Background WavePink WaveYellow Wave

ASSETCROWN LIMITED (04613833)

ASSETCROWN LIMITED (04613833) is an active UK company. incorporated on 10 December 2002. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ASSETCROWN LIMITED has been registered for 23 years. Current directors include AMIN, Dipendra.

Company Number
04613833
Status
active
Type
ltd
Incorporated
10 December 2002
Age
23 years
Address
134 Buckingham Palace Road, London, SW1W 9SA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AMIN, Dipendra
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSETCROWN LIMITED

ASSETCROWN LIMITED is an active company incorporated on 10 December 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ASSETCROWN LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04613833

LTD Company

Age

23 Years

Incorporated 10 December 2002

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 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

134 Buckingham Palace Road London, SW1W 9SA,

Previous Addresses

140 Buckingham Palace Road London SW1W 9SA United Kingdom
From: 3 April 2017To: 29 June 2021
Upland House Sandy Lane Northwood Middlesex HA6 3ER United Kingdom
From: 27 July 2016To: 3 April 2017
140 Buckingham Palace Road London SW1W 9SA
From: 10 December 2002To: 27 July 2016
Timeline

2 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Dec 02
New Owner
Jan 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HURHANGEE, Khemanand

Active
Buckingham Palace Road, LondonSW1W 9SA
Secretary
Appointed 16 Jan 2003

AMIN, Dipendra

Active
Buckingham Palace Road, LondonSW1W 9SA
Born January 1965
Director
Appointed 01 Jul 2009

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 10 Dec 2002
Resigned 06 Jan 2003

AMIN, Dipen

Resigned
25 Manor Park Drive, HarrowHA2 6HT
Born January 1965
Director
Appointed 06 Jan 2003
Resigned 06 Mar 2009

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 10 Dec 2002
Resigned 06 Jan 2003

MAGUS DIRECTORS LIMITED

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Corporate director
Appointed 06 Mar 2009
Resigned 01 Jul 2009

Persons with significant control

1

Mr Khemanand Hurhangee

Active
Buckingham Palace Road, LondonSW1W 9SA
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Administrative Restoration Company
12 April 2024
RT01RT01
Gazette Dissolved Compulsory
13 February 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 December 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 December 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
1 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Secretary Company With Change Date
25 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Legacy
30 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
26 June 2007
288cChange of Particulars
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Legacy
19 October 2005
287Change of Registered Office
Legacy
22 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
13 July 2003
287Change of Registered Office
Legacy
26 January 2003
123Notice of Increase in Nominal Capital
Legacy
26 January 2003
122122
Resolution
26 January 2003
RESOLUTIONSResolutions
Resolution
26 January 2003
RESOLUTIONSResolutions
Resolution
26 January 2003
RESOLUTIONSResolutions
Resolution
26 January 2003
RESOLUTIONSResolutions
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
287Change of Registered Office
Legacy
23 January 2003
288aAppointment of Director or Secretary
Incorporation Company
10 December 2002
NEWINCIncorporation