Background WavePink WaveYellow Wave

ASSETROCK SLOUGH LTD (11056101)

ASSETROCK SLOUGH LTD (11056101) is an active UK company. incorporated on 9 November 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 SLOUGH LTD has been registered for 8 years. Current directors include ALAHI, Ghulam Asghar, KHALIQ, Saeed Sheikh, UMARJI, Irfan Ahmed.

Company Number
11056101
Status
active
Type
ltd
Incorporated
9 November 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, KHALIQ, Saeed Sheikh, UMARJI, Irfan Ahmed
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSETROCK SLOUGH LTD

ASSETROCK SLOUGH LTD is an active company incorporated on 9 November 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 SLOUGH LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11056101

LTD Company

Age

8 Years

Incorporated 9 November 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

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 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 England
From: 17 November 2021To: 15 March 2023
28th Floor 30 st. Mary Axe London EC3A 8EP England
From: 9 November 2017To: 17 November 2021
Timeline

12 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Mar 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Apr 22
Loan Secured
Jun 23
Loan Secured
Jun 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ALAHI, Ghulam Asghar

Active
Gants Hil, EssexIG2 6HE
Born October 1970
Director
Appointed 09 Nov 2017

KHALIQ, Saeed Sheikh

Active
Gants Hill, EssexIG2 6HE
Born March 1969
Director
Appointed 09 Nov 2017

UMARJI, Irfan Ahmed

Active
Gants Hil, EssexIG2 6HE
Born February 1972
Director
Appointed 22 Mar 2018

Persons with significant control

2

Mr Ghulam Asghar Alahi

Active
30 St. Mary Axe, LondonEC3A 8EP
Born October 1970

Nature of Control

Significant influence or control
Notified 09 Nov 2017

Mr Saeed Sheikh Khaliq

Active
30 St. Mary Axe, LondonEC3A 8EP
Born March 1969

Nature of Control

Significant influence or control
Notified 09 Nov 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2023
MR01Registration of a Charge
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 Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director 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
21 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
8 October 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 November 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Incorporation Company
9 November 2017
NEWINCIncorporation