Background WavePink WaveYellow Wave

CHOPSTIX LIVINGSTON LIMITED (13641061)

CHOPSTIX LIVINGSTON LIMITED (13641061) is an active UK company. incorporated on 24 September 2021. 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 LIVINGSTON LIMITED has been registered for 4 years. Current directors include ELIA, Elias Fiouad.

Company Number
13641061
Status
active
Type
ltd
Incorporated
24 September 2021
Age
4 years
Address
The Atrium, London, NW1 8NL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELIA, Elias Fiouad
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOPSTIX LIVINGSTON LIMITED

CHOPSTIX LIVINGSTON LIMITED is an active company incorporated on 24 September 2021 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 LIVINGSTON LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13641061

LTD Company

Age

4 Years

Incorporated 24 September 2021

Size

N/A

Accounts

ARD: 31/12

Overdue

4 months overdue

Last Filed

Made up to 28 April 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 24 April 2023 - 28 April 2024(13 months)
Type: Small Company

Next Due

Due by 19 November 2025
Period: 29 April 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

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

Previous Addresses

136-144 Golders Green Road London NW11 8HB England
From: 24 September 2021To: 2 October 2023
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Loan Secured
Mar 23
Loan Cleared
May 25
Owner Exit
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Dec 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ELIA, Elias Fiouad

Active
29a Kentish Town Road, LondonNW1 8NL
Born February 1975
Director
Appointed 03 Nov 2025

ELIA, Bassam

Resigned
29a Kentish Town Road, LondonNW1 8NL
Born November 1965
Director
Appointed 24 Sept 2021
Resigned 03 Nov 2025

SADIK, Menashe

Resigned
29a Kentish Town Road, LondonNW1 8NL
Born November 1971
Director
Appointed 24 Sept 2021
Resigned 03 Nov 2025

Persons with significant control

2

0 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
Ceased 24 Nov 2025
Golders Green Road, LondonNW11 8HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2021
Ceased 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

23

Dissolution Voluntary Strike Off Suspended
3 February 2026
SOAS(A)SOAS(A)
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Voluntary
2 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 November 2025
DS01DS01
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
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Resolution
2 May 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
24 September 2021
NEWINCIncorporation