ASQ CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ASQ CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09121459

Incorporation date

08/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QECopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2014)
dot icon30/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon25/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon03/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with updates
dot icon17/07/2024
Director's details changed for Mr Abbas Amirali Siwji on 2024-07-16
dot icon19/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon17/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon05/01/2023
Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2023-01-05
dot icon03/01/2023
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2023-01-03
dot icon02/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon07/02/2022
Director's details changed for Mrs Shaheen-E-Fatema Siwji on 2021-05-21
dot icon07/02/2022
Change of details for Mrs Shaheen-E-Fatema Siwji as a person with significant control on 2021-05-21
dot icon19/08/2021
Director's details changed for Mr Abbas Amirali Siwji on 2021-05-21
dot icon17/06/2021
Registered office address changed from 2a Crofters Road Northwood Middlesex HA6 3ED United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2021-06-17
dot icon19/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon05/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon21/04/2020
Confirmation statement made on 2020-02-17 with updates
dot icon20/04/2020
Notification of Shaheen-E-Fatema Siwji as a person with significant control on 2016-04-06
dot icon20/04/2020
Change of details for a person with significant control
dot icon20/04/2020
Change of details for Abbas Amirali Siwji as a person with significant control on 2019-12-03
dot icon06/04/2020
Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 2a Crofters Road Northwood Middlesex HA6 3ED on 2020-04-06
dot icon12/12/2019
Resolutions
dot icon05/12/2019
Statement of capital following an allotment of shares on 2019-12-03
dot icon16/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon19/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon04/02/2019
Micro company accounts made up to 2018-07-31
dot icon29/03/2018
Micro company accounts made up to 2017-07-31
dot icon20/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon08/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon15/12/2015
Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2015-12-15
dot icon10/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon10/08/2015
Director's details changed for Abbas Siwji on 2015-07-08
dot icon10/08/2015
Termination of appointment of Amirali Fidahussein Siwji as a director on 2015-06-10
dot icon10/08/2015
Director's details changed for Shaheen-E-Fatema Siwji on 2015-07-08
dot icon04/08/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon08/07/2014
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
31/07/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.22M
-
0.00
1.65M
-
2022
2
4.81M
-
0.00
522.50K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Abbas Amirali Siwji
Director
08/07/2014 - Present
9
Mrs Shaheen-E-Fatema Siwji
Director
08/07/2014 - Present
4
Siwji, Amirali Fidahussein
Director
08/07/2014 - 10/06/2015
-

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 ASQ CAPITAL LIMITED

ASQ CAPITAL LIMITED is an(a) Active company incorporated on 08/07/2014 with the registered office located at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE. 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 ASQ CAPITAL LIMITED?

toggle

ASQ CAPITAL LIMITED is currently Active. It was registered on 08/07/2014 .

Where is ASQ CAPITAL LIMITED located?

toggle

ASQ CAPITAL LIMITED is registered at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE.

What does ASQ CAPITAL LIMITED do?

toggle

ASQ CAPITAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASQ CAPITAL LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-07-31.