Background WavePink WaveYellow Wave

ASIAN BUSINESS CONNEXIONS COMMUNITY INTEREST COMPANY (06949591)

ASIAN BUSINESS CONNEXIONS COMMUNITY INTEREST COMPANY (06949591) is an active UK company. incorporated on 1 July 2009. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. ASIAN BUSINESS CONNEXIONS COMMUNITY INTEREST COMPANY has been registered for 16 years. Current directors include ALI, Shah Jalfukar, ANDREW, Philip Richard, MIRZA, Ammar Yusuf.

Company Number
06949591
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 July 2009
Age
16 years
Address
1 Air View Park, Newcastle Upon Tyne, NE13 8BR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ALI, Shah Jalfukar, ANDREW, Philip Richard, MIRZA, Ammar Yusuf
SIC Codes
62012, 62020, 63910, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASIAN BUSINESS CONNEXIONS COMMUNITY INTEREST COMPANY

ASIAN BUSINESS CONNEXIONS COMMUNITY INTEREST COMPANY is an active company incorporated on 1 July 2009 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. ASIAN BUSINESS CONNEXIONS COMMUNITY INTEREST COMPANY was registered 16 years ago.(SIC: 62012, 62020, 63910, 94120)

Status

active

Active since 16 years ago

Company No

06949591

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 1 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

14 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

1 Air View Park Woolsington Newcastle Upon Tyne, NE13 8BR,

Previous Addresses

1 1 Air View Park Woolsington Newcastle upon Tyne NE13 8BR England
From: 16 October 2025To: 18 November 2025
17 Main Street Ponteland Newcastle upon Tyne NE20 9NH England
From: 30 September 2021To: 16 October 2025
Suite a Ground Floor 1-4 Forth Lane Newcastle upon Tyne NE1 5HX England
From: 30 March 2020To: 30 September 2021
Suite 4 Westgate Road Newcastle upon Tyne NE4 9PN England
From: 13 June 2017To: 30 March 2020
Abc Suite 7 West Road Newcastle upon Tyne Tyne & Wear NE4 9PT
From: 10 January 2012To: 13 June 2017
Abc Suite 6 Eldon Square Newcastle upon Tyne Tyne and Wear NE1 7JG
From: 1 July 2009To: 10 January 2012
Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Dec 14
Director Joined
Sept 21
Director Left
Sept 21
New Owner
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
New Owner
Dec 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ALI, Shah Jalfukar

Active
Air View Park, Newcastle Upon TyneNE13 8BR
Secretary
Appointed 01 Jul 2009

ALI, Shah Jalfukar

Active
Air View Park, Newcastle Upon TyneNE13 8BR
Born January 1975
Director
Appointed 01 Jul 2009

ANDREW, Philip Richard

Active
Air View Park, Newcastle Upon TyneNE13 8BR
Born August 1974
Director
Appointed 01 Sept 2025

MIRZA, Ammar Yusuf

Active
Air View Park, Newcastle Upon TyneNE13 8BR
Born March 1973
Director
Appointed 01 Jul 2009

BEEVERS, Christopher John Francis

Resigned
Air View Park, Newcastle Upon TyneNE13 8BR
Born May 1984
Director
Appointed 01 Jul 2021
Resigned 01 Nov 2025

SHABILLA, Gurdave Ricky Singh

Resigned
1-4 Forth Lane, Newcastle Upon TyneNE1 5HX
Born January 1981
Director
Appointed 20 Oct 2014
Resigned 01 Jan 2021

Persons with significant control

3

Mr Philip Richard Andrew

Active
Air View Park, Newcastle Upon TyneNE13 8BR
Born August 1974

Nature of Control

Significant influence or control
Notified 01 Sept 2025

Mr Ammar Yusuf Mirza Cbe

Active
Air View Park, Newcastle Upon TyneNE13 8BR
Born March 1973

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016

Mr Shah Jalfukar Ali

Active
Air View Park, Newcastle Upon TyneNE13 8BR
Born January 1975

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
4 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 November 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2012
AR01AR01
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Incorporation Community Interest Company
1 July 2009
CICINCCICINC