ASIF QASIM LTD

Register to unlock more data on OkredoRegister

ASIF QASIM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06009697

Incorporation date

27/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 5, 39-41 Chase Side,, Southgate, London N14 5BPCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2006)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon28/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon16/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon04/11/2020
Micro company accounts made up to 2020-03-31
dot icon03/07/2020
Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to Suite 5, 39-41 Chase Side, Southgate London N14 5BP on 2020-07-03
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon27/11/2019
Cessation of Asif Qasim as a person with significant control on 2019-11-27
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-03-31
dot icon09/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon20/07/2017
Director's details changed for Dr Asif Qasim on 2015-06-01
dot icon20/07/2017
Registered office address changed from 95 Archel Road London W14 9QL to 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA on 2017-07-20
dot icon22/12/2016
Micro company accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon23/12/2015
Micro company accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon19/01/2015
Annual return made up to 2014-11-27 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Previous accounting period extended from 2013-11-30 to 2014-03-31
dot icon17/01/2014
Annual return made up to 2013-11-27 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/11/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/10/2010
Registered office address changed from 26 Sussex Square Brighton BN2 5AB on 2010-10-17
dot icon19/01/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon28/11/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/02/2009
Return made up to 27/11/08; full list of members
dot icon09/02/2009
Secretary's change of particulars / julia ely / 01/02/2009
dot icon13/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon28/01/2008
Return made up to 27/11/07; full list of members
dot icon28/01/2008
Secretary's particulars changed
dot icon28/01/2008
Secretary's particulars changed
dot icon14/12/2006
New secretary appointed
dot icon14/12/2006
Secretary resigned
dot icon29/11/2006
Director resigned
dot icon29/11/2006
New director appointed
dot icon27/11/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
113.11K
-
0.00
-
-
2022
1
99.88K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Asif Qasim
Director
29/11/2006 - Present
15
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
27/11/2006 - 14/12/2006
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
27/11/2006 - 29/11/2006
9239
Ely, Julia, Dr
Secretary
14/12/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASIF QASIM LTD

ASIF QASIM LTD is an(a) Active company incorporated on 27/11/2006 with the registered office located at Suite 5, 39-41 Chase Side,, Southgate, London N14 5BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASIF QASIM LTD?

toggle

ASIF QASIM LTD is currently Active. It was registered on 27/11/2006 .

Where is ASIF QASIM LTD located?

toggle

ASIF QASIM LTD is registered at Suite 5, 39-41 Chase Side,, Southgate, London N14 5BP.

What does ASIF QASIM LTD do?

toggle

ASIF QASIM LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ASIF QASIM LTD?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.