Introduction
Watch Company
A
ASOS PLC
ASOS PLC is an active company incorporated on 1 June 2000 with the registered office located in London. ASOS PLC was registered 25 years ago.
Status
active
Active since 25 years ago
Company No
04006623
PLC Company
Age
25 Years
Incorporated 1 June 2000
Size
N/A
Confirmation
Submitted
Dated 24 July 2025 (6 months)
Next confirmation dated 24 July 2026
Due by 7 August 2026 (7 months remaining)
Accounts
Submitted
Dated 24 July 2025 (6 months)
Due by 7 August 2026 (7 months remaining)
Address
Greater London House Hampstead Road London, NW1 7FB,
Timeline
129 key events • 2000 - 2025
Funding Officers Ownership
Company Founded
Jun 00
Incorporation Company
Accounts Filed
Sept 01
Accounts With Accounts Type Group
Accounts Filed
Dec 02
Accounts With Accounts Type Group
Accounts Filed
Jul 03
Accounts With Accounts Type Group
Accounts Filed
Aug 04
Accounts With Accounts Type Group
Accounts Filed
Aug 05
Accounts With Accounts Type Group
Accounts Filed
Oct 06
Accounts With Accounts Type Group
Accounts Filed
Oct 07
Accounts With Accounts Type Group
Accounts Filed
Oct 08
Accounts With Accounts Type Group
Funding Round
Oct 09
Capital Allotment Shares
Accounts Filed
Oct 09
Accounts With Accounts Type Group
Funding Round
Dec 09
Capital Allotment Shares
Funding Round
Dec 09
Capital Allotment Shares
Funding Round
Jun 10
Capital Allotment Shares
Funding Round
Jul 10
Capital Allotment Shares
Funding Round
Jul 10
Capital Allotment Shares
Funding Round
Jul 10
Capital Allotment Shares
Funding Round
Jul 10
Capital Allotment Shares
Accounts Filed
Sept 10
Accounts With Accounts Type Group
Funding Round
Sept 10
Capital Allotment Shares
Funding Round
Sept 10
Capital Allotment Shares
Funding Round
Sept 10
Capital Allotment Shares
Funding Round
Jan 11
Capital Allotment Shares
Funding Round
Jan 11
Capital Allotment Shares
Funding Round
Jul 11
Capital Allotment Shares
Funding Round
Jul 11
Capital Allotment Shares
Funding Round
Jul 11
Capital Allotment Shares
Funding Round
Jul 11
Capital Allotment Shares
Funding Round
Jul 11
Capital Allotment Shares
Funding Round
Jul 11
Capital Allotment Shares
Funding Round
Aug 11
Capital Allotment Shares
Funding Round
Aug 11
Capital Allotment Shares
Funding Round
Aug 11
Capital Allotment Shares
Funding Round
Sept 11
Capital Allotment Shares
Accounts Filed
Sept 11
Accounts With Accounts Type Group
Funding Round
Jan 12
Capital Allotment Shares
Funding Round
Feb 12
Capital Allotment Shares
Funding Round
Apr 12
Capital Allotment Shares
Funding Round
Jun 12
Capital Allotment Shares
Accounts Filed
Jun 12
Accounts With Accounts Type Group
Funding Round
Jun 12
Capital Allotment Shares
Funding Round
Jul 12
Capital Allotment Shares
Funding Round
Jul 12
Capital Allotment Shares
Funding Round
Aug 12
Capital Allotment Shares
Director Left
Oct 12
Termination Director Company With Name
Director Joined
Nov 12
Appoint Person Director Company With Nam...
Director Left
Nov 12
Termination Director Company With Name
Funding Round
Nov 12
Capital Allotment Shares
Funding Round
Nov 12
Capital Allotment Shares
Accounts Filed
Dec 12
Accounts With Accounts Type Group
Director Joined
Jan 13
Appoint Person Director Company With Nam...
Director Left
Jul 13
Termination Director Company With Name
Funding Round
Sept 13
Capital Allotment Shares
Director Left
Oct 13
Termination Director Company With Name
Funding Round
Nov 13
Capital Allotment Shares
Funding Round
Nov 13
Capital Allotment Shares
Accounts Filed
Nov 13
Accounts With Accounts Type Group
Director Joined
Nov 13
Appoint Person Director Company With Nam...
Director Left
Dec 13
Termination Director Company With Name
Director Left
Dec 13
Termination Director Company With Name
Director Joined
Mar 14
Appoint Person Director Company With Nam...
Director Joined
Apr 14
Appoint Person Director Company With Nam...
Funding Round
Nov 14
Capital Allotment Shares
Accounts Filed
Jan 15
Accounts With Accounts Type Group
Director Joined
Sept 15
Appoint Person Director Company With Nam...
Accounts Filed
Nov 15
Accounts With Accounts Type Group
Director Left
Dec 15
Termination Director Company With Name T...
Loan Cleared
Oct 16
Mortgage Satisfy Charge Full
Accounts Filed
Dec 16
Accounts With Accounts Type Group
Accounts Filed
Nov 17
Accounts With Accounts Type Group
Director Left
Apr 18
Termination Director Company With Name T...
Funding Round
Oct 18
Capital Allotment Shares
Director Joined
Nov 18
Appoint Person Director Company With Nam...
Director Left
Nov 18
Termination Director Company With Name T...
Accounts Filed
Dec 18
Accounts With Accounts Type Group
Director Joined
Apr 19
Appoint Person Director Company With Nam...
Director Joined
Oct 19
Appoint Person Director Company With Nam...
Director Joined
Oct 19
Appoint Person Director Company With Nam...
Director Joined
Oct 19
Appoint Person Director Company With Nam...
Funding Round
Nov 19
Capital Allotment Shares
Accounts Filed
Dec 19
Accounts With Accounts Type Group
Funding Round
Jan 20
Capital Allotment Shares
Director Left
Mar 20
Termination Director Company With Name T...
Director Left
Mar 20
Termination Director Company With Name T...
Funding Round
Apr 20
Capital Allotment Shares
Director Joined
Apr 20
Appoint Person Director Company With Nam...
Funding Round
Nov 20
Capital Allotment Shares
Accounts Filed
Dec 20
Accounts With Accounts Type Group
Director Left
Oct 21
Termination Director Company With Name T...
Director Joined
Oct 21
Appoint Person Director Company With Nam...
Director Left
Nov 21
Termination Director Company With Name T...
Accounts Filed
Dec 21
Accounts With Accounts Type Group
Director Joined
Jan 22
Appoint Person Director Company With Nam...
Director Joined
Jun 22
Appoint Person Director Company With Nam...
Director Left
Jul 22
Termination Director Company With Name T...
Funding Round
Sept 22
Capital Allotment Shares
Funding Round
Oct 22
Capital Allotment Shares
Director Left
Oct 22
Termination Director Company With Name T...
Director Left
Oct 22
Termination Director Company With Name T...
Director Left
Nov 22
Termination Director Company With Name T...
Loan Secured
Dec 22
Mortgage Create With Deed With Charge Nu...
Director Left
Jan 23
Termination Director Company With Name T...
Accounts Filed
Jan 23
Accounts With Accounts Type Group
Director Joined
Feb 23
Appoint Person Director Company With Nam...
Director Joined
Feb 23
Appoint Person Director Company With Nam...
Director Left
Apr 23
Termination Director Company With Name T...
Director Joined
Apr 23
Appoint Person Director Company With Nam...
Director Joined
Apr 23
Appoint Person Director Company With Nam...
Loan Cleared
Jun 23
Mortgage Satisfy Charge Full
Funding Round
Jun 23
Capital Allotment Shares
Loan Secured
Jun 23
Mortgage Create With Deed With Charge Nu...
Director Joined
Jun 23
Appoint Person Director Company With Nam...
Funding Round
Jul 23
Capital Allotment Shares
Director Joined
Sept 23
Appoint Person Director Company With Nam...
Funding Round
Feb 24
Capital Allotment Shares
Director Left
Feb 24
Termination Director Company With Name T...
Accounts Filed
Feb 24
Accounts With Accounts Type Group
Director Joined
Apr 24
Appoint Person Director Company With Nam...
Director Joined
Apr 24
Appoint Person Director Company With Nam...
Loan Secured
Sept 24
Mortgage Create With Deed With Charge Nu...
Funding Round
Nov 24
Capital Allotment Shares
Accounts Filed
Feb 25
Accounts With Accounts Type Group
Funding Round
May 25
Capital Allotment Shares
Director Joined
Jun 25
Appoint Person Director Company With Nam...
Director Left
Jun 25
Termination Director Company With Name T...
Director Left
Nov 25
Termination Director Company With Name T...
Funding Round
Nov 25
Capital Allotment Shares
Loan Secured
Nov 25
Mortgage Create With Deed With Charge Nu...
Director Joined
Nov 25
Appoint Person Director Company With Nam...
50
Funding
47
Officers
0
Ownership
25
Accounts
Capital Table
People
Officers
35
12 Active
23 Resigned
Name
Role
Appointed
Status
SHARMA, Rishi
ActiveSecretary
Appointed 29 September 2025
SHARMA, Rishi
Secretary
29 September 2025
Active
BARKER, William
ActiveDirector
Appointed 19 September 2023
BARKER, William
Director
19 September 2023
Active
CROSS, Christine
ActiveDirector
Appointed 15 April 2024
CROSS, Christine
Director
15 April 2024
Active
GAO, Wei
ActiveDirector
Appointed 31 January 2023
GAO, Wei
Director
31 January 2023
Active
GULIN-MERLE, Marie
ActiveDirector
Appointed 31 January 2023
GULIN-MERLE, Marie
Director
31 January 2023
Active
GUTIÉRREZ, Jose Manuel Martínez
ActiveDirector
Appointed 10 April 2023
GUTIÉRREZ, Jose Manuel Martínez
Director
10 April 2023
Active
IZZARD, Aaron
ActiveDirector
Appointed 30 June 2025
IZZARD, Aaron
Director
30 June 2025
Active
KAMALUDDIN, Jonathan Damian
ActiveDirector
Appointed 30 November 2025
KAMALUDDIN, Jonathan Damian
Director
30 November 2025
Active
LAHEIJ, Natasja Ilse Gysele
ActiveDirector
Appointed 10 April 2023
LAHEIJ, Natasja Ilse Gysele
Director
10 April 2023
Active
RAMOS CALAMONTE, Jose Antonio
ActiveDirector
Appointed 15 June 2022
RAMOS CALAMONTE, Jose Antonio
Director
15 June 2022
Active
ROBERTSON, Nicholas John
ActiveDirector
Appointed 5 June 2000
ROBERTSON, Nicholas John
Director
5 June 2000
Active
RUGARLI, Anna Maria
ActiveDirector
Appointed 25 June 2023
RUGARLI, Anna Maria
Director
25 June 2023
Active
BEIGHTON, Nicholas Timothy
ResignedSecretary
Appointed 26 April 2009
Resigned 26 April 2012
BEIGHTON, Nicholas Timothy
Secretary
26 April 2009
Resigned 26 April 2012
Resigned
KAMALUDDIN, Jonathan Damian
ResignedSecretary
Appointed 31 October 2004
Resigned 26 April 2009
KAMALUDDIN, Jonathan Damian
Secretary
31 October 2004
Resigned 26 April 2009
Resigned
MAGOWAN, Andrew
ResignedSecretary
Appointed 26 April 2012
Resigned 27 June 2019
MAGOWAN, Andrew
Secretary
26 April 2012
Resigned 27 June 2019
Resigned
MORGAN, John Llewellyn
ResignedSecretary
Appointed 5 June 2000
Resigned 31 October 2004
MORGAN, John Llewellyn
Secretary
5 June 2000
Resigned 31 October 2004
Resigned
SUCHOPAR, Anna
ResignedSecretary
Appointed 27 June 2019
Resigned 28 February 2023
SUCHOPAR, Anna
Secretary
27 June 2019
Resigned 28 February 2023
Resigned
WHYTE, Emma
ResignedSecretary
Appointed 28 February 2023
Resigned 29 September 2025
WHYTE, Emma
Secretary
28 February 2023
Resigned 29 September 2025
Resigned
SWIFT INCORPORATIONS LIMITED
ResignedCorporate nominee secretary
Appointed 1 June 2000
Resigned 5 June 2000
SWIFT INCORPORATIONS LIMITED
Corporate nominee secretary
1 June 2000
Resigned 5 June 2000
Resigned
ALLI, Waheed, Lord
ResignedDirector
Appointed 15 January 2001
Resigned 31 October 2012
ALLI, Waheed, Lord
Director
15 January 2001
Resigned 31 October 2012
Resigned
ASHTON, Helen
ResignedDirector
Appointed 31 August 2015
Resigned 29 April 2018
ASHTON, Helen
Director
31 August 2015
Resigned 29 April 2018
Resigned
BEIGHTON, Nicholas Timothy, Dr
ResignedDirector
Appointed 26 April 2009
Resigned 10 October 2021
BEIGHTON, Nicholas Timothy, Dr
Director
26 April 2009
Resigned 10 October 2021
Resigned
BOSTOCK, Kate
ResignedDirector
Appointed 14 January 2013
Resigned 15 July 2013
BOSTOCK, Kate
Director
14 January 2013
Resigned 15 July 2013
Resigned
BREADY, Robert
ResignedDirector
Appointed 4 April 2006
Resigned 8 October 2012
BREADY, Robert
Director
4 April 2006
Resigned 8 October 2012
Resigned
CLIFTON, Rita Ann
ResignedDirector
Appointed 31 March 2014
Resigned 30 March 2020
CLIFTON, Rita Ann
Director
31 March 2014
Resigned 30 March 2020
Resigned
CONWAY, Gregory James
ResignedDirector
Appointed 10 July 2005
Resigned 13 March 2006
CONWAY, Gregory James
Director
10 July 2005
Resigned 13 March 2006
Resigned
CROZIER, Adam Alexander
ResignedDirector
Appointed 28 November 2018
Resigned 27 November 2021
CROZIER, Adam Alexander
Director
28 November 2018
Resigned 27 November 2021
Resigned
DUNN, Mathew James
ResignedDirector
Appointed 22 April 2019
Resigned 30 October 2022
DUNN, Mathew James
Director
22 April 2019
Resigned 30 October 2022
Resigned
DYSON, Ian
ResignedDirector
Appointed 30 September 2013
Resigned 31 July 2022
DYSON, Ian
Director
30 September 2013
Resigned 31 July 2022
Resigned
FYFIELD, Rowenna Mai
ResignedDirector
Appointed 31 October 2019
Resigned 6 February 2024
FYFIELD, Rowenna Mai
Director
31 October 2019
Resigned 6 February 2024
Resigned
GEARY, Karen Mary
ResignedDirector
Appointed 30 September 2019
Resigned 30 November 2022
GEARY, Karen Mary
Director
30 September 2019
Resigned 30 November 2022
Resigned
GRIFFITHS, Quentin John
ResignedDirector
Appointed 5 June 2000
Resigned 1 June 2004
GRIFFITHS, Quentin John
Director
5 June 2000
Resigned 1 June 2004
Resigned
JENSEN, Luke Giles William
ResignedDirector
Appointed 31 October 2019
Resigned 30 October 2022
JENSEN, Luke Giles William
Director
31 October 2019
Resigned 30 October 2022
Resigned
JONES, Karen Elisabeth Dind
ResignedDirector
Appointed 31 August 2009
Resigned 2 December 2015
JONES, Karen Elisabeth Dind
Director
31 August 2009
Resigned 2 December 2015
Resigned
KAMALUDDIN, Jonathan Damian
ResignedDirector
Appointed 31 October 2004
Resigned 30 September 2013
KAMALUDDIN, Jonathan Damian
Director
31 October 2004
Resigned 30 September 2013
Resigned
Fundings
Financials
Latest Activities
Filing History
328
Description
Type
Date Filed
Document
25 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
25 November 2025
Termination Director Company With Name Termination Date
TM01Termination of Director
20 November 2025
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
1 October 2025
Change Person Director Company With Change Date
CH01Change of Director Details
14 September 2025
Termination Director Company With Name Termination Date
TM01Termination of Director
30 June 2025
Legacy
28 January 2025
ANNOTATIONANNOTATION
Legacy
ANNOTATIONANNOTATION
28 January 2025
No document
25 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
25 September 2024
Termination Director Company With Name Termination Date
TM01Termination of Director
12 February 2024
8 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
8 June 2023
Termination Director Company With Name Termination Date
TM01Termination of Director
5 April 2023
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
12 March 2023
Termination Director Company With Name Termination Date
TM01Termination of Director
10 January 2023
8 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
8 December 2022
Termination Director Company With Name Termination Date
TM01Termination of Director
30 November 2022
Termination Director Company With Name Termination Date
TM01Termination of Director
31 October 2022
Termination Director Company With Name Termination Date
TM01Termination of Director
31 October 2022
Termination Director Company With Name Termination Date
TM01Termination of Director
31 July 2022
Termination Director Company With Name Termination Date
TM01Termination of Director
29 November 2021
Termination Director Company With Name Termination Date
TM01Termination of Director
13 October 2021
Termination Director Company With Name Termination Date
TM01Termination of Director
31 March 2020
Termination Director Company With Name Termination Date
TM01Termination of Director
31 March 2020
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
12 August 2019
Termination Director Company With Name Termination Date
TM01Termination of Director
28 November 2018
17 July 2018
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
AD02Notification of Single Alternative Inspection Location
17 July 2018
Termination Director Company With Name Termination Date
TM01Termination of Director
30 April 2018
Termination Director Company With Name Termination Date
TM01Termination of Director
6 December 2015
12 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
12 July 2015
Change Person Director Company With Change Date
CH01Change of Director Details
16 September 2014
30 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
30 July 2014
8 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
AD01Change of Registered Office Address
8 July 2014
23 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
AD01Change of Registered Office Address
23 June 2013
Change Sail Address Company
AD02Notification of Single Alternative Inspection Location
27 June 2012
25 April 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
AA01Change of Accounting Reference Date
25 April 2012
Change Person Director Company With Change Date
CH01Change of Director Details
30 November 2011
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
10 October 2007
No document
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
10 October 2007
No document
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
25 October 2005
No document
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
25 October 2005
No document
Resolution
4 October 2004
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
4 October 2004
No document
Resolution
4 October 2004
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
4 October 2004
No document
Resolution
26 September 2003
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
26 September 2003
No document
Resolution
26 September 2003
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
26 September 2003
No document
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
6 August 2003
Resolution
14 August 2002
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
14 August 2002
No document
Resolution
14 August 2002
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
14 August 2002
No document
Resolution
20 March 2001
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
20 March 2001
No document
Resolution
20 March 2001
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
20 March 2001
No document
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
14 June 2000