Background WavePink WaveYellow Wave

CHOPSTIX SWINDON LIMITED (09875748)

CHOPSTIX SWINDON LIMITED (09875748) is an active UK company. incorporated on 17 November 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHOPSTIX SWINDON LIMITED has been registered for 10 years. Current directors include SADIK, Menashe.

Company Number
09875748
Status
active
Type
ltd
Incorporated
17 November 2015
Age
10 years
Address
29a Kentish Town Road, London, NW1 8NL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SADIK, Menashe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOPSTIX SWINDON LIMITED

CHOPSTIX SWINDON LIMITED is an active company incorporated on 17 November 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHOPSTIX SWINDON LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09875748

LTD Company

Age

10 Years

Incorporated 17 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 29 April 2024 - 31 December 2024(9 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

29a Kentish Town Road London, NW1 8NL,

Previous Addresses

144a Golders Green Road London NW11 8HB England
From: 27 November 2017To: 18 September 2023
6 Milne Feild Pinner Middlesex London HA5 4DP England
From: 17 November 2015To: 27 November 2017
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Dec 16
New Owner
Nov 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Loan Secured
Aug 19
Loan Cleared
May 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SADIK, Menashe

Active
Kentish Town Road, LondonNW1 8NL
Born November 1971
Director
Appointed 28 Nov 2025

ELIA, Bassam

Resigned
Kentish Town Road, LondonNW1 8NL
Born November 1965
Director
Appointed 17 Nov 2015
Resigned 03 Nov 2025

ELIA, Elias Fiouad

Resigned
Kentish Town Road, LondonNW1 8NL
Born February 1975
Director
Appointed 03 Nov 2025
Resigned 28 Nov 2025

SADIK, Menashe

Resigned
Golders Green Road, LondonNW11 8HB
Born November 1971
Director
Appointed 01 Dec 2016
Resigned 03 Nov 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Menashe Sadik

Ceased
Golders Green Road, LondonNW11 8HB
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Nov 2017
Ceased 07 Jan 2018
LondonNW11 8HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Nov 2017

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 17 Nov 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 August 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Resolution
21 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2023
AAAnnual Accounts
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 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
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
5 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Incorporation Company
17 November 2015
NEWINCIncorporation