Background WavePink WaveYellow Wave

CHOPSTIX BROMLEY LIMITED (13767475)

CHOPSTIX BROMLEY LIMITED (13767475) is an active UK company. incorporated on 26 November 2021. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHOPSTIX BROMLEY LIMITED has been registered for 4 years. Current directors include ARIFAJ, Fatbardh.

Company Number
13767475
Status
active
Type
ltd
Incorporated
26 November 2021
Age
4 years
Address
Devonshire House, Borehamwood, WD6 1QQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARIFAJ, Fatbardh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOPSTIX BROMLEY LIMITED

CHOPSTIX BROMLEY LIMITED is an active company incorporated on 26 November 2021 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHOPSTIX BROMLEY LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13767475

LTD Company

Age

4 Years

Incorporated 26 November 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

The Atrium 29a Kentish Town Road London NW1 8NL England
From: 4 October 2023To: 23 September 2025
136-144 Golders Green Road London NW11 8HB England
From: 26 November 2021To: 4 October 2023
Timeline

7 key events • 2021 - 2025

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

Officers

3

1 Active
2 Resigned

ARIFAJ, Fatbardh

Active
Manor Way, BorehamwoodWD6 1QQ
Born May 1969
Director
Appointed 23 Sept 2025

ELIA, Bassam

Resigned
Manor Way, BorehamwoodWD6 1QQ
Born November 1965
Director
Appointed 26 Nov 2021
Resigned 23 Sept 2025

SADIK, Menashe

Resigned
Manor Way, BorehamwoodWD6 1QQ
Born November 1971
Director
Appointed 26 Nov 2021
Resigned 23 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Fatbardh Arifaj

Active
Manor Way, BorehamwoodWD6 1QQ
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Sept 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 26 Nov 2021
Ceased 23 Sept 2025
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
23 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Restoration Order Of Court
7 August 2025
AC92AC92
Gazette Dissolved Voluntary
10 September 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
25 June 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 June 2024
DS01DS01
Gazette Filings Brought Up To Date
1 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Resolution
21 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 April 2022
AA01Change of Accounting Reference Date
Incorporation Company
26 November 2021
NEWINCIncorporation