Background WavePink WaveYellow Wave

CHOZEN LIMITED (09474268)

CHOZEN LIMITED (09474268) is an active UK company. incorporated on 6 March 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHOZEN LIMITED has been registered for 11 years. Current directors include ELIA, Bassam, SADIK, Menashe.

Company Number
09474268
Status
active
Type
ltd
Incorporated
6 March 2015
Age
11 years
Address
The Atrium, London, NW1 8NL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELIA, Bassam, SADIK, Menashe
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOZEN LIMITED

CHOZEN LIMITED is an active company incorporated on 6 March 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHOZEN LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09474268

LTD Company

Age

11 Years

Incorporated 6 March 2015

Size

N/A

Accounts

ARD: 23/4

Overdue

2 months overdue

Last Filed

Made up to 28 April 2024 (1 year ago)
Submitted on 4 February 2025 (1 year ago)
Period: 24 April 2023 - 28 April 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

CP CHOZEN LIMITED
From: 6 March 2015To: 13 March 2023
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 Cp Foods (Uk) Ltd Avon House Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB England
From: 19 April 2016To: 3 June 2019
, 5 Deansway Worcester, WR1 2JG, England
From: 6 March 2015To: 19 April 2016
Timeline

41 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Funding Round
Sept 18
Director Left
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
Owner Exit
Mar 21
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
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Loan Secured
Mar 23
Loan Secured
Aug 23
Loan Cleared
Oct 24
2
Funding
30
Officers
5
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
Enigma Commercial Centre, MalvernWR14 1JJ
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
WorcesterWR1 2JG
Born February 1969
Director
Appointed 06 Mar 2015
Resigned 30 Jun 2015

BRITTON, Clive

Resigned
WorcesterWR1 2JG
Born March 1964
Director
Appointed 06 Mar 2015
Resigned 02 Nov 2018

CHIARAVUTTHI, Patrachatr

Resigned
Enigma Commercial Centre, MalvernWR14 1JJ
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 06 Mar 2015
Resigned 11 Sept 2020

DANSERMSUK, Sukhawat

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

DODDS, John Benjamin

Resigned
Enigma Commercial Centre, MalvernWR14 1JJ
Born January 1962
Director
Appointed 06 Mar 2015
Resigned 08 Mar 2023

JULINTRON, Anat

Resigned
Enigma Commercial Centre, MalvernWR14 1JJ
Born November 1965
Director
Appointed 11 Sept 2020
Resigned 08 Mar 2023

KIRBY, Matthew Giles

Resigned
Enigma Commercial Centre, MalvernWR14 1JJ
Born January 1958
Director
Appointed 06 Mar 2015
Resigned 08 Mar 2023

LASOMBOON, Saravut

Resigned
Enigma Commercial Centre, MalvernWR14 1JJ
Born May 1965
Director
Appointed 06 Mar 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 06 Mar 2015
Resigned 11 Sept 2020

SANGKANARUBORDEE, Sathit

Resigned
Enigma Commercial Centre, MalvernWR14 1JJ
Born August 1955
Director
Appointed 29 Apr 2015
Resigned 08 Mar 2023

SHAW, Nicholas Charles

Resigned
Enigma Commercial Centre, MalvernWR14 1JJ
Born January 1962
Director
Appointed 11 Sept 2020
Resigned 08 Mar 2023

SHIH, De Yi

Resigned
WorcesterWR1 2JG
Born December 1944
Director
Appointed 06 Mar 2015
Resigned 29 Apr 2015

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

VINCENT, John Philip

Resigned
WorcesterWR1 2JG
Born September 1962
Director
Appointed 06 Mar 2015
Resigned 29 Apr 2015

YINGCHANKUL, Sirichai

Resigned
Enigma Commercial Centre, MalvernWR14 1JJ
Born November 1966
Director
Appointed 06 Mar 2015
Resigned 08 Mar 2023

Persons with significant control

6

1 Active
5 Ceased
Golders Green Road, LondonNW11 8HB

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2023
Herikerbergweg, 1101 Cm Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Mar 2021
Ceased 08 Mar 2023
Avenue Belle Vue, 1410 Waterloo

Nature of Control

Ownership of shares 50 to 75 percent
Notified 12 Nov 2018
Ceased 03 Mar 2021

Mr Sirichai Yingchankul

Ceased
Enigma Commercial Centre, MalvernWR14 1JJ
Born November 1966

Nature of Control

Significant influence or control
Notified 06 Mar 2017
Ceased 08 Mar 2023

Mr John Dodds

Ceased
Enigma Commercial Centre, MalvernWR14 1JJ
Born February 1962

Nature of Control

Significant influence or control
Notified 06 Mar 2017
Ceased 08 Mar 2023

Mr Matthew Giles Kirby

Ceased
Enigma Commercial Centre, MalvernWR14 1JJ
Born January 1958

Nature of Control

Significant influence or control
Notified 06 Mar 2017
Ceased 08 Mar 2023
Fundings
Financials
Latest Activities

Filing History

90

Dissolution Application Strike Off Company
26 March 2026
DS01DS01
Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
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
17 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 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
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2023
MR01Registration of a Charge
Resolution
21 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Certificate Change Of Name Company
13 March 2023
CERTNMCertificate of Incorporation on Change of Name
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
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 March 2023
PSC02Notification of Relevant Legal Entity PSC
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
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 March 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
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
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
6 March 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 Updates
6 March 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
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 To A Person With Significant Control
12 November 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
12 November 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
18 May 2016
RP04RP04
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
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 September 2015
AA01Change of Accounting Reference Date
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 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Incorporation Company
6 March 2015
NEWINCIncorporation