Chopstix Brighton Limited

DataGardener
live
Unknown

Chopstix Brighton Limited

09081021Private Limited With Share Capital

12 Casher Road, Maidenbower, Crawley, RH107JG
Incorporated

11/06/2014

Company Age

11 years

Directors

1

Employees

SIC Code

68209

Risk

moderate risk

Company Overview

Registration, classification & business activity

Chopstix Brighton Limited (09081021) is a private limited with share capital incorporated on 11/06/2014 (11 years old) and registered in crawley, RH107JG. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 11/06/2014
RH107JG

Financial Overview

Total Assets

£47.8K

Liabilities

£59.7K

Net Assets

£-11.9K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

49
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2017
Resolution
Category:Resolution
Date:24-05-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2015
Incorporation Company
Category:Incorporation
Date:11-06-2014

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date05/11/2025
Latest Accounts30/04/2025

Trading Addresses

12 Casher Road, Maidenbower, Crawley, RH107JGRegistered

Contact

chopstixgroup.com
12 Casher Road, Maidenbower, Crawley, RH107JG