Background WavePink WaveYellow Wave

ASSETROCK LONDON LTD (10212305)

ASSETROCK LONDON LTD (10212305) is an active UK company. incorporated on 2 June 2016. 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 LONDON LTD has been registered for 9 years. Current directors include ALAHI, Ghulam Asghar, KHALIQ, Saeed Sheikh, UMARJI, Irfan Ahmed.

Company Number
10212305
Status
active
Type
ltd
Incorporated
2 June 2016
Age
9 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, KHALIQ, Saeed Sheikh, UMARJI, Irfan Ahmed
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSETROCK LONDON LTD

ASSETROCK LONDON LTD is an active company incorporated on 2 June 2016 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 LONDON LTD was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10212305

LTD Company

Age

9 Years

Incorporated 2 June 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

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 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 England
From: 11 June 2021To: 15 March 2023
The Gherkin Building 28th Floor 30 st Mary Axe London EC3A 8EP England
From: 17 June 2019To: 11 June 2021
555-557 Cranbrook Road Ilford IG2 6HE England
From: 2 June 2016To: 17 June 2019
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jul 16
Loan Secured
Nov 16
Loan Secured
Nov 16
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
May 24
Loan Cleared
May 24
Director Joined
May 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

ALAHI, Ghulam Asghar

Active
Gants Hil, EssexIG2 6HE
Born October 1970
Director
Appointed 02 Jun 2016

KHALIQ, Saeed Sheikh

Active
Gants Hill, EssexIG2 6HE
Born March 1969
Director
Appointed 20 Jul 2016

UMARJI, Irfan Ahmed

Active
IlfordIG2 6HE
Born February 1972
Director
Appointed 07 May 2024

Persons with significant control

2

Mr Saeed Sheikh Khaliq

Active
Gants Hill, EssexIG2 6HE
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jun 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 02 Jun 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2025
MR01Registration of a Charge
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
12 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
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
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 June 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
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
24 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
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
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Incorporation Company
2 June 2016
NEWINCIncorporation