Background WavePink WaveYellow Wave

AROCH LTD (11937009)

AROCH LTD (11937009) is an active UK company. incorporated on 10 April 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AROCH LTD has been registered for 7 years. Current directors include SINGH, Shantanu.

Company Number
11937009
Status
active
Type
ltd
Incorporated
10 April 2019
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

AROCH LTD

AROCH LTD is an active company incorporated on 10 April 2019 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. AROCH LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11937009

LTD Company

Age

7 Years

Incorporated 10 April 2019

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

5 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Leytonstone House Hanbury Drive London, E11 1GA,

Previous Addresses

, 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, England
From: 10 April 2019To: 17 July 2023
Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
May 21
Loan Secured
Jun 22
Director Joined
Jun 23
Director Left
Jun 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SINGH, Shantanu

Active
Hanbury Drive, LondonE11 1GA
Born April 1965
Director
Appointed 07 Jun 2023

ALAHI, Ghulam Asghar

Resigned
57 Berkeley Square, LondonW1J 6ER
Born October 1970
Director
Appointed 10 Apr 2019
Resigned 20 Jun 2023

Persons with significant control

1

Mr Shantanu Singh

Active
Hanbury Drive, LondonE11 1GA
Born April 1965

Nature of Control

Significant influence or control
Notified 10 Apr 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
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
8 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 April 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
26 August 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control Without Name Date
17 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Incorporation Company
10 April 2019
NEWINCIncorporation