 years. Current directors include ARIFAJ, Fatbardh.

Company Number
08811189
Status
active
Type
ltd
Incorporated
11 December 2013
Age
12 years
Address
Devonshire House, Borehamwood, WD6 1QQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARIFAJ, Fatbardh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOPSTIX WOKING LIMITED

CHOPSTIX WOKING LIMITED is an active company incorporated on 11 December 2013 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHOPSTIX WOKING LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08811189

LTD Company

Age

12 Years

Incorporated 11 December 2013

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

The Atrium 29a Kentish Town Road London NW1 8NL England
From: 4 October 2023To: 23 May 2024
144a Golders Green Road London NW11 8HB England
From: 24 August 2022To: 4 October 2023
136-144 Golders Green Road London NW11 8HB England
From: 19 January 2018To: 24 August 2022
6 Milne Feild Pinner Middlesex HA5 4DP
From: 17 March 2014To: 19 January 2018
Ground Floor Britannic House 17 Highfield Road London NW11 9LS England
From: 11 December 2013To: 17 March 2014
Timeline

12 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Dec 13
Owner Exit
Jun 17
Loan Secured
Oct 17
Director Joined
Jul 18
Loan Secured
Aug 19
Owner Exit
Jun 22
New Owner
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ARIFAJ, Fatbardh

Active
Manor Way, BorehamwoodWD6 1QQ
Born May 1969
Director
Appointed 10 Jun 2022

SADIK, Menashe

Resigned
Golders Green Road, LondonNW11 8HB
Secretary
Appointed 11 Dec 2013
Resigned 10 Jun 2022

ELIA, Bassam

Resigned
Highgate, LondonN6 5JW
Born November 1965
Director
Appointed 11 Dec 2013
Resigned 10 Jun 2022

SADIK, Menashe

Resigned
Golders Green Road, LondonNW11 8HB
Born November 1971
Director
Appointed 01 May 2017
Resigned 10 Jun 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Fatbardh Arifaj

Active
Manor Way, BorehamwoodWD6 1QQ
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jun 2022
Golders Green Road, LondonNW11 8HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2017
Ceased 03 May 2022

Mr Bassam Elia

Ceased
Golders Green Road, LondonNW11 8HB
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2017
Fundings
Financials
Latest Activities

Filing History

49

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 May 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
11 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Incorporation Company
11 December 2013
NEWINCIncorporation