Background WavePink WaveYellow Wave

ASSETROCK WALTHAMSTOW LTD (11012482)

ASSETROCK WALTHAMSTOW LTD (11012482) is an active UK company. incorporated on 13 October 2017. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASSETROCK WALTHAMSTOW LTD has been registered for 8 years. Current directors include ALAHI, Ghulam Asghar.

Company Number
11012482
Status
active
Type
ltd
Incorporated
13 October 2017
Age
8 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
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSETROCK WALTHAMSTOW LTD

ASSETROCK WALTHAMSTOW LTD is an active company incorporated on 13 October 2017 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 WALTHAMSTOW LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11012482

LTD Company

Age

8 Years

Incorporated 13 October 2017

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

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 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: 15 September 2021To: 20 March 2023
555-557 Cranbrook Road Ilford IG2 6HE England
From: 13 October 2017To: 15 September 2021
Timeline

12 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Loan Secured
Oct 18
Director Left
Sept 20
Loan Cleared
Oct 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Owner Exit
Jan 21
Loan Secured
Feb 21
Loan Secured
Jun 23
Loan Secured
Jun 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ALAHI, Ghulam Asghar

Active
Gants Hil, EssexIG2 6HE
Born October 1970
Director
Appointed 13 Oct 2017

SIDHU, Riqbal Singh

Resigned
Cranbrook Road, IlfordIG2 6HE
Born May 1976
Director
Appointed 27 Oct 2017
Resigned 02 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
Cornwall Avenue, LondonN3 1LF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2017
Ceased 02 Sept 2020
Cranbrook Road, IlfordIG2 6HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2017

Mr Ghulam Asghar Alahi

Ceased
Cranbrook Road, IlfordIG2 6HE
Born October 1970

Nature of Control

Significant influence or control
Notified 13 Oct 2017
Ceased 17 Oct 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
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
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2021
MR01Registration of a Charge
Change To A Person With Significant Control
14 January 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 October 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
6 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Incorporation Company
13 October 2017
NEWINCIncorporation