Background WavePink WaveYellow Wave

CHOPSTIX TRAFFORD LIMITED (10551494)

CHOPSTIX TRAFFORD LIMITED (10551494) is an active UK company. incorporated on 6 January 2017. 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 TRAFFORD LIMITED has been registered for 9 years. Current directors include ELIA, Bassam, SADIK, Menashe.

Company Number
10551494
Status
active
Type
ltd
Incorporated
6 January 2017
Age
9 years
Address
The Atrium, 29a Kentish Town Road, 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 TRAFFORD LIMITED

CHOPSTIX TRAFFORD LIMITED is an active company incorporated on 6 January 2017 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 TRAFFORD LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10551494

LTD Company

Age

9 Years

Incorporated 6 January 2017

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 28 April 2024 (1 year ago)
Submitted on 30 January 2025 (1 year ago)
Period: 24 April 2023 - 28 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2026
Period: 29 April 2024 - 30 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 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: 19 January 2018To: 15 September 2023
6 Milne Feild Pinner Hatch End Middlesex HA5 4DP England
From: 6 January 2017To: 19 January 2018
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Secured
May 21
Loan Cleared
May 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ELIA, Bassam

Active
Golders Green Road, LondonNW11 8HB
Born November 1965
Director
Appointed 06 Jan 2017

SADIK, Menashe

Active
Golders Green Road, LondonNW11 8HB
Born November 1971
Director
Appointed 06 Jan 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 16 Jan 2021

Mr Bassam Elia

Ceased
Golders Green Road, LondonNW11 8HB
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jan 2017
Ceased 16 Jan 2021

Mr Menashe Sadik

Ceased
Golders Green Road, LondonNW11 8HB
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jan 2017
Ceased 16 Jan 2021
Fundings
Financials
Latest Activities

Filing History

28

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 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 Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Resolution
21 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
15 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Incorporation Company
6 January 2017
NEWINCIncorporation