Background WavePink WaveYellow Wave

AQUA ADVANCED SKINCARE LIMITED (08746765)

AQUA ADVANCED SKINCARE LIMITED (08746765) is an active UK company. incorporated on 24 October 2013. with registered office in St. Ives. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of cosmetic and toilet articles in specialised stores and 1 other business activities. AQUA ADVANCED SKINCARE LIMITED has been registered for 12 years. Current directors include HODGE, Adrienne, WODSKOU, Michael, WODSKOU, Sharon Louise.

Company Number
08746765
Status
active
Type
ltd
Incorporated
24 October 2013
Age
12 years
Address
Gonwin Manor Gonwin Manor Drive, St. Ives, TR26 3GN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of cosmetic and toilet articles in specialised stores
Directors
HODGE, Adrienne, WODSKOU, Michael, WODSKOU, Sharon Louise
SIC Codes
47750, 96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUA ADVANCED SKINCARE LIMITED

AQUA ADVANCED SKINCARE LIMITED is an active company incorporated on 24 October 2013 with the registered office located in St. Ives. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of cosmetic and toilet articles in specialised stores and 1 other business activity. AQUA ADVANCED SKINCARE LIMITED was registered 12 years ago.(SIC: 47750, 96020)

Status

active

Active since 12 years ago

Company No

08746765

LTD Company

Age

12 Years

Incorporated 24 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 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

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Gonwin Manor Gonwin Manor Drive Carbis Bay St. Ives, TR26 3GN,

Previous Addresses

Unit a, Woodlands Court Truro Business Park Truro Cornwall TR4 9NH England
From: 19 July 2019To: 11 August 2022
Kelsall Steele Ltd Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH
From: 24 October 2013To: 19 July 2019
Timeline

6 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jul 17
Loan Secured
Dec 17
Loan Secured
Dec 18
Owner Exit
Nov 21
Loan Secured
Jan 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

HODGE, Adrienne

Active
Gonwin Manor Drive, St. IvesTR26 3GN
Born January 1990
Director
Appointed 27 Jul 2017

WODSKOU, Michael

Active
Gonwin Manor Drive, St. IvesTR26 3GN
Born July 1967
Director
Appointed 24 Oct 2013

WODSKOU, Sharon Louise

Active
Gonwin Manor Drive, St. IvesTR26 3GN
Born January 1979
Director
Appointed 24 Oct 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Wodskou

Ceased
Truro Business Park, TruroTR4 9NH
Born July 1967

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Nov 2021

Mrs Sharon Louise Wodskou

Active
Gonwin Manor Drive, St. IvesTR26 3GN
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2023
MR01Registration of a Charge
Move Registers To Sail Company With New Address
8 November 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 November 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 January 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Incorporation Company
24 October 2013
NEWINCIncorporation