Background WavePink WaveYellow Wave

AASHNI RETAIL UK LTD (09316956)

AASHNI RETAIL UK LTD (09316956) is an active UK company. incorporated on 18 November 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47820). AASHNI RETAIL UK LTD has been registered for 11 years. Current directors include DOSHI, Anshul Gautam.

Company Number
09316956
Status
active
Type
ltd
Incorporated
18 November 2014
Age
11 years
Address
125 Ledbury Road Ledbury Road, London, W11 2AQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47820)
Directors
DOSHI, Anshul Gautam
SIC Codes
47820

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AASHNI RETAIL UK LTD

AASHNI RETAIL UK LTD is an active company incorporated on 18 November 2014 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47820). AASHNI RETAIL UK LTD was registered 11 years ago.(SIC: 47820)

Status

active

Active since 11 years ago

Company No

09316956

LTD Company

Age

11 Years

Incorporated 18 November 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

TWS LONDON LIMITED
From: 18 November 2014To: 26 June 2025
Contact
Address

125 Ledbury Road Ledbury Road London, W11 2AQ,

Previous Addresses

447 Kenton Road Harrow Middlesex HA3 0XY England
From: 22 March 2016To: 21 May 2021
7 st John's Road Harrow Middlesex HA1 2EY United Kingdom
From: 18 November 2014To: 22 March 2016
Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Funding Round
Apr 16
Director Left
Aug 16
Director Joined
May 21
Director Left
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
Oct 21
New Owner
Oct 21
Director Left
Oct 21
New Owner
Apr 24
1
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DOSHI, Anshul Gautam

Active
Ledbury Road, LondonW11 2AQ
Born May 1980
Director
Appointed 01 Apr 2021

CONGRESS COMPANY SECRETARIAL SERVICES LTD

Resigned
St John's Road, HarrowHA1 2EY
Corporate secretary
Appointed 18 Nov 2014
Resigned 01 Mar 2015

BROCZKO, Viktor

Resigned
Kenton Road, HarrowHA3 0XY
Born October 1976
Director
Appointed 23 Mar 2016
Resigned 24 Mar 2016

HINDOCHA, Bharat Thakarshi

Resigned
Kenton Road, HarrowHA3 0XY
Born April 1950
Director
Appointed 23 Mar 2016
Resigned 01 Apr 2021

KHAN, Saher

Resigned
Halsbury Road East, NortholtUB5 4PX
Born April 1978
Director
Appointed 18 Nov 2014
Resigned 24 Aug 2016

KOHLI-VERMA, Preema

Resigned
Kenton Road, HarrowHA3 0XY
Born December 1972
Director
Appointed 23 Mar 2016
Resigned 01 Apr 2021

Persons with significant control

6

2 Active
4 Ceased

Mrs Aashni Shah

Active
Ledbury Road, LondonW11 2AQ
Born October 1985

Nature of Control

Significant influence or control
Notified 04 Nov 2022

Mr Anshul Gautam Doshi

Active
Ledbury Road, LondonW11 2AQ
Born May 1980

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 01 Apr 2021

Mr Anshul Gautam Doshi

Ceased
Kenton Road, HarrowHA3 0XY
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2017
Ceased 01 Apr 2021

Mr Viktor Broczko

Ceased
Kenton Road, HarrowHA3 0XY
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2017
Ceased 01 Apr 2021

Mrs Preema Kohli-Verma

Ceased
Kenton Road, HarrowHA3 0XY
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2017
Ceased 01 Apr 2021

Mr Bharat Thakarshi Hindocha

Ceased
Kenton Road, HarrowHA3 0XY
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2017
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
26 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 August 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
16 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
18 November 2014
NEWINCIncorporation