Background WavePink WaveYellow Wave

ASSETROCK HOLDINGS LTD (10204806)

ASSETROCK HOLDINGS LTD (10204806) is an active UK company. incorporated on 28 May 2016. with registered office in Essex. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASSETROCK HOLDINGS LTD has been registered for 9 years. Current directors include ALAHI, Ghulam Asghar, KHALIQ, Saeed Sheikh.

Company Number
10204806
Status
active
Type
ltd
Incorporated
28 May 2016
Age
9 years
Address
555-557 Cranbrook Road Gants Hill, Essex, IG2 6HE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALAHI, Ghulam Asghar, KHALIQ, Saeed Sheikh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSETROCK HOLDINGS LTD

ASSETROCK HOLDINGS LTD is an active company incorporated on 28 May 2016 with the registered office located in Essex. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASSETROCK HOLDINGS LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10204806

LTD Company

Age

9 Years

Incorporated 28 May 2016

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

8 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
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: 11 March 2021To: 15 March 2023
Fifth Floor, Lansdowne House 57 Berkeley Square London W1J 6ER England
From: 19 January 2021To: 11 March 2021
The Gherkin Building 28th Floor 30 st Mary Axe London EC3A 8EP England
From: 3 June 2019To: 19 January 2021
555-557 Cranbrook Road Ilford IG2 6HE England
From: 28 May 2016To: 3 June 2019
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Sept 19
Director Joined
Mar 21
Director Left
Feb 23
Director Joined
May 24
Loan Secured
Mar 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALAHI, Ghulam Asghar

Active
Gants Hil, EssexIG2 6HE
Born October 1970
Director
Appointed 28 May 2016

KHALIQ, Saeed Sheikh

Active
Gants Hill, EssexIG2 6HE
Born March 1969
Director
Appointed 02 May 2024

PETTIT, Terence John

Resigned
Lansdowne House, LondonW1J 6ER
Secretary
Appointed 14 Jun 2021
Resigned 01 Sept 2021

IQBAL, Mohammed Waqash

Resigned
Lansdowne House, LondonW1J 6ER
Born May 1990
Director
Appointed 24 Mar 2021
Resigned 01 Feb 2023

Persons with significant control

2

Mr Saeed Sheikh Khaliq

Active
Gants Hil, EssexIG2 6HE
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2016

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 28 May 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
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
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
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 June 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
9 September 2019
MR01Registration of a Charge
Change To A Person With Significant Control
3 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
3 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Incorporation Company
28 May 2016
NEWINCIncorporation