Background WavePink WaveYellow Wave

CHOZEN HOLDINGS LTD (09345733)

CHOZEN HOLDINGS LTD (09345733) is an active UK company. incorporated on 8 December 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. CHOZEN HOLDINGS LTD has been registered for 11 years. Current directors include ELIA, Bassam, SADIK, Menashe.

Company Number
09345733
Status
active
Type
ltd
Incorporated
8 December 2014
Age
11 years
Address
The Atrium, London, NW1 8NL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
ELIA, Bassam, SADIK, Menashe
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOZEN HOLDINGS LTD

CHOZEN HOLDINGS LTD is an active company incorporated on 8 December 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. CHOZEN HOLDINGS LTD was registered 11 years ago.(SIC: 56102)

Status

active

Active since 11 years ago

Company No

09345733

LTD Company

Age

11 Years

Incorporated 8 December 2014

Size

N/A

Accounts

ARD: 23/4

Overdue

2 months overdue

Last Filed

Made up to 28 April 2024 (2 years ago)
Submitted on 17 February 2025 (1 year ago)
Period: 24 April 2023 - 28 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 23 January 2026
Period: 29 April 2024 - 23 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

The Atrium 29a Kentish Town Road London, NW1 8NL,

Previous Addresses

136-144 Golders Green Road London NW11 8HB England
From: 10 March 2023To: 13 September 2023
C/O Westbridge Foods, Polonia House Enigma Commercial Centre Sandy's Road Malvern Worcestershire WR14 1JJ England
From: 20 May 2022To: 10 March 2023
C/O Cp Foods, Upton House Hartlebury Trading Estate Hartlebury Kidderminster DY10 4JB England
From: 3 June 2019To: 20 May 2022
C/O C/O Cp Foods (Uk) Ltd Avon House Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB England
From: 19 April 2016To: 3 June 2019
Park House Park Terrace Worcester Park Surrey KT4 7JZ England
From: 11 March 2015To: 19 April 2016
Park House Park Place Park Place Worcester Park KT4 7JZ
From: 8 December 2014To: 11 March 2015
Timeline

44 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Feb 15
Funding Round
Feb 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Loan Secured
Mar 23
Loan Cleared
May 25
2
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

ELIA, Bassam

Active
Golders Green Road, LondonNW11 8HB
Born November 1965
Director
Appointed 08 Mar 2023

SADIK, Menashe

Active
Golders Green Road, LondonNW11 8HB
Born November 1971
Director
Appointed 08 Mar 2023

YINGCHANKUL, Sirichai

Resigned
Golders Green Road, LondonNW11 8HB
Secretary
Appointed 30 Jun 2015
Resigned 08 Mar 2023

BOONDOUNGPRASERT, Prasit

Resigned
Hartlebury Trading Estate, KidderminsterDY10 4JB
Born February 1969
Director
Appointed 02 Jan 2019
Resigned 11 Sept 2020

BOONDOUNGPRASERT, Prasit

Resigned
Park Terrace, Worcester ParkKT4 7JZ
Born February 1969
Director
Appointed 29 Apr 2015
Resigned 30 Jun 2015

BRITTON, Clive

Resigned
Hartlebury Trading Estate, KidderminsterDY10 4JB
Born March 1964
Director
Appointed 29 Apr 2015
Resigned 02 Nov 2018

CHIARAVUTTHI, Patrachatr

Resigned
Golders Green Road, LondonNW11 8HB
Born March 1974
Director
Appointed 11 Sept 2020
Resigned 08 Mar 2023

CHIRAKITCHARERN, Paisan

Resigned
Hartlebury Trading Estate, KidderminsterDY10 4JB
Born April 1959
Director
Appointed 29 Apr 2015
Resigned 11 Sept 2020

DANSERMSUK, Sakhawat

Resigned
Hartlebury Trading Estate, KidderminsterDY10 4JB
Born December 1950
Director
Appointed 29 Apr 2015
Resigned 11 Sept 2020

DODDS, John Benjamin

Resigned
Golders Green Road, LondonNW11 8HB
Born January 1962
Director
Appointed 09 Mar 2015
Resigned 08 Mar 2023

DODDS, John

Resigned
Park Place, Worcester ParkKT4 7JZ
Born January 1958
Director
Appointed 08 Dec 2014
Resigned 06 Mar 2015

JULINTRON, Anat

Resigned
Golders Green Road, LondonNW11 8HB
Born November 1965
Director
Appointed 11 Sept 2020
Resigned 08 Mar 2023

KIRBY, Matthew Giles

Resigned
Golders Green Road, LondonNW11 8HB
Born January 1958
Director
Appointed 08 Dec 2014
Resigned 08 Mar 2023

LASOMBOON, Saravut

Resigned
Golders Green Road, LondonNW11 8HB
Born May 1965
Director
Appointed 29 Apr 2015
Resigned 08 Mar 2023

MIDDLETON, James

Resigned
Hartlebury Trading Estate, KidderminsterDY10 4JB
Born March 1962
Director
Appointed 02 Jan 2019
Resigned 11 Sept 2020

OHMPORNNUWAT, Pisit

Resigned
Hartlebury Trading Estate, KidderminsterDY10 4JB
Born May 1954
Director
Appointed 29 Apr 2015
Resigned 11 Sept 2020

SANGKANARUBORDEE, Sathit

Resigned
Golders Green Road, LondonNW11 8HB
Born August 1955
Director
Appointed 29 Apr 2015
Resigned 08 Mar 2023

SHAW, Nicholas Charles

Resigned
Golders Green Road, LondonNW11 8HB
Born January 1962
Director
Appointed 11 Sept 2020
Resigned 08 Mar 2023

SINGHPUCK, Vathana

Resigned
Golders Green Road, LondonNW11 8HB
Born September 1961
Director
Appointed 11 Sept 2020
Resigned 08 Mar 2023

SRIPRATAK, Adirek

Resigned
Hartlebury Trading Estate, KidderminsterDY10 4JB
Born May 1946
Director
Appointed 30 Jun 2015
Resigned 02 Jan 2019

YINGCHANKUL, Sirichai

Resigned
Golders Green Road, LondonNW11 8HB
Born November 1966
Director
Appointed 29 Apr 2015
Resigned 08 Mar 2023

YINGCHANKUL, Sirichai

Resigned
Park Terrace, Worcester ParkKT4 7JZ
Born May 1965
Director
Appointed 29 Apr 2015
Resigned 29 Apr 2015

Persons with significant control

2

1 Active
1 Ceased
Golders Green Road, LondonNW11 8HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Nov 2018
Hartlebury Trading Estate, KidderminsterDY10 4JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jan 2017
Ceased 12 Nov 2018
Fundings
Financials
Latest Activities

Filing History

92

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 March 2026
DS01DS01
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2025
AAAnnual Accounts
Legacy
17 February 2025
PARENT_ACCPARENT_ACC
Legacy
17 February 2025
GUARANTEE2GUARANTEE2
Legacy
17 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2024
AAAnnual Accounts
Legacy
12 June 2024
PARENT_ACCPARENT_ACC
Legacy
12 June 2024
GUARANTEE2GUARANTEE2
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Resolution
21 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Change To A Person With Significant Control
10 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
13 November 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Small
26 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Incorporation Company
8 December 2014
NEWINCIncorporation