ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aso Brands Ltd

Aso Brands Ltd is an active company incorporated on 18 August 2024 with the registered office located in Welling, Greater London. Aso Brands Ltd was registered 1 year 6 months ago.
Status
Active
Active since incorporation
Company No
15903023
Private limited company
Age
1 year 6 months
Incorporated 18 August 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 July 2025 (7 months ago)
Next confirmation dated 8 July 2026
Due by 22 July 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 August 2025
Due by 18 May 2026 (3 months remaining)
Contact
Address
Suite 546 Suite 546 80a Ruskin Avenue
Welling
DA16 3QQ
England
Address changed on 2 Jan 2026 (1 month ago)
Previous address was Spring Hill House Spring Hill Lincoln LN1 1HB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • PSC • Nigerian • Lives in England • Born in Mar 1996
Director • British • Lives in England • Born in Sep 1996
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Aso Brands Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Adebukola Olatilewa Resigned
14 Days Ago on 2 Feb 2026
Adebukola Olatilewa (PSC) Resigned
14 Days Ago on 2 Feb 2026
Registered Address Changed
1 Month Ago on 2 Jan 2026
Confirmation Submitted
7 Months Ago on 8 Jul 2025
Registered Address Changed
7 Months Ago on 22 Jun 2025
Mr Eliab Million Taffesse Appointed
8 Months Ago on 20 Jun 2025
Confirmation Submitted
11 Months Ago on 16 Mar 2025
Mr Olasubomi Moses Olatilewa Details Changed
11 Months Ago on 26 Feb 2025
Mrs Adebukola Olatilewa Details Changed
11 Months Ago on 26 Feb 2025
Registered Address Changed
11 Months Ago on 22 Feb 2025
Get Credit Report
Discover Aso Brands Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Adebukola Olatilewa as a director on 2 February 2026
Submitted on 11 Feb 2026
Cessation of Adebukola Olatilewa as a person with significant control on 2 February 2026
Submitted on 11 Feb 2026
Registered office address changed from Spring Hill House Spring Hill Lincoln LN1 1HB England to Suite 546 Suite 546 80a Ruskin Avenue Welling DA16 3QQ on 2 January 2026
Submitted on 2 Jan 2026
Confirmation statement made on 8 July 2025 with updates
Submitted on 8 Jul 2025
Appointment of Mr Eliab Million Taffesse as a director on 20 June 2025
Submitted on 23 Jun 2025
Registered office address changed from 3 Mill Green Newark NG24 2HU England to Spring Hill House Spring Hill Lincoln LN1 1HB on 22 June 2025
Submitted on 22 Jun 2025
Confirmation statement made on 16 March 2025 with updates
Submitted on 16 Mar 2025
Director's details changed for Mr Olasubomi Moses Olatilewa on 26 February 2025
Submitted on 11 Mar 2025
Director's details changed for Mrs Adebukola Olatilewa on 26 February 2025
Submitted on 11 Mar 2025
Registered office address changed from 11 Hercules Drive Newark NG24 1RA England to 3 Mill Green Newark NG24 2HU on 22 February 2025
Submitted on 22 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year