Background WavePink WaveYellow Wave

ASSETROCK BARKING LTD (11183203)

ASSETROCK BARKING LTD (11183203) is an active UK company. incorporated on 2 February 2018. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ASSETROCK BARKING LTD has been registered for 8 years. Current directors include ALAHI, Ghulam Asghar.

Company Number
11183203
Status
active
Type
ltd
Incorporated
2 February 2018
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, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSETROCK BARKING LTD

ASSETROCK BARKING LTD is an active company incorporated on 2 February 2018 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 and 1 other business activity. ASSETROCK BARKING LTD was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11183203

LTD Company

Age

8 Years

Incorporated 2 February 2018

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 26 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

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
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: 14 February 2022To: 16 February 2023
28th Floor 30 st. Mary Axe London EC3A 8EP England
From: 5 February 2018To: 14 February 2022
555-557 Cranbrook Road Ilford IG2 6HE England
From: 2 February 2018To: 5 February 2018
Timeline

12 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Mar 18
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Jul 19
Loan Cleared
Sept 19
Loan Secured
Sept 19
Director Left
Jun 20
Director Left
Jun 20
Loan Cleared
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ALAHI, Ghulam Asghar

Active
Gants Hil, EssexIG2 6HE
Born October 1970
Director
Appointed 02 Feb 2018

KHALIQ, Sheikh Saeed

Resigned
30 St. Mary Axe, LondonEC3A 8EP
Born March 1969
Director
Appointed 16 Jan 2019
Resigned 16 Jun 2020

UMARJI, Irfan Ahmed

Resigned
30 St. Mary Axe, LondonEC3A 8EP
Born February 1972
Director
Appointed 16 Jan 2019
Resigned 16 Jun 2020

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
Right to appoint and remove directors
Notified 28 Jun 2019

Mr Ghulam Asghar Alahi

Ceased
28th Floor, LondonEC3A 8EP
Born October 1970

Nature of Control

Significant influence or control
Notified 02 Feb 2018
Ceased 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 January 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
22 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 June 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 November 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Incorporation Company
2 February 2018
NEWINCIncorporation