ASOS.COM LIMITED

Register to unlock more data on OkredoRegister

ASOS.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03584121

Incorporation date

19/06/1998

Size

Full

Contacts

Registered address

Registered address

Greater London House, Hampstead Road, London, England NW1 7FBCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1998)
dot icon21/01/2026
Full accounts made up to 2025-08-31
dot icon28/11/2025
Registration of charge 035841210018, created on 2025-11-20
dot icon26/11/2025
Registration of charge 035841210016, created on 2025-11-20
dot icon26/11/2025
Registration of charge 035841210017, created on 2025-11-20
dot icon08/10/2025
Appointment of Rishi Sharma as a secretary on 2025-10-07
dot icon08/10/2025
Appointment of Rishi Sharma as a director on 2025-10-07
dot icon02/10/2025
Termination of appointment of Emma Whyte as a secretary on 2025-09-30
dot icon02/10/2025
Termination of appointment of Emma Whyte as a director on 2025-09-30
dot icon29/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon02/07/2025
Appointment of Aaron Izzard as a director on 2025-07-02
dot icon01/07/2025
Termination of appointment of David Christopher Murray as a director on 2025-06-30
dot icon23/05/2025
Appointment of Group Legal Director Emma Whyte as a director on 2025-05-23
dot icon23/05/2025
Termination of appointment of Michelle Wilson as a director on 2025-05-20
dot icon06/05/2025
Registration of charge 035841210015, created on 2025-04-29
dot icon30/04/2025
Registration of charge 035841210014, created on 2025-04-29
dot icon09/01/2025
Full accounts made up to 2024-09-01
dot icon15/10/2024
Part of the property or undertaking has been released and no longer forms part of charge 035841210008
dot icon19/09/2024
Registration of charge 035841210011, created on 2024-09-19
dot icon19/09/2024
Registration of charge 035841210012, created on 2024-09-19
dot icon19/09/2024
Registration of charge 035841210013, created on 2024-09-19
dot icon29/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon06/06/2024
Termination of appointment of Emma Whyte as a director on 2024-06-05
dot icon09/05/2024
Full accounts made up to 2023-09-03
dot icon07/05/2024
Appointment of Mr David Christopher Murray as a director on 2024-05-02
dot icon02/05/2024
Termination of appointment of Sean Glithero as a director on 2024-05-01
dot icon20/11/2023
Appointment of Miss Michelle Wilson as a director on 2023-11-13
dot icon20/11/2023
Termination of appointment of Clifford Cohen as a director on 2023-11-13
dot icon20/11/2023
Appointment of Group Legal Director Emma Whyte as a director on 2023-11-13
dot icon21/09/2023
Registration of charge 035841210009, created on 2023-09-20
dot icon21/09/2023
Registration of charge 035841210010, created on 2023-09-20
dot icon08/08/2023
Director's details changed for Mr Jose Antonio Ramos Calamonte on 2023-07-26
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon04/07/2023
Full accounts made up to 2022-08-31
dot icon09/06/2023
Registration of charge 035841210008, created on 2023-06-05
dot icon05/06/2023
Satisfaction of charge 035841210007 in full
dot icon15/05/2023
Termination of appointment of Kathryn Isabel Mecklenburgh as a director on 2023-05-12
dot icon09/03/2023
Termination of appointment of Anna Suchopar as a director on 2023-03-01
dot icon09/03/2023
Termination of appointment of Anna Suchopar as a secretary on 2023-03-01
dot icon09/03/2023
Appointment of Emma Whyte as a secretary on 2023-03-01
dot icon09/03/2023
Appointment of Mr Clifford Cohen as a director on 2023-03-01
dot icon09/03/2023
Appointment of Mr Sean Glithero as a director on 2023-03-01
dot icon13/12/2022
Resolutions
dot icon13/12/2022
Memorandum and Articles of Association
dot icon08/12/2022
Registration of charge 035841210007, created on 2022-12-01
dot icon02/11/2022
Termination of appointment of Mathew James Dunn as a director on 2022-10-31
dot icon25/10/2022
Appointment of Dr Kathryn Isabel Mecklenburgh as a director on 2022-10-26
dot icon20/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon13/07/2022
Appointment of Mr Jose Antonio Ramos Calamonte as a director on 2022-07-11
dot icon20/12/2021
Full accounts made up to 2021-08-31
dot icon13/10/2021
Termination of appointment of Nicholas Timothy Beighton as a director on 2021-10-11
dot icon15/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon29/04/2021
Full accounts made up to 2020-08-31
dot icon06/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon20/02/2020
Full accounts made up to 2019-08-31
dot icon10/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon09/07/2019
Appointment of Mrs Anna Suchopar as a director on 2019-06-28
dot icon08/07/2019
Termination of appointment of Andrew Colin Magowan as a director on 2019-06-28
dot icon08/07/2019
Termination of appointment of Andrew Colin Magowan as a secretary on 2019-06-28
dot icon08/07/2019
Appointment of Mrs Anna Suchopar as a secretary on 2019-06-28
dot icon20/05/2019
Appointment of Mr Mathew James Dunn as a director on 2019-05-09
dot icon09/01/2019
Full accounts made up to 2018-08-31
dot icon16/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon30/04/2018
Termination of appointment of Helen Ashton as a director on 2018-04-30
dot icon01/01/2018
Full accounts made up to 2017-08-31
dot icon31/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon18/04/2017
Second filing of Confirmation Statement dated 07/07/2016
dot icon06/01/2017
Full accounts made up to 2016-08-31
dot icon26/10/2016
Satisfaction of charge 1 in full
dot icon26/10/2016
Satisfaction of charge 2 in full
dot icon26/10/2016
Satisfaction of charge 5 in full
dot icon26/10/2016
Satisfaction of charge 4 in full
dot icon26/10/2016
Satisfaction of charge 6 in full
dot icon02/10/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon06/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon01/02/2016
Full accounts made up to 2015-08-31
dot icon10/09/2015
Appointment of Helen Ashton as a director on 2015-09-01
dot icon03/09/2015
Termination of appointment of Nicholas John Robertson as a director on 2015-09-02
dot icon10/08/2015
Appointment of Mr Andrew Colin Magowan as a director on 2015-07-22
dot icon23/07/2015
Appointment of Mr Andrew Colin Magowan as a secretary on 2015-07-23
dot icon22/07/2015
Termination of appointment of Andrew Colin Magowan as a director on 2015-07-22
dot icon21/07/2015
Termination of appointment of Anneka Milham as a secretary on 2015-07-22
dot icon02/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon04/03/2015
Appointment of Mr Andrew Colin Magowan as a director on 2015-03-04
dot icon04/03/2015
Termination of appointment of Andrew Magowan as a secretary on 2015-03-04
dot icon03/03/2015
Appointment of Mrs Anneka Milham as a secretary on 2015-03-04
dot icon22/01/2015
Full accounts made up to 2014-08-31
dot icon16/09/2014
Director's details changed for Mr Nicholas John Robertson on 2014-07-04
dot icon30/07/2014
Registered office address changed from C/O Anneka Kingan Greater London House Hampstead Road London to Greater London House Hampstead Road London England NW1 7FB on 2014-07-31
dot icon02/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon02/02/2014
Full accounts made up to 2013-08-31
dot icon16/10/2013
Termination of appointment of Jonathan Kamaluddin as a director
dot icon15/07/2013
Termination of appointment of Kate Bostock as a director
dot icon23/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon23/06/2013
Registered office address changed from Second Floor Greater London House Hampstead Road London NW1 7FB on 2013-06-24
dot icon23/06/2013
Termination of appointment of Michelle Emmerson as a director
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon05/02/2013
Full accounts made up to 2012-08-31
dot icon17/01/2013
Appointment of Ms Kate Bostock as a director
dot icon09/10/2012
Termination of appointment of Robert Bready as a director
dot icon09/09/2012
Appointment of Mrs Michelle Emmerson as a director
dot icon17/07/2012
Director's details changed for Nicholas Timothy Beighton on 2012-07-18
dot icon12/07/2012
Full accounts made up to 2012-03-31
dot icon01/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon29/04/2012
Appointment of Andrew Magowan as a secretary
dot icon29/04/2012
Termination of appointment of Nicholas Beighton as a secretary
dot icon25/04/2012
Current accounting period shortened from 2013-03-31 to 2012-08-31
dot icon30/11/2011
Director's details changed for Mr Jonathan Damian Kamaluddin on 2011-09-30
dot icon17/10/2011
Full accounts made up to 2011-03-31
dot icon14/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon30/05/2011
Director's details changed for Nicholas John Robertson on 2011-05-31
dot icon30/05/2011
Director's details changed for Nicholas John Robertson on 2011-05-31
dot icon30/05/2011
Director's details changed for Jonathan Damian Kamaluddin on 2011-05-31
dot icon30/05/2011
Director's details changed for Robert Bready on 2011-05-31
dot icon30/05/2011
Director's details changed for Nicholas Timothy Beighton on 2011-05-31
dot icon30/05/2011
Secretary's details changed for Nicholas Timothy Beighton on 2011-05-31
dot icon21/09/2010
Full accounts made up to 2010-03-31
dot icon20/07/2010
Resolutions
dot icon20/07/2010
Statement of capital following an allotment of shares on 2009-12-21
dot icon20/07/2010
Particulars of variation of rights attached to shares
dot icon20/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon14/07/2009
Return made up to 19/06/09; full list of members
dot icon29/04/2009
Appointment terminated secretary jonathan kamaluddin
dot icon29/04/2009
Director and secretary appointed nicholas timothy beighton
dot icon27/01/2009
Full accounts made up to 2008-03-31
dot icon30/06/2008
Return made up to 19/06/08; full list of members
dot icon30/06/2008
Director's change of particulars / nicholas robertson / 01/06/2008
dot icon28/11/2007
Auditor's resignation
dot icon14/11/2007
Full accounts made up to 2007-03-31
dot icon29/08/2007
Particulars of mortgage/charge
dot icon23/07/2007
Return made up to 19/06/07; no change of members
dot icon10/06/2007
Registered office changed on 11/06/07 from: 1 kingsway london WC28 6XD
dot icon18/10/2006
Full accounts made up to 2006-03-31
dot icon23/07/2006
Secretary's particulars changed;director's particulars changed
dot icon17/07/2006
Return made up to 19/06/06; full list of members
dot icon11/04/2006
New director appointed
dot icon16/03/2006
Director resigned
dot icon14/12/2005
Particulars of mortgage/charge
dot icon24/08/2005
Full accounts made up to 2005-03-31
dot icon31/07/2005
New director appointed
dot icon29/06/2005
Return made up to 19/06/05; full list of members
dot icon08/11/2004
New secretary appointed;new director appointed
dot icon08/11/2004
Secretary resigned;director resigned
dot icon12/08/2004
Full accounts made up to 2004-03-31
dot icon14/07/2004
Return made up to 19/06/04; full list of members
dot icon08/07/2004
Auditor's resignation
dot icon13/06/2004
Director resigned
dot icon26/01/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon17/08/2003
Full accounts made up to 2002-12-31
dot icon06/08/2003
Certificate of change of name
dot icon05/08/2003
Return made up to 19/06/03; full list of members
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New secretary appointed
dot icon31/10/2002
Director's particulars changed
dot icon25/10/2002
Particulars of mortgage/charge
dot icon23/10/2002
Particulars of mortgage/charge
dot icon03/08/2002
Full accounts made up to 2001-12-31
dot icon15/07/2002
Return made up to 19/06/02; full list of members
dot icon24/09/2001
Full accounts made up to 2000-12-31
dot icon06/09/2001
New director appointed
dot icon22/08/2001
Return made up to 19/06/01; full list of members
dot icon23/07/2001
Director resigned
dot icon22/07/2001
Director resigned
dot icon01/02/2001
Return made up to 19/06/00; full list of members
dot icon20/11/2000
Accounts for a small company made up to 1999-12-31
dot icon03/05/2000
Particulars of mortgage/charge
dot icon19/06/1999
Return made up to 19/06/99; full list of members
dot icon17/06/1999
Certificate of change of name
dot icon31/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon19/12/1998
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon25/11/1998
New secretary appointed
dot icon25/11/1998
New director appointed
dot icon25/11/1998
Director resigned
dot icon25/11/1998
Secretary resigned
dot icon18/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beighton, Nicholas Timothy
Director
27/04/2009 - 11/10/2021
35
Mr Nicholas John Robertson
Director
18/06/1998 - 01/09/2015
26
Murray, David Christopher
Director
02/05/2024 - 30/06/2025
13
Bready, Robert
Director
04/04/2006 - 08/10/2012
9
Mrs Michelle Elaine Emmerson
Director
06/09/2012 - 12/05/2013
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASOS.COM LIMITED

ASOS.COM LIMITED is an(a) Active company incorporated on 19/06/1998 with the registered office located at Greater London House, Hampstead Road, London, England NW1 7FB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASOS.COM LIMITED?

toggle

ASOS.COM LIMITED is currently Active. It was registered on 19/06/1998 .

Where is ASOS.COM LIMITED located?

toggle

ASOS.COM LIMITED is registered at Greater London House, Hampstead Road, London, England NW1 7FB.

What does ASOS.COM LIMITED do?

toggle

ASOS.COM LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for ASOS.COM LIMITED?

toggle

The latest filing was on 21/01/2026: Full accounts made up to 2025-08-31.