Background WavePink WaveYellow Wave

ASSETROCK TOTTENHAM 2 LTD (14429017)

ASSETROCK TOTTENHAM 2 LTD (14429017) is an active UK company. incorporated on 19 October 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASSETROCK TOTTENHAM 2 LTD has been registered for 3 years. Current directors include AUDITOR, Zakaria.

Company Number
14429017
Status
active
Type
ltd
Incorporated
19 October 2022
Age
3 years
Address
1 Water Lane, London, E15 4LU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AUDITOR, Zakaria
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSETROCK TOTTENHAM 2 LTD

ASSETROCK TOTTENHAM 2 LTD is an active company incorporated on 19 October 2022 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. ASSETROCK TOTTENHAM 2 LTD was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14429017

LTD Company

Age

3 Years

Incorporated 19 October 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

1 Water Lane London, E15 4LU,

Previous Addresses

555-557 Cranbrook Road Gants Hill Ilford Essex IG2 6HE United Kingdom
From: 16 March 2023To: 17 September 2025
5th Floor East Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom
From: 19 October 2022To: 16 March 2023
Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Owner Exit
Oct 22
Company Founded
Oct 22
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

AUDITOR, Zakaria

Active
Water Lane, LondonE15 4LU
Born March 1998
Director
Appointed 16 Sept 2025

ALAHI, Ghulam Asghar

Resigned
Gants Hill, EssexIG2 6HE
Born October 1970
Director
Appointed 19 Oct 2022
Resigned 16 Sept 2025

KHALIQ, Saeed Sheikh

Resigned
Gants Hill, EssexIG2 6HE
Born March 1969
Director
Appointed 19 Oct 2022
Resigned 16 Sept 2025

Persons with significant control

4

1 Active
3 Ceased
High Street, LondonE15 2NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2025
Cranbrook Road, IlfordIG2 6HE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2022
Ceased 16 Sept 2025
Ilford, EssexIG2 6HE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2022
Ceased 16 Sept 2025
Cranbrook Road, IlfordIG2 6HE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2022
Ceased 19 Oct 2022
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
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
16 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2022
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
19 October 2022
NEWINCIncorporation