A.S.H.S. LIMITED

Active London
144 employees website.com
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer
A

A.S.H.S. LIMITED

Founded 2 Jan 1996 Active London, United Kingdom 144 employees website.com
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer
Accounts Submitted 23 Oct 2025 Next due 26 Oct 2026 5 months remaining
Confirmation Submitted 21 Jan 2026 Next due 16 Jan 2027 8 months remaining
Net assets £4M £226K 2024 year on year
Total assets £10M £821K 2024 year on year
Total Liabilities £6M £1M 2024 year on year
Charges 13
4 outstanding 9 satisfied

Contact & Details

Contact

Registered Address

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

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for A.S.H.S. LIMITED (03142746), an active supply chain, manufacturing and commerce models company based in London, United Kingdom. Incorporated 2 Jan 1996. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£2.35M

Increased by £636.00k (+37%)

Net Assets

£4.02M

Decreased by £226.00k (-5%)

Total Liabilities

£5.87M

Increased by £1.05M (+22%)

Turnover

£25.39M

Increased by £1.22M (+5%)

Employees

144

Increased by 13 (+10%)

Debt Ratio

59%

Increased by 6 (+11%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

10 Allotments 879,223 Shares £32.70m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 Aug 20242,000£20£0.01
17 Apr 20231£0.01£0.01
4 Apr 2023500£500£500
6 Mar 2023500£500£500
23 Jan 20231,000£500k£500

Officers

Officers

1 active 2 resigned
Status
Narmina MarandiDirectorBritishEngland5025 Mar 2019Active

Shareholders

Shareholders (15)

Javad Marandi
36.5%
50,000
Anya Susannah Seymour
21.9%
30,000

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Anya Susannah Seymour

British

Active
Notified 24 Dec 2019
Residence England
DOB May 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Javad Marandi

British

Active
Notified 25 Mar 2019
Residence England
DOB February 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Anya Susannah Seymour

Ceased 12 Sept 2018

Ceased

He Sheikh Hamad Bin Khalifa Al Thani

Ceased 25 Mar 2019

Ceased

Group Structure

Group Structure

A.S.H.S. LIMITED Current Company
ANYA HINDMARCH LIMITED united kingdom
A.S.H.S. USA LIMITED united kingdom

Charges

Charges

4 outstanding 9 satisfied

Properties

Properties

7 leasehold 7 total
AddressTenurePrice PaidDate Added
Garage 10, Pont Street, London KENSINGTON AND CHELSEA
Leasehold-28 Jan 2022
Ground Floor And Basement, 11 Pont Street, London (SW1X 9EH) KENSINGTON AND CHELSEA
Leasehold-16 Aug 2021
14 Pont Street, London (SW1X 9EN) KENSINGTON AND CHELSEA
Leasehold-30 Jul 2021
Garage 9, 7 Pont Street, London (SW1X 9EJ) KENSINGTON AND CHELSEA
Leasehold-26 Jan 2021
Basement and Ground Floor Premises, 9 Pont Street, London (SW1X 0AE) KENSINGTON AND CHELSEA
Leasehold-26 Jan 2021
Garage 10, Pont Street, London
Leasehold
Added 28 Jan 2022
District KENSINGTON AND CHELSEA
Ground Floor And Basement, 11 Pont Street, London (SW1X 9EH)
Leasehold
Added 16 Aug 2021
District KENSINGTON AND CHELSEA
14 Pont Street, London (SW1X 9EN)
Leasehold
Added 30 Jul 2021
District KENSINGTON AND CHELSEA
Garage 9, 7 Pont Street, London (SW1X 9EJ)
Leasehold
Added 26 Jan 2021
District KENSINGTON AND CHELSEA
Basement and Ground Floor Premises, 9 Pont Street, London (SW1X 0AE)
Leasehold
Added 26 Jan 2021
District KENSINGTON AND CHELSEA

Documents

Company Filings

DateCategoryDescriptionDocument
21 Jan 2026Confirmation StatementConfirmation statement made on 2 Jan 2026 with no updates
3 Dec 2025Persons With Significant ControlChange to Ms Anya Susannah Seymour as a person with significant control on 2 Dec 2025
3 Dec 2025Persons With Significant ControlChange to Mr Javad Marandi as a person with significant control on 1 Jan 2025
3 Dec 2025Persons With Significant ControlChange to Mr Javad Marandi as a person with significant control on 6 Apr 2024
23 Oct 2025AccountsAnnual accounts made up to 25 Jan 2025
21 Jan 2026 Confirmation Statement

Confirmation statement made on 2 Jan 2026 with no updates

3 Dec 2025 Persons With Significant Control

Change to Ms Anya Susannah Seymour as a person with significant control on 2 Dec 2025

3 Dec 2025 Persons With Significant Control

Change to Mr Javad Marandi as a person with significant control on 1 Jan 2025

3 Dec 2025 Persons With Significant Control

Change to Mr Javad Marandi as a person with significant control on 6 Apr 2024

23 Oct 2025 Accounts

Annual accounts made up to 25 Jan 2025

Recent Activity

Latest Activity

Confirmation statement made on 2 Jan 2026 with no updates

3 months ago on 21 Jan 2026

Change to Ms Anya Susannah Seymour as a person with significant control on 2 Dec 2025

5 months ago on 3 Dec 2025

Change to Mr Javad Marandi as a person with significant control on 1 Jan 2025

5 months ago on 3 Dec 2025

Change to Mr Javad Marandi as a person with significant control on 6 Apr 2024

5 months ago on 3 Dec 2025

Annual accounts made up to 25 Jan 2025

6 months ago on 23 Oct 2025