Background WavePink WaveYellow Wave

ASSETROCK (UK) LIMITED (09413948)

ASSETROCK (UK) LIMITED (09413948) is an active UK company. incorporated on 30 January 2015. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ASSETROCK (UK) LIMITED has been registered for 11 years. Current directors include ALAHI, Ghulam Asghar, UMARJI, Irfan Ahmed.

Company Number
09413948
Status
active
Type
ltd
Incorporated
30 January 2015
Age
11 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, UMARJI, Irfan Ahmed
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSETROCK (UK) LIMITED

ASSETROCK (UK) LIMITED is an active company incorporated on 30 January 2015 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 and 1 other business activity. ASSETROCK (UK) LIMITED was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09413948

LTD Company

Age

11 Years

Incorporated 30 January 2015

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 26 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

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

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

Previous Addresses

5th Floor East Lansdowne House 57 Berkeley Square, Mayfair London W1J 6ER United Kingdom
From: 14 February 2022To: 16 February 2023
28th Floor 30 st. Mary Axe London EC3A 8EP England
From: 30 January 2015To: 14 February 2022
Timeline

5 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Sept 15
Director Joined
Aug 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ALAHI, Ghulam Asghar

Active
Gants Hil, EssexIG2 6HE
Born October 1970
Director
Appointed 30 Jan 2015

UMARJI, Irfan Ahmed

Active
Gants Hill, EssexIG2 6HE
Born February 1972
Director
Appointed 18 Aug 2020

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
Notified 30 Jan 2017

Mr Fazal Illahi

Active
Gants Hill, EssexIG2 6HE
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 30 Jan 2017

Mr Sheikh Saeed Khaliq

Active
Gants Hill, EssexIG2 6HE
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 30 Jan 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 February 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Incorporation Company
30 January 2015
NEWINCIncorporation