Background WavePink WaveYellow Wave

CHOPSTIX GROUP LTD (10702275)

CHOPSTIX GROUP LTD (10702275) is an active UK company. incorporated on 31 March 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 GROUP LTD has been registered for 8 years. Current directors include CARLIER, Alexander, ELIA, Bassam, PREDA, Alessandro and 2 others.

Company Number
10702275
Status
active
Type
ltd
Incorporated
31 March 2017
Age
8 years
Address
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
CARLIER, Alexander, ELIA, Bassam, PREDA, Alessandro, SADIK, Menashe, VLIEGEN, Ivo
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOPSTIX GROUP LTD

CHOPSTIX GROUP LTD is an active company incorporated on 31 March 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 GROUP LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10702275

LTD Company

Age

8 Years

Incorporated 31 March 2017

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 15 September 2025 (6 months ago)
Period: 29 April 2024 - 31 December 2024(9 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

29a Kentish Town Road London, NW1 8NL,

Previous Addresses

136-144 Golders Green Road London NW11 8HB England
From: 12 July 2018To: 4 October 2023
144a Golders Green Road London NW11 8HB United Kingdom
From: 18 May 2017To: 12 July 2018
6 Milne Feild Pinner Hatch End HA5 4DP England
From: 31 March 2017To: 18 May 2017
Timeline

30 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Loan Secured
Nov 17
Loan Secured
Aug 19
Share Issue
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Funding Round
Oct 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Loan Cleared
May 25
Loan Cleared
May 25
20
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

CARLIER, Alexander

Active
Kentish Town Road, LondonNW1 8NL
Born June 1987
Director
Appointed 30 Sept 2024

ELIA, Bassam

Active
Goldersgreen Road, LondonNW11 8HB
Born November 1965
Director
Appointed 31 Mar 2017

PREDA, Alessandro

Active
Kentish Town Road, LondonNW1 8NL
Born March 1968
Director
Appointed 30 Sept 2024

SADIK, Menashe

Active
Goldersgreen Road, LondonNW11 8HB
Born November 1971
Director
Appointed 31 Mar 2017

VLIEGEN, Ivo

Active
Kentish Town Road, LondonNW1 8NL
Born November 1963
Director
Appointed 30 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Kentish Town Road, LondonNW1 8NL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Sept 2024

Mr Bassam Elia

Ceased
Goldersgreen Road, LondonNW11 8HB
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2017
Ceased 30 Sept 2024

Mr Menashe Sadik

Ceased
Goldersgreen Road, LondonNW11 8HB
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2017
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Group
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 June 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
21 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
24 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 October 2024
SH10Notice of Particulars of Variation
Capital Return Purchase Own Shares
21 October 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
19 October 2024
MAMA
Resolution
19 October 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
11 October 2024
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Capital Allotment Shares
7 October 2024
SH01Allotment of Shares
Resolution
7 October 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
2 May 2024
RP04SH01RP04SH01
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 March 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
25 March 2024
MAMA
Resolution
25 March 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Resolution
21 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 February 2020
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
28 October 2019
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 July 2017
CS01Confirmation Statement
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Resolution
24 May 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Incorporation Company
31 March 2017
NEWINCIncorporation