ASQ CONNECT LIMITED

Register to unlock more data on OkredoRegister

ASQ CONNECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08402928

Incorporation date

14/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Leyden Street, London E1 7LECopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2013)
dot icon26/02/2026
Statement of capital on 2026-02-26
dot icon02/02/2026
Resolutions
dot icon02/02/2026
Solvency Statement dated 12/12/25
dot icon02/02/2026
Statement by Directors
dot icon03/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon11/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/08/2024
Termination of appointment of the Great Tusker Uk Limited as a secretary on 2024-08-19
dot icon27/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon25/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon10/10/2022
Accounts for a small company made up to 2021-12-31
dot icon25/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon01/12/2020
Termination of appointment of 1494 Consultants Ltd as a secretary on 2020-04-01
dot icon01/12/2020
Appointment of The Great Tusker Uk Limited as a secretary on 2020-04-01
dot icon01/10/2020
Accounts for a small company made up to 2019-12-31
dot icon14/01/2020
Director's details changed for Mr Santiago Barot Arqued on 2020-01-14
dot icon26/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/09/2019
Registered office address changed from 18 King William Street London EC4N 7BP England to 19 Leyden Street London E1 7LE on 2019-09-13
dot icon04/06/2019
Register inspection address has been changed to 35a Grosvenor Street London W1K 4QX
dot icon31/05/2019
Termination of appointment of Paul Boskma as a director on 2019-04-23
dot icon31/05/2019
Termination of appointment of Dipendra Amin as a director on 2019-04-23
dot icon11/02/2019
Registered office address changed from The Great Tusker Uk Limited King William Street London EC4N 7BP England to 18 King William Street London EC4N 7BP on 2019-02-11
dot icon31/01/2019
Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE to The Great Tusker Uk Limited King William Street London EC4N 7BP on 2019-01-31
dot icon22/01/2019
Appointment of Mr Santiago Barot Arqued as a director on 2019-01-16
dot icon22/01/2019
Appointment of Mr Leslie Steven Scheltens as a director on 2019-01-16
dot icon19/12/2018
Appointment of 1494 Consultants Ltd as a secretary on 2018-09-19
dot icon20/11/2018
Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 2018-09-19
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon14/11/2018
Statement of capital following an allotment of shares on 2018-04-23
dot icon14/11/2018
Notification of Leslie Steven Scheltens as a person with significant control on 2018-08-01
dot icon14/11/2018
Cessation of Margaret Sankatsing-Sjak Shie as a person with significant control on 2018-08-01
dot icon14/11/2018
Cessation of Jan Scheelings as a person with significant control on 2018-08-01
dot icon14/11/2018
Cessation of Evert Jacobus Jozef Meilink as a person with significant control on 2018-08-01
dot icon24/09/2018
Termination of appointment of Vinay Kumar Gairola as a director on 2018-09-17
dot icon22/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/06/2018
Appointment of Mr Vinay Kumar Gairola as a director on 2018-06-22
dot icon14/03/2018
Director's details changed for Mr Dipendra Amin on 2018-03-01
dot icon14/03/2018
Appointment of Mr Dipendra Amin as a director on 2018-03-01
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon25/09/2017
Statement of capital following an allotment of shares on 2016-11-23
dot icon22/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon21/03/2017
Statement of capital following an allotment of shares on 2017-01-13
dot icon15/11/2016
Statement of capital following an allotment of shares on 2016-08-22
dot icon15/11/2016
Statement of capital following an allotment of shares on 2015-12-16
dot icon15/11/2016
Redenomination of shares. Statement of capital 2015-12-16
dot icon23/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/07/2016
Termination of appointment of Syed Asim Sibtain as a director on 2016-07-28
dot icon29/07/2016
Appointment of Mr Paul Boskma as a director on 2016-07-28
dot icon24/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon27/01/2016
Director's details changed for Mr Syed Asim Sibtain on 2016-01-11
dot icon18/12/2015
Termination of appointment of Gerda-Mari Brynard as a director on 2015-12-16
dot icon18/12/2015
Termination of appointment of Amicorp (Uk) Directors Limited as a director on 2015-12-16
dot icon18/12/2015
Appointment of Mr Syed Asim Sibtain as a director on 2015-12-16
dot icon16/12/2015
Director's details changed for Gerda-Mari Brynard on 2015-11-27
dot icon02/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon24/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/02/2015
Director's details changed for Gerda-Mari Fowler on 2015-01-29
dot icon12/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon28/02/2014
Director's details changed for Amicorp (Uk) Directors Limited on 2014-02-24
dot icon28/02/2014
Secretary's details changed for Amicorp (Uk) Secretaries Limited on 2014-02-24
dot icon13/02/2014
Previous accounting period shortened from 2014-02-28 to 2013-12-31
dot icon10/09/2013
Termination of appointment of Daniel Skordis as a director
dot icon10/09/2013
Appointment of Gerda-Mari Fowler as a director
dot icon14/02/2013
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
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barot, Santiago
Director
16/01/2019 - Present
8
Skordis, Daniel
Director
14/02/2013 - 30/08/2013
71
Mr Dipendra Amin
Director
01/03/2018 - 23/04/2019
111
AMICORP (UK) SECRETARIES LIMITED
Corporate Secretary
14/02/2013 - 19/09/2018
118
AMICORP (UK) DIRECTORS LIMITED
Corporate Director
14/02/2013 - 16/12/2015
28

Persons with Significant Control

4
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 CONNECT LIMITED

ASQ CONNECT LIMITED is an(a) Active company incorporated on 14/02/2013 with the registered office located at 19 Leyden Street, London E1 7LE. 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 CONNECT LIMITED?

toggle

ASQ CONNECT LIMITED is currently Active. It was registered on 14/02/2013 .

Where is ASQ CONNECT LIMITED located?

toggle

ASQ CONNECT LIMITED is registered at 19 Leyden Street, London E1 7LE.

What does ASQ CONNECT LIMITED do?

toggle

ASQ CONNECT 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 CONNECT LIMITED?

toggle

The latest filing was on 26/02/2026: Statement of capital on 2026-02-26.