Background WavePink WaveYellow Wave

CHOPSTIX GLASGOW LTD (10310690)

CHOPSTIX GLASGOW LTD (10310690) is an active UK company. incorporated on 3 August 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHOPSTIX GLASGOW LTD has been registered for 9 years. Current directors include ELIA, Bassam, SADIK, Menashe.

Company Number
10310690
Status
active
Type
ltd
Incorporated
3 August 2016
Age
9 years
Address
The Atrium, London, NW1 8NL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELIA, Bassam, SADIK, Menashe
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOPSTIX GLASGOW LTD

CHOPSTIX GLASGOW LTD is an active company incorporated on 3 August 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHOPSTIX GLASGOW LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10310690

LTD Company

Age

9 Years

Incorporated 3 August 2016

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 21 November 2025 (4 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

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

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

Previous Addresses

136-144 Golders Green Road London NW11 8HB England
From: 19 January 2018To: 13 September 2023
6 Milne Feild Pinner Hatch End HA5 4DP England
From: 3 August 2016To: 19 January 2018
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Dec 16
Owner Exit
Apr 19
Loan Secured
Aug 19
Loan Cleared
May 25
Owner Exit
Oct 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ELIA, Bassam

Active
Golders Green Road, LondonNW11 8HB
Born November 1965
Director
Appointed 01 Dec 2016

SADIK, Menashe

Active
Goldersgreen Road, LondonNW11 8HB
Born November 1971
Director
Appointed 03 Aug 2016

Persons with significant control

3

1 Active
2 Ceased
Kentish Town Road, LondonNW1 8NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2025
Golders Green Road, LondonNW11 8HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jan 2019
Ceased 01 Oct 2025

Mr Menashe Sadik

Ceased
Goldersgreen Road, LondonNW11 8HB
Born November 1971

Nature of Control

Significant influence or control
Notified 03 Aug 2016
Ceased 09 Jan 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Small
21 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
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
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Resolution
21 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Incorporation Company
3 August 2016
NEWINCIncorporation