Background WavePink WaveYellow Wave

WOK CHOP LTD (10320728)

WOK CHOP LTD (10320728) is an active UK company. incorporated on 9 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.. WOK CHOP LTD has been registered for 9 years. Current directors include ELIA, Bassam, SADIK, Menashe.

Company Number
10320728
Status
active
Type
ltd
Incorporated
9 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
W

WOK CHOP LTD

WOK CHOP LTD is an active company incorporated on 9 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.. WOK CHOP LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10320728

LTD Company

Age

9 Years

Incorporated 9 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 11 September 2025 (6 months ago)
Period: 29 April 2024 - 31 December 2024(9 months)
Type: Full Accounts

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

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

Previous Addresses

136-144 Golders Green Road London NW11 8HB England
From: 15 February 2023To: 13 September 2023
144a Goldersgreen Road London NW11 8HB England
From: 9 August 2016To: 15 February 2023
Timeline

7 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Aug 16
New Owner
Aug 17
Director Joined
Aug 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Loan Secured
Jun 18
Loan Secured
Aug 19
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

ELIA, Bassam

Active
Goldersgreen Road, LondonNW11 8HB
Born November 1965
Director
Appointed 09 Aug 2016

SADIK, Menashe

Active
29a Kentish Town Road, LondonNW1 8NL
Born November 1971
Director
Appointed 10 Aug 2017

Persons with significant control

3

1 Active
2 Ceased
Golders Green Road, LondonNW11 8HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2018

Mr Menashe Sadik

Ceased
Goldersgreen Road, LondonNW11 8HB
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Aug 2017
Ceased 01 Feb 2018

Mr Bassam Elia

Ceased
Goldersgreen Road, LondonNW11 8HB
Born November 1965

Nature of Control

Significant influence or control
Notified 09 Aug 2016
Ceased 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Resolution
2 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
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
15 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
7 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 February 2018
AA01Change of Accounting Reference Date
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
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Incorporation Company
9 August 2016
NEWINCIncorporation