Background WavePink WaveYellow Wave

ASPREA 2 LTD (11371738)

ASPREA 2 LTD (11371738) is an active UK company. incorporated on 21 May 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASPREA 2 LTD has been registered for 7 years. Current directors include SINGH, Shantanu.

Company Number
11371738
Status
active
Type
ltd
Incorporated
21 May 2018
Age
7 years
Address
Leytonstone House, London, E11 1GA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SINGH, Shantanu
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPREA 2 LTD

ASPREA 2 LTD is an active company incorporated on 21 May 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ASPREA 2 LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11371738

LTD Company

Age

7 Years

Incorporated 21 May 2018

Size

N/A

Accounts

ARD: 30/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2027
Period: 1 September 2025 - 30 August 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Leytonstone House Hanbury Drive London, E11 1GA,

Previous Addresses

555-557 Cranbrook Road Ilford IG2 6HE England
From: 21 May 2018To: 17 July 2023
Timeline

4 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
May 18
Owner Exit
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SINGH, Shantanu

Active
Hanbury Drive, LondonE11 1GA
Born April 1965
Director
Appointed 20 Jun 2023

ALAHI, Ghulam Asghar

Resigned
Cranbrook Road, IlfordIG2 6HE
Born October 1970
Director
Appointed 21 May 2018
Resigned 20 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Shantanu Singh

Ceased
Cranbrook Road, IlfordIG2 6HE
Born April 1965

Nature of Control

Significant influence or control
Notified 21 May 2018
Ceased 21 May 2018
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 21 May 2018
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2018
NEWINCIncorporation