Company NameAsian Business Connexions Community Interest Company
Company StatusActive
Company Number06949591
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 July 2009(14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 9240News agency activities
SIC 63910News agency activities
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Shah Jalfukar Ali
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Dunholme Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6XD
Director NameMr Ammar Yusuf Mirza
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Mosley Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1DE
Secretary NameShah Jalfukar Ali
NationalityBritish
StatusCurrent
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address15 Dunholme Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6XD
Director NameMr Christopher John Francis Beevers
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(12 years after company formation)
Appointment Duration2 years, 10 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Main Street
Ponteland
Newcastle Upon Tyne
NE20 9NH
Director NameMr Gurdave Ricky Singh Shabilla
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(5 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSuite A Ground Floor 1-4 Forth Lane
Newcastle Upon Tyne
NE1 5HX

Location

Registered Address17 Main Street
Ponteland
Newcastle Upon Tyne
NE20 9NH
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£3,773
Cash£897
Current Liabilities£900

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Filing History

23 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
4 May 2020Unaudited abridged accounts made up to 31 July 2019 (10 pages)
30 March 2020Registered office address changed from Suite 4 Westgate Road Newcastle upon Tyne NE4 9PN England to Suite a Ground Floor 1-4 Forth Lane Newcastle upon Tyne NE1 5HX on 30 March 2020 (1 page)
15 July 2019Confirmation statement made on 1 July 2019 with updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 July 2018 (14 pages)
23 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 July 2017 (15 pages)
11 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 June 2017Registered office address changed from Abc Suite 7 West Road Newcastle upon Tyne Tyne & Wear NE4 9PT to Suite 4 Westgate Road Newcastle upon Tyne NE4 9PN on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Abc Suite 7 West Road Newcastle upon Tyne Tyne & Wear NE4 9PT to Suite 4 Westgate Road Newcastle upon Tyne NE4 9PN on 13 June 2017 (1 page)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
17 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
17 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
12 July 2015Annual return made up to 1 July 2015 no member list (5 pages)
12 July 2015Annual return made up to 1 July 2015 no member list (5 pages)
12 July 2015Annual return made up to 1 July 2015 no member list (5 pages)
18 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 December 2014Appointment of Mr Gurdave Ricky Singh Shabilla as a director on 20 October 2014 (2 pages)
2 December 2014Appointment of Mr Gurdave Ricky Singh Shabilla as a director on 20 October 2014 (2 pages)
13 July 2014Annual return made up to 1 July 2014 no member list (4 pages)
13 July 2014Annual return made up to 1 July 2014 no member list (4 pages)
13 July 2014Annual return made up to 1 July 2014 no member list (4 pages)
9 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
9 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 July 2013Annual return made up to 1 July 2013 no member list (4 pages)
17 July 2013Annual return made up to 1 July 2013 no member list (4 pages)
17 July 2013Annual return made up to 1 July 2013 no member list (4 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
2 August 2012Total exemption small company accounts made up to 31 July 2011 (14 pages)
2 August 2012Total exemption small company accounts made up to 31 July 2011 (14 pages)
30 July 2012Annual return made up to 1 July 2012 no member list (4 pages)
30 July 2012Director's details changed for Shaw Jalfukar Ali on 1 July 2012 (2 pages)
30 July 2012Annual return made up to 1 July 2012 no member list (4 pages)
30 July 2012Director's details changed for Shaw Jalfukar Ali on 1 July 2012 (2 pages)
30 July 2012Annual return made up to 1 July 2012 no member list (4 pages)
30 July 2012Director's details changed for Shaw Jalfukar Ali on 1 July 2012 (2 pages)
10 January 2012Registered office address changed from Abc Suite 6 Eldon Square Newcastle upon Tyne Tyne and Wear NE1 7JG on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Abc Suite 6 Eldon Square Newcastle upon Tyne Tyne and Wear NE1 7JG on 10 January 2012 (1 page)
26 July 2011Annual return made up to 1 July 2011 no member list (4 pages)
26 July 2011Annual return made up to 1 July 2011 no member list (4 pages)
26 July 2011Annual return made up to 1 July 2011 no member list (4 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
1 April 2011Previous accounting period shortened from 31 December 2010 to 31 July 2010 (1 page)
1 April 2011Previous accounting period shortened from 31 December 2010 to 31 July 2010 (1 page)
22 March 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
22 March 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
27 July 2010Director's details changed for Shaw Jalfukar Ali on 1 July 2010 (2 pages)
27 July 2010Annual return made up to 1 July 2010 no member list (4 pages)
27 July 2010Annual return made up to 1 July 2010 no member list (4 pages)
27 July 2010Director's details changed for Shaw Jalfukar Ali on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Shaw Jalfukar Ali on 1 July 2010 (2 pages)
27 July 2010Annual return made up to 1 July 2010 no member list (4 pages)
1 July 2009Incorporation of a Community Interest Company (34 pages)
1 July 2009Incorporation of a Community Interest Company (34 pages)