Background WavePink WaveYellow Wave

CHOPSTIX BRISTOL BROADMEAD LIMITED (14536414)

CHOPSTIX BRISTOL BROADMEAD LIMITED (14536414) is an active UK company. incorporated on 12 December 2022. 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 BRISTOL BROADMEAD LIMITED has been registered for 3 years. Current directors include ELIA, Bassam, SADIK, Menashe.

Company Number
14536414
Status
active
Type
ltd
Incorporated
12 December 2022
Age
3 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, Bassam, SADIK, Menashe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOPSTIX BRISTOL BROADMEAD LIMITED

CHOPSTIX BRISTOL BROADMEAD LIMITED is an active company incorporated on 12 December 2022 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 BRISTOL BROADMEAD LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14536414

LTD Company

Age

3 Years

Incorporated 12 December 2022

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 28 April 2024 (1 year ago)
Submitted on 4 February 2025 (1 year ago)
Period: 1 May 2023 - 28 April 2024(13 months)
Type: Small Company

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 11 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

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

Previous Addresses

136-144 Golders Green Road London NW11 8HB England
From: 12 December 2022To: 21 December 2023
Timeline

3 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Dec 22
Loan Secured
Aug 23
Loan Cleared
May 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ELIA, Bassam

Active
29a Kentish Town Road, LondonNW1 8NL
Born November 1965
Director
Appointed 12 Dec 2022

SADIK, Menashe

Active
29a Kentish Town Road, LondonNW1 8NL
Born November 1971
Director
Appointed 12 Dec 2022

Persons with significant control

1

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 12 Dec 2022
Fundings
Financials
Latest Activities

Filing History

13

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 March 2026
DS01DS01
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
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
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Resolution
21 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
19 January 2023
AA01Change of Accounting Reference Date
Incorporation Company
12 December 2022
NEWINCIncorporation