Background WavePink WaveYellow Wave

CHOPSTIX BRIGHTON LIMITED (09081021)

CHOPSTIX BRIGHTON LIMITED (09081021) is an active UK company. incorporated on 11 June 2014. with registered office in Crawley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHOPSTIX BRIGHTON LIMITED has been registered for 11 years. Current directors include ZENELAJ, Qamil.

Company Number
09081021
Status
active
Type
ltd
Incorporated
11 June 2014
Age
11 years
Address
12 Casher Road, Crawley, RH10 7JG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ZENELAJ, Qamil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOPSTIX BRIGHTON LIMITED

CHOPSTIX BRIGHTON LIMITED is an active company incorporated on 11 June 2014 with the registered office located in Crawley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHOPSTIX BRIGHTON LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09081021

LTD Company

Age

11 Years

Incorporated 11 June 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

12 Casher Road Maidenbower Crawley, RH10 7JG,

Previous Addresses

122 Deerleap Bretton Peterborough PE3 9YD England
From: 31 March 2022To: 3 March 2026
144a Golders Green Road London NW11 8HB England
From: 29 October 2020To: 31 March 2022
94 South Esk Road London E7 8EY United Kingdom
From: 29 June 2018To: 29 October 2020
136-144 Golders Green Road London NW11 8HB England
From: 19 January 2018To: 29 June 2018
6 Milne Feild Pinner Middlesex HA5 4DP
From: 15 June 2015To: 19 January 2018
6 Mine Fields Hatch End Middlesex HA5 4DP England
From: 11 June 2014To: 15 June 2015
Timeline

14 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jun 17
Owner Exit
Jun 17
Loan Secured
Nov 17
Owner Exit
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Loan Cleared
Oct 19
New Owner
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ZENELAJ, Qamil

Active
Casher Road, CrawleyRH10 7JG
Born June 1988
Director
Appointed 31 Mar 2022

ELIA, Bassam

Resigned
LondonE7 8EY
Secretary
Appointed 11 Jun 2014
Resigned 01 May 2018

ARIFAJ, Fatbardh

Resigned
LondonE7 8EY
Born May 1969
Director
Appointed 01 May 2018
Resigned 31 Mar 2022

ELIA, Bassam

Resigned
Golders Green Road, LondonNW11 8HB
Born November 1965
Director
Appointed 01 Jun 2017
Resigned 01 May 2018

SADIK, Menashe

Resigned
Golders Green Road, LondonNW11 8HB
Born November 1971
Director
Appointed 11 Jun 2014
Resigned 01 May 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Qamil Zenelaj

Active
Casher Road, CrawleyRH10 7JG
Born June 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2022

Mr Fatbardh Arifaj

Ceased
LondonE7 8EY
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2018
Ceased 31 Mar 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 01 May 2018
Milne Feild, PinnerHA5 4DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2017
Ceased 30 Apr 2017
Fundings
Financials
Latest Activities

Filing History

48

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 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
8 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Resolution
24 May 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
11 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Incorporation Company
11 June 2014
NEWINCIncorporation