Background WavePink WaveYellow Wave

ASIAN BUSINESS CONNEXIONS (ABC) TRADING LIMITED (12060543)

ASIAN BUSINESS CONNEXIONS (ABC) TRADING LIMITED (12060543) is an active UK company. incorporated on 19 June 2019. 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 (ABC) TRADING LIMITED has been registered for 6 years. Current directors include ANDREW, Philip Richard, MIRZA, Ammar Yusuf.

Company Number
12060543
Status
active
Type
ltd
Incorporated
19 June 2019
Age
6 years
Address
19 Main Street, Newcastle Upon Tyne, NE20 9NH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ANDREW, Philip Richard, MIRZA, Ammar Yusuf
SIC Codes
62012, 62020, 70229, 84130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASIAN BUSINESS CONNEXIONS (ABC) TRADING LIMITED

ASIAN BUSINESS CONNEXIONS (ABC) TRADING LIMITED is an active company incorporated on 19 June 2019 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 (ABC) TRADING LIMITED was registered 6 years ago.(SIC: 62012, 62020, 70229, 84130)

Status

active

Active since 6 years ago

Company No

12060543

LTD Company

Age

6 Years

Incorporated 19 June 2019

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 30 June 2024 - 29 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

19 Main Street Ponteland Newcastle Upon Tyne, NE20 9NH,

Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Apr 21
Director Joined
Jun 21
Owner Exit
Jun 21
Director Joined
Oct 23
New Owner
Oct 23
New Owner
Sept 25
Director Joined
Sept 25
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ANDREW, Philip Richard

Active
Main Street, Newcastle Upon TyneNE20 9NH
Born August 1974
Director
Appointed 11 Oct 2023

MIRZA, Ammar Yusuf

Active
Main Street, Newcastle Upon TyneNE20 9NH
Born March 1973
Director
Appointed 18 Jun 2021

BONAS, Christopher

Resigned
Main Street, Newcastle Upon TyneNE20 9NH
Born February 1974
Director
Appointed 05 Sept 2025
Resigned 07 Nov 2025

ORRICK, Christopher Douglas

Resigned
Main Street, Newcastle Upon TyneNE20 9NH
Born September 1975
Director
Appointed 19 Jun 2019
Resigned 02 Apr 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Christopher Bonas

Ceased
Main Street, Newcastle Upon TyneNE20 9NH
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Sept 2025
Ceased 07 Nov 2025

Mr Philip Richard Andrew

Active
Main Street, Newcastle Upon TyneNE20 9NH
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Oct 2023

Mr Christopher Douglas Orrick

Ceased
Main Street, Newcastle Upon TyneNE20 9NH
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jun 2019
Ceased 18 Jun 2021

Mr Ammar Yusuf Mirza Cbe

Active
Main Street, Newcastle Upon TyneNE20 9NH
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jun 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 September 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Incorporation Company
19 June 2019
NEWINCIncorporation