Background WavePink WaveYellow Wave

ASSETROCK TRUMP LTD (10480467)

ASSETROCK TRUMP LTD (10480467) is an active UK company. incorporated on 15 November 2016. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASSETROCK TRUMP LTD has been registered for 9 years. Current directors include ALAHI, Ghulam Asghar, KHALIQ, Saeed Sheikh.

Company Number
10480467
Status
active
Type
ltd
Incorporated
15 November 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
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSETROCK TRUMP LTD

ASSETROCK TRUMP LTD is an active company incorporated on 15 November 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. ASSETROCK TRUMP LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10480467

LTD Company

Age

9 Years

Incorporated 15 November 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

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 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: 22 November 2021To: 20 March 2023
The Gherkin Building, 28th Floor 30 st Mary Axe London EC3A 8EP England
From: 15 November 2016To: 22 November 2021
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Mar 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Mar 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Feb 22
Owner Exit
Mar 22
Director Left
Feb 23
Loan Secured
Dec 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALAHI, Ghulam Asghar

Active
Gants Hil, EssexIG2 6HE
Born October 1970
Director
Appointed 15 Nov 2016

KHALIQ, Saeed Sheikh

Active
Gants Hill, EssexIG2 6HE
Born March 1969
Director
Appointed 15 Nov 2016

IQBAL, Mohammed Waqash

Resigned
57 Berkeley Square, LondonW1J 6ER
Born May 1990
Director
Appointed 24 Mar 2021
Resigned 01 Feb 2023

UMARJI, Irfan Ahmed

Resigned
Cranbrook Road, IlfordIG2 6HE
Born February 1972
Director
Appointed 28 Jan 2022
Resigned 02 Feb 2022

UMARJI, Irfan Ahmed

Resigned
57 Berkeley Square, LondonW1J 6ER
Born February 1972
Director
Appointed 27 Mar 2019
Resigned 17 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Gants Hill, EssexIG2 6HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Mar 2022

Mr Ghulam Asghar Alahi

Ceased
30 St Mary Axe, LondonEC3A 8EP
Born October 1970

Nature of Control

Significant influence or control
Notified 15 Nov 2016
Ceased 24 Mar 2022
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 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
23 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Incorporation Company
15 November 2016
NEWINCIncorporation