Background WavePink WaveYellow Wave

CHOPSTIX 02 LIMITED (15203099)

CHOPSTIX 02 LIMITED (15203099) is an active UK company. incorporated on 11 October 2023. 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 02 LIMITED has been registered for 2 years. Current directors include ELIA, Bassam, SADIK, Menashe.

Company Number
15203099
Status
active
Type
ltd
Incorporated
11 October 2023
Age
2 years
Address
29a Kentish Town Road, 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 02 LIMITED

CHOPSTIX 02 LIMITED is an active company incorporated on 11 October 2023 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 02 LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15203099

LTD Company

Age

2 Years

Incorporated 11 October 2023

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 21 November 2025 (4 months ago)
Period: 29 April 2024 - 31 December 2024(9 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

CHOPSTIX O2 LIMITED
From: 11 October 2023To: 1 February 2024
Contact
Address

29a Kentish Town Road London, NW1 8NL,

Timeline

4 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Loan Secured
May 24
Loan Cleared
May 25
Owner Exit
Oct 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ELIA, Bassam

Active
Kentish Town Road, LondonNW1 8NL
Born November 1965
Director
Appointed 11 Oct 2023

SADIK, Menashe

Active
Kentish Town Road, LondonNW1 8NL
Born November 1971
Director
Appointed 11 Oct 2023

Persons with significant control

2

1 Active
1 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
Kentish Town Road, LondonNW1 8NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2023
Ceased 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

14

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 March 2026
DS01DS01
Accounts With Accounts Type Small
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 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
Change Account Reference Date Company Previous Shortened
23 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Certificate Change Of Name Company
1 February 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 October 2023
NEWINCIncorporation