Background WavePink WaveYellow Wave

A.S.H.S. USA LIMITED (04154536)

A.S.H.S. USA LIMITED (04154536) is an active UK company. incorporated on 6 February 2001. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 1 other business activities. A.S.H.S. USA LIMITED has been registered for 25 years. Current directors include SEYMOUR, Anya Susannah, SEYMOUR, Hugh James.

Company Number
04154536
Status
active
Type
ltd
Incorporated
6 February 2001
Age
25 years
Address
The Stable Block Plough Brewery, London, SW8 3JX
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
SEYMOUR, Anya Susannah, SEYMOUR, Hugh James
SIC Codes
47710, 47722

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.S.H.S. USA LIMITED

A.S.H.S. USA LIMITED is an active company incorporated on 6 February 2001 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 1 other business activity. A.S.H.S. USA LIMITED was registered 25 years ago.(SIC: 47710, 47722)

Status

active

Active since 25 years ago

Company No

04154536

LTD Company

Age

25 Years

Incorporated 6 February 2001

Size

N/A

Accounts

ARD: 26/1

Up to Date

6 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Small Company

Next Due

Due by 26 October 2026
Period: 26 January 2025 - 26 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

A.S.H.S. LA LIMITED
From: 6 February 2001To: 2 March 2001
Contact
Address

The Stable Block Plough Brewery 516 Wandsworth Road London, SW8 3JX,

Previous Addresses

1 Nelson Street Southend on Sea Essex SS1 1EG
From: 6 February 2001To: 24 February 2012
Timeline

8 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
May 12
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Mar 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jun 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SEYMOUR, Hugh James

Active
Plough Brewery, LondonSW8 3JX
Secretary
Appointed 06 Feb 2001

SEYMOUR, Anya Susannah

Active
Plough Brewery, LondonSW8 3JX
Born May 1968
Director
Appointed 06 Feb 2001

SEYMOUR, Hugh James

Active
Plough Brewery, LondonSW8 3JX
Born March 1956
Director
Appointed 06 Feb 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Feb 2001
Resigned 06 Feb 2001

EPHSON, Lisa Jane Marcella

Resigned
Plough Brewery, LondonSW8 3JX
Born February 1971
Director
Appointed 20 Feb 2001
Resigned 25 Jul 2017

GIANNACCARI, Francesco, Mr.

Resigned
Plough Brewery, LondonSW8 3JX
Born January 1965
Director
Appointed 21 Jun 2017
Resigned 07 Mar 2018

MCARTHUR, James

Resigned
Plough Brewery, LondonSW8 3JX
Born March 1960
Director
Appointed 24 May 2012
Resigned 03 Mar 2015

WRIGHT, Helen Elizabeth

Resigned
Plough Brewery, LondonSW8 3JX
Born August 1966
Director
Appointed 03 Jun 2015
Resigned 27 Mar 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Feb 2001
Resigned 06 Feb 2001

Persons with significant control

1

Plough Brewery, LondonSW8 3JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 January 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 February 2012
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
11 January 2012
AAMDAAMD
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Move Registers To Registered Office Company
25 February 2011
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
17 February 2009
288cChange of Particulars
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
8 March 2008
363aAnnual Return
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Small
15 September 2006
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
30 May 2002
225Change of Accounting Reference Date
Legacy
18 February 2002
363sAnnual Return (shuttle)
Legacy
24 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Incorporation Company
6 February 2001
NEWINCIncorporation