Background WavePink WaveYellow Wave

ASSETROCK CUFFLEY LTD (10516141)

ASSETROCK CUFFLEY LTD (10516141) is an active UK company. incorporated on 8 December 2016. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASSETROCK CUFFLEY LTD has been registered for 9 years. Current directors include ALAHI, Ghulam Asghar, ARIF, Khurram Shehzad, KHALIQ, Saeed Sheikh.

Company Number
10516141
Status
active
Type
ltd
Incorporated
8 December 2016
Age
9 years
Address
555-557 Cranbrook Road Gants Hill, Ilford, IG2 6HE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALAHI, Ghulam Asghar, ARIF, Khurram Shehzad, KHALIQ, Saeed Sheikh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSETROCK CUFFLEY LTD

ASSETROCK CUFFLEY LTD is an active company incorporated on 8 December 2016 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ASSETROCK CUFFLEY LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10516141

LTD Company

Age

9 Years

Incorporated 8 December 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

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

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

Previous Addresses

5th Floor East Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER United Kingdom
From: 9 July 2021To: 4 July 2023
The Gherkin Building 28th Floor 30 st Mary Axe London EC3A 8EP England
From: 22 July 2019To: 9 July 2021
555-557 Cranbrook Road Ilford IG2 6HE England
From: 8 December 2016To: 22 July 2019
Timeline

5 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Jul 17
Loan Secured
Jul 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

KHALIQ, Saeed Sheikh

Active
57 Berkeley Square, LondonW1J 6ER
Secretary
Appointed 08 Dec 2016

ALAHI, Ghulam Asghar

Active
57 Berkeley Square, LondonW1J 6ER
Born October 1970
Director
Appointed 23 Feb 2017

ARIF, Khurram Shehzad

Active
57 Berkeley Square, LondonW1J 6ER
Born February 1971
Director
Appointed 08 Dec 2016

KHALIQ, Saeed Sheikh

Active
57 Berkeley Square, LondonW1J 6ER
Born March 1969
Director
Appointed 23 Feb 2017

Persons with significant control

2

Cranbrook Road, IlfordIG2 6HE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Feb 2017

Mr Khurram Shehzad Arif

Active
57 Berkeley Square, LondonW1J 6ER
Born February 1971

Nature of Control

Significant influence or control
Notified 08 Dec 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 May 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Incorporation Company
8 December 2016
NEWINCIncorporation