Background WavePink WaveYellow Wave

EIGHT PAW PROJECTS LIMITED (07990751)

EIGHT PAW PROJECTS LIMITED (07990751) is an active UK company. incorporated on 14 March 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EIGHT PAW PROJECTS LIMITED has been registered for 14 years. Current directors include GALLIER, Philip, SHARMA, Rishi.

Company Number
07990751
Status
active
Type
ltd
Incorporated
14 March 2012
Age
14 years
Address
Greater London House, London, NW1 7FB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GALLIER, Philip, SHARMA, Rishi
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIGHT PAW PROJECTS LIMITED

EIGHT PAW PROJECTS LIMITED is an active company incorporated on 14 March 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EIGHT PAW PROJECTS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07990751

LTD Company

Age

14 Years

Incorporated 14 March 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 1 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 4 September 2023 - 1 September 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 2 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

ASOS BRAND SERVICES LIMITED
From: 14 March 2012To: 19 January 2018
Contact
Address

Greater London House Hampstead Road London, NW1 7FB,

Previous Addresses

Greater London House Hampstead Road London England NW1 7FB England
From: 31 July 2014To: 7 April 2015
C/O Anneka Milham Greater London House Hampstead Road London London NW1 7FB
From: 23 October 2013To: 31 July 2014
Greater London House 2Nd Floor, Hampstead Road London NW1 7FB United Kingdom
From: 14 March 2012To: 23 October 2013
Timeline

21 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Oct 13
Director Joined
Mar 15
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Apr 18
Director Joined
May 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Oct 21
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

GALLIER, Philip

Active
Hampstead Road, LondonNW1 7FB
Born June 1981
Director
Appointed 10 Jun 2025

SHARMA, Rishi

Active
Hampstead Road, LondonNW1 7FB
Born September 1975
Director
Appointed 07 Oct 2025

MAGOWAN, Andrew Colin

Resigned
Hampstead Road, LondonNW1 7FB
Secretary
Appointed 23 Jul 2015
Resigned 28 Jun 2019

MAGOWAN, Andrew

Resigned
Hampstead Road, LondonNW1 7FB
Secretary
Appointed 27 Apr 2012
Resigned 04 Mar 2015

MILHAM, Anneka

Resigned
Hampstead Road, LondonNW1 7FB
Secretary
Appointed 04 Mar 2015
Resigned 22 Jul 2015

SUCHOPAR, Anna

Resigned
Hampstead Road, LondonNW1 7FB
Secretary
Appointed 28 Jun 2019
Resigned 01 Mar 2023

WHYTE, Emma

Resigned
Hampstead Road, LondonNW1 7FB
Secretary
Appointed 01 Mar 2023
Resigned 30 Sept 2025

ASHTON, Helen

Resigned
Hampstead Road, LondonNW1 7FB
Born June 1972
Director
Appointed 01 Sept 2015
Resigned 30 Apr 2018

BEIGHTON, Nicholas Timothy

Resigned
Hampstead Road, LondonNW1 7FB
Born September 1968
Director
Appointed 02 Sept 2015
Resigned 11 Oct 2021

DUNN, Mathew James

Resigned
Hampstead Road, LondonNW1 7FB
Born October 1974
Director
Appointed 09 May 2019
Resigned 31 Oct 2022

HEARD, Clare Lucy

Resigned
Hampstead Road, LondonNW1 7FB
Born October 1974
Director
Appointed 31 Oct 2022
Resigned 09 Jun 2025

KAMALUDDIN, Jonathan Damian

Resigned
2nd Floor,, LondonNW1 7FB
Born April 1973
Director
Appointed 14 Mar 2012
Resigned 01 Oct 2013

MAGOWAN, Andrew Colin

Resigned
Hampstead Road, LondonNW1 7FB
Born February 1974
Director
Appointed 02 Sept 2015
Resigned 28 Jun 2019

MAGOWAN, Andrew Colin

Resigned
Hampstead Road, LondonNW1 7FB
Born February 1974
Director
Appointed 04 Mar 2015
Resigned 22 Jul 2015

ROBERTSON, Nicholas John

Resigned
Hampstead Road, LondonNW1 7FB
Born November 1967
Director
Appointed 14 Mar 2012
Resigned 02 Sept 2015

SUCHOPAR, Anna

Resigned
Hampstead Road, LondonNW1 7FB
Born September 1981
Director
Appointed 28 Jun 2019
Resigned 31 Oct 2022

WHYTE, Emma, Group Legal Director

Resigned
Hampstead Road, LondonNW1 7FB
Born April 1985
Director
Appointed 31 Oct 2022
Resigned 30 Sept 2025

Persons with significant control

1

Asos Intermediate Holdings Limited

Active
Hampstead Road, LondonNW1 7FB

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

78

Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2025
AAAnnual Accounts
Legacy
19 June 2025
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Legacy
4 June 2025
AGREEMENT2AGREEMENT2
Legacy
4 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2024
AAAnnual Accounts
Legacy
28 March 2024
PARENT_ACCPARENT_ACC
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2023
TM02Termination of Secretary
Memorandum Articles
13 December 2022
MAMA
Resolution
13 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Resolution
19 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
2 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Secretary Company With Change Date
7 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 March 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
4 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 May 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
26 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
14 March 2012
NEWINCIncorporation