Background WavePink WaveYellow Wave

ASQ CONNECT LIMITED (08402928)

ASQ CONNECT LIMITED (08402928) is an active UK company. incorporated on 14 February 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASQ CONNECT LIMITED has been registered for 13 years. Current directors include BAROT, Santiago, SCHELTENS, Leslie Steven.

Company Number
08402928
Status
active
Type
ltd
Incorporated
14 February 2013
Age
13 years
Address
19 Leyden Street, London, E1 7LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAROT, Santiago, SCHELTENS, Leslie Steven
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASQ CONNECT LIMITED

ASQ CONNECT LIMITED is an active company incorporated on 14 February 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASQ CONNECT LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08402928

LTD Company

Age

13 Years

Incorporated 14 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

19 Leyden Street London, E1 7LE,

Previous Addresses

18 King William Street London EC4N 7BP England
From: 11 February 2019To: 13 September 2019
The Great Tusker Uk Limited King William Street London EC4N 7BP England
From: 31 January 2019To: 11 February 2019
3rd Floor 5 Lloyds Avenue London EC3N 3AE
From: 14 February 2013To: 31 January 2019
Timeline

25 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Jul 16
Director Joined
Jul 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Mar 17
Funding Round
Sept 17
Director Joined
Mar 18
Director Joined
Jun 18
Director Left
Sept 18
Funding Round
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
May 19
Director Left
May 19
Capital Update
Feb 26
6
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BAROT, Santiago

Active
Leyden Street, LondonE1 7LE
Born May 1974
Director
Appointed 16 Jan 2019

SCHELTENS, Leslie Steven

Active
Leyden Street, LondonE1 7LE
Born August 1970
Director
Appointed 16 Jan 2019

1494 CONSULTANTS LTD

Resigned
Grosvenor Street, LondonW1K 4QX
Corporate secretary
Appointed 19 Sept 2018
Resigned 01 Apr 2020

AMICORP (UK) SECRETARIES LIMITED

Resigned
Floor, LondonEC3N 3AE
Corporate secretary
Appointed 14 Feb 2013
Resigned 19 Sept 2018

THE GREAT TUSKER UK LIMITED

Resigned
Wellington Way, WeybridgeKT13 0TT
Corporate secretary
Appointed 01 Apr 2020
Resigned 19 Aug 2024

AMIN, Dipendra

Resigned
Floor, LondonEC3N 3AE
Born January 1965
Director
Appointed 01 Mar 2018
Resigned 23 Apr 2019

BOSKMA, Paul

Resigned
King William Street, LondonEC4N 7BP
Born July 1971
Director
Appointed 28 Jul 2016
Resigned 23 Apr 2019

BRYNARD, Gerda-Mari

Resigned
Lloyd's Avenue, LondonEC3N 3AE
Born August 1980
Director
Appointed 30 Aug 2013
Resigned 16 Dec 2015

GAIROLA, Vinay Kumar

Resigned
Floor, LondonEC3N 3AE
Born March 1975
Director
Appointed 22 Jun 2018
Resigned 17 Sept 2018

SIBTAIN, Syed Asim

Resigned
Floor, LondonEC3N 3AE
Born November 1970
Director
Appointed 16 Dec 2015
Resigned 28 Jul 2016

SKORDIS, Daniel

Resigned
Floor, LondonEC3N 3AE
Born December 1975
Director
Appointed 14 Feb 2013
Resigned 30 Aug 2013

AMICORP (UK) DIRECTORS LIMITED

Resigned
Floor, LondonEC3N 3AE
Corporate director
Appointed 14 Feb 2013
Resigned 16 Dec 2015

Persons with significant control

4

1 Active
3 Ceased

Leslie Steven Scheltens

Active
Leyden Street, LondonE1 7LE
Born August 1970

Nature of Control

Significant influence or control
Notified 01 Aug 2018

Margaret Sankatsing-Sjak Shie

Ceased
Floor, LondonEC3N 3AE
Born November 1955

Nature of Control

Significant influence or control
Notified 07 Dec 2016
Ceased 01 Aug 2018

Evert Jacobus Jozef Meilink

Ceased
Floor, LondonEC3N 3AE
Born May 1960

Nature of Control

Significant influence or control
Notified 07 Dec 2016
Ceased 01 Aug 2018

Jan Scheelings

Ceased
Floor, LondonEC3N 3AE
Born November 1964

Nature of Control

Significant influence or control
Notified 07 Dec 2016
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

71

Capital Statement Capital Company With Date Currency Figure
26 February 2026
SH19Statement of Capital
Legacy
2 February 2026
SH20SH20
Legacy
2 February 2026
CAP-SSCAP-SS
Resolution
2 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 December 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Change Sail Address Company With New Address
4 June 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 December 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Capital Allotment Shares
21 March 2017
SH01Allotment of Shares
Capital Allotment Shares
15 November 2016
SH01Allotment of Shares
Capital Allotment Shares
15 November 2016
SH01Allotment of Shares
Capital Redomination Of Shares
15 November 2016
SH14Notice of Redenomination
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Corporate Director Company With Change Date
28 February 2014
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
28 February 2014
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Shortened
13 February 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Incorporation Company
14 February 2013
NEWINCIncorporation