Background WavePink WaveYellow Wave

ARTESIAN SPAS LIMITED (07099813)

ARTESIAN SPAS LIMITED (07099813) is an active UK company. incorporated on 9 December 2009. with registered office in Doncaster. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. ARTESIAN SPAS LIMITED has been registered for 16 years. Current directors include MCKERCHAR, Gareth James, WRIGGLESWORTH, Simon John, WRIGGLESWORTH, Victoria Ruth.

Company Number
07099813
Status
active
Type
ltd
Incorporated
9 December 2009
Age
16 years
Address
Artesian House Silk Road, Doncaster, DN2 4LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
MCKERCHAR, Gareth James, WRIGGLESWORTH, Simon John, WRIGGLESWORTH, Victoria Ruth
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTESIAN SPAS LIMITED

ARTESIAN SPAS LIMITED is an active company incorporated on 9 December 2009 with the registered office located in Doncaster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. ARTESIAN SPAS LIMITED was registered 16 years ago.(SIC: 47990)

Status

active

Active since 16 years ago

Company No

07099813

LTD Company

Age

16 Years

Incorporated 9 December 2009

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 28 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Artesian House Silk Road Quest Park Doncaster, DN2 4LT,

Previous Addresses

Artesian House Silk Road Quest Park Doncaster DN2 4LJ
From: 9 December 2009To: 8 July 2016
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Jan 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Funding Round
Jun 11
Director Joined
Dec 12
Funding Round
Apr 19
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Capital Update
May 25
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

WRIGGLESWORTH, Simon John

Active
Silk Road, DoncasterDN2 4LT
Secretary
Appointed 03 May 2011

MCKERCHAR, Gareth James

Active
Silk Road, DoncasterDN2 4LT
Born May 1981
Director
Appointed 03 May 2011

WRIGGLESWORTH, Simon John

Active
Silk Road, DoncasterDN2 4LT
Born November 1982
Director
Appointed 25 Sept 2012

WRIGGLESWORTH, Victoria Ruth

Active
Silk Road, DoncasterDN2 4LT
Born March 1985
Director
Appointed 03 May 2011

STIRLAND, Robert

Resigned
The Hollows, DoncasterDN9 3LB
Secretary
Appointed 09 Dec 2009
Resigned 03 May 2011

STIRLAND, Robert

Resigned
The Hollows, DoncasterDN9 3LB
Born March 1955
Director
Appointed 09 Dec 2009
Resigned 03 May 2011

STIRLAND, Valerie Patricia

Resigned
The Hollows, DoncasterDN9 3LB
Born January 1950
Director
Appointed 09 Dec 2009
Resigned 03 May 2011

Persons with significant control

4

1 Active
3 Ceased
Silk Road, DoncasterDN2 4LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2024

Mrs Victoria Ruth Wrigglesworth

Ceased
Silk Road, DoncasterDN2 4LT
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2024

Mr Gareth James Mckerchar

Ceased
Silk Road, DoncasterDN2 4LT
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2024

Mr Simon John Wrigglesworth

Ceased
Silk Road, DoncasterDN2 4LT
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2024
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 May 2025
SH19Statement of Capital
Legacy
6 May 2025
CAP-SSCAP-SS
Resolution
6 May 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Resolution
23 November 2021
RESOLUTIONSResolutions
Memorandum Articles
23 November 2021
MAMA
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Capital Allotment Shares
26 April 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Capital Allotment Shares
6 June 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
2 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
2 June 2011
TM02Termination of Secretary
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
24 May 2011
RP04RP04
Capital Allotment Shares
21 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Sail Address Company
21 December 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
21 December 2010
AD03Change of Location of Company Records
Incorporation Company
9 December 2009
NEWINCIncorporation