Background WavePink WaveYellow Wave

ASSETROCK LIMITED (07729571)

ASSETROCK LIMITED (07729571) is an active UK company. incorporated on 4 August 2011. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASSETROCK LIMITED has been registered for 14 years. Current directors include ALAHI, Ghulam Asghar.

Company Number
07729571
Status
active
Type
ltd
Incorporated
4 August 2011
Age
14 years
Address
555-557 Cranbrook Road Gants Hill, Essex, IG2 6HE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALAHI, Ghulam Asghar
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSETROCK LIMITED

ASSETROCK LIMITED is an active company incorporated on 4 August 2011 with the registered office located in Essex. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ASSETROCK LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07729571

LTD Company

Age

14 Years

Incorporated 4 August 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

SAVILLES LONDON LTD
From: 4 August 2011To: 17 January 2014
Contact
Address

555-557 Cranbrook Road Gants Hill Ilford Essex, IG2 6HE,

Previous Addresses

28th Floor 30 st. Mary Axe London EC3A 8EP
From: 15 May 2015To: 15 March 2023
555-557 Cranbrook Road Ilford Essex IG2 6HE
From: 4 August 2011To: 15 May 2015
Timeline

20 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Feb 14
Director Left
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Loan Secured
Jul 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Cleared
Oct 14
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KHALIQ, Saeed Sheikh

Active
Gants Hill, EssexIG2 6HE
Secretary
Appointed 11 Feb 2014

ALAHI, Ghulam Asghar

Active
Gants Hil, EssexIG2 6HE
Born October 1970
Director
Appointed 11 Feb 2014

KHALIQ, Sheikh Saeed

Resigned
Cranbrook Road, IlfordIG2 6HE
Born March 1969
Director
Appointed 04 Aug 2011
Resigned 11 Feb 2014

Persons with significant control

3

Mr Ghulam Asghar Alahi

Active
Gants Hil, EssexIG2 6HE
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Fazal Illahi

Active
Cranbrook Road, IlfordIG2 6HE
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Saeed Sheikh Khaliq

Active
Cranbrook Road, IlfordIG2 6HE
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 May 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
8 May 2024
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
25 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
15 April 2014
AP03Appointment of Secretary
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Certificate Change Of Name Company
17 January 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Incorporation Company
4 August 2011
NEWINCIncorporation