Background WavePink WaveYellow Wave

ASSETROCK FINANCE LTD (10402547)

ASSETROCK FINANCE LTD (10402547) is an active UK company. incorporated on 29 September 2016. with registered office in Essex. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ASSETROCK FINANCE LTD has been registered for 9 years. Current directors include ALAHI, Ghulam Asghar.

Company Number
10402547
Status
active
Type
ltd
Incorporated
29 September 2016
Age
9 years
Address
555-557 Cranbrook Road Gants Hill, Essex, IG2 6HE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ALAHI, Ghulam Asghar
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSETROCK FINANCE LTD

ASSETROCK FINANCE LTD is an active company incorporated on 29 September 2016 with the registered office located in Essex. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ASSETROCK FINANCE LTD was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10402547

LTD Company

Age

9 Years

Incorporated 29 September 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 3 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 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
5th Floor East Lansdowne House 57 Berkeley Square, Mayfair London W1J 6ER United Kingdom
From: 11 March 2021To: 11 June 2021
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: 29 September 2016To: 3 June 2019
Timeline

2 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Sept 16
Owner Exit
Oct 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

ALAHI, Ghulam Asghar

Active
Gants Hil, EssexIG2 6HE
Born October 1970
Director
Appointed 29 Sept 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Ghulam Asghar Alahi

Ceased
Cranbrook Road, IlfordIG2 6HE
Born October 1970

Nature of Control

Significant influence or control
Notified 29 Sept 2016
Ceased 29 Sept 2016
Gants Hill, EssexIG2 6HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
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
15 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
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
27 May 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 Registered Office Address Company With Date Old Address New Address
11 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
17 June 2020
AAMDAAMD
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Incorporation Company
29 September 2016
NEWINCIncorporation