Background WavePink WaveYellow Wave

ILLAMASQUA LIMITED (06301971)

ILLAMASQUA LIMITED (06301971) is an active UK company. incorporated on 4 July 2007. with registered office in Altrincham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of cosmetic and toilet articles in specialised stores. ILLAMASQUA LIMITED has been registered for 18 years. Current directors include POCHIN, James Patrick, SANDERS, Damian Robert.

Company Number
06301971
Status
active
Type
ltd
Incorporated
4 July 2007
Age
18 years
Address
Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of cosmetic and toilet articles in specialised stores
Directors
POCHIN, James Patrick, SANDERS, Damian Robert
SIC Codes
47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILLAMASQUA LIMITED

ILLAMASQUA LIMITED is an active company incorporated on 4 July 2007 with the registered office located in Altrincham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of cosmetic and toilet articles in specialised stores. ILLAMASQUA LIMITED was registered 18 years ago.(SIC: 47750)

Status

active

Active since 18 years ago

Company No

06301971

LTD Company

Age

18 Years

Incorporated 4 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

GWECO 361 LIMITED
From: 4 July 2007To: 1 October 2007
Contact
Address

Icon 1 7-9 Sunbank Lane Ringway Altrincham, WA15 0AF,

Previous Addresses

5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
From: 26 March 2018To: 31 October 2022
Meridian House Gadbrook Way Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England
From: 5 October 2017To: 26 March 2018
6-8 Amwell Street London EC1R 1UQ
From: 10 February 2010To: 5 October 2017
Calls Wharf 2 the Calls Leeds LS2 7JU
From: 4 July 2007To: 10 February 2010
Timeline

26 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Apr 10
Director Left
Jun 10
Director Left
Aug 11
Director Joined
Oct 11
Director Left
Jul 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Apr 14
Loan Secured
Mar 15
Director Left
Mar 15
Loan Cleared
Apr 15
Director Left
Feb 16
Funding Round
Jan 17
Capital Update
Jan 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Loan Cleared
Oct 17
Director Left
Jul 19
Loan Secured
Mar 20
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Jun 25
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

POCHIN, James Patrick

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Secretary
Appointed 05 Oct 2017

POCHIN, James Patrick

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born October 1976
Director
Appointed 05 Oct 2017

SANDERS, Damian Robert

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born August 1964
Director
Appointed 02 Jan 2025

KIDGER, Julian

Resigned
East Ayton Lodge, ScarboroughYO13 9EW
Secretary
Appointed 04 Oct 2007
Resigned 29 Apr 2014

GWECO SECRETARIES LIMITED

Resigned
14 Piccadilly, BradfordBD1 3LX
Corporate secretary
Appointed 04 Jul 2007
Resigned 04 Oct 2007

ALDINGTON, Richard Nicholas

Resigned
Amwell Street, LondonEC1R 1UQ
Born November 1967
Director
Appointed 01 Sept 2011
Resigned 04 May 2012

ATKINSON, Carl

Resigned
9 Hawkley Way, FleetGU51 1AX
Born September 1974
Director
Appointed 01 Dec 2007
Resigned 01 Jul 2011

BROWN, Nicholas Graeme

Resigned
Amwell Street, LondonEC1R 1UQ
Born April 1959
Director
Appointed 04 Mar 2013
Resigned 22 Feb 2016

CORRE, Joseph Ferdinand

Resigned
Amwell Street, LondonEC1R 1UQ
Born November 1967
Director
Appointed 04 Mar 2013
Resigned 05 Oct 2017

DIXON, Stephen Peter

Resigned
Byre Cottage, WakefieldWF4 1EL
Born February 1961
Director
Appointed 04 Oct 2007
Resigned 22 Jun 2010

GALLEMORE, John Andrew

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born March 1969
Director
Appointed 05 Oct 2017
Resigned 02 Jan 2025

GEDMAN, Paul Jonathan

Resigned
Chicago Avenue, ManchesterM90 3DQ
Born June 1981
Director
Appointed 05 Oct 2017
Resigned 18 Mar 2019

KIDGER, Julian

Resigned
Moor Lane, ScarboroughYO13 9EW
Born December 1966
Director
Appointed 01 Sept 2008
Resigned 29 Apr 2014

KYNASTON, Julian Mark

Resigned
West Holme Farm, HuddersfieldHD8 8YQ
Born April 1967
Director
Appointed 04 Oct 2007
Resigned 05 Oct 2017

KYNASTON, Laura

Resigned
25 Moss Edge View, HolmfirthHD9 2HY
Born August 1981
Director
Appointed 04 Oct 2007
Resigned 11 Feb 2015

MASSARELLA, Kate

Resigned
161 Sumatra Road, LondonNW6 1PN
Born January 1980
Director
Appointed 01 Nov 2008
Resigned 17 Feb 2010

GWECO DIRECTORS LIMITED

Resigned
14 Piccadilly, BradfordBD1 3LX
Corporate director
Appointed 04 Jul 2007
Resigned 04 Oct 2007

Persons with significant control

1

7-9 Sunbank Lane, AltrinchamWA15 0AF

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

121

Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2021
AAAnnual Accounts
Legacy
27 October 2021
PARENT_ACCPARENT_ACC
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Legacy
17 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 October 2020
RP04CS01RP04CS01
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2020
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
1 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 June 2020
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 November 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 March 2017
AA01Change of Accounting Reference Date
Statement Of Companys Objects
9 February 2017
CC04CC04
Resolution
9 February 2017
RESOLUTIONSResolutions
Legacy
23 January 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 January 2017
SH19Statement of Capital
Legacy
23 January 2017
CAP-SSCAP-SS
Resolution
23 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Secretary Company With Name
29 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 August 2011
AAAnnual Accounts
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Legacy
5 October 2010
MG02MG02
Legacy
5 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 July 2010
AAAnnual Accounts
Legacy
8 July 2010
MG01MG01
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Legacy
29 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
6 August 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
13 May 2009
395Particulars of Mortgage or Charge
Legacy
12 March 2009
287Change of Registered Office
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
225Change of Accounting Reference Date
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
363aAnnual Return
Legacy
1 August 2008
288cChange of Particulars
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
287Change of Registered Office
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 July 2007
NEWINCIncorporation