Ebeauty Limited

General information

Name:

Ebeauty Ltd

Office Address:

Regus House Cardiff Gate Business Park Malthouse Avenue CF23 8RU Cardiff

Number: 06659092

Incorporation date: 2008-07-29

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ebeauty is a firm registered at CF23 8RU Cardiff at Regus House Cardiff Gate Business Park. This firm has been registered in year 2008 and is established under reg. no. 06659092. This firm has been operating on the British market for sixteen years now and the current state is active. The firm's SIC code is 47910 which means Retail sale via mail order houses or via Internet. 2023-08-31 is the last time company accounts were filed.

The corporation has obtained twenty one trademarks, all are active. The first trademark was accepted in 2015 and the last one in 2017. The trademark that will become invalid sooner, i.e. in March, 2025 is Youth Infusion.

This business owes its achievements and constant growth to a team of two directors, who are Adrian Y. and Jane H., who have been leading the company since September 2009. To find professional help with legal documentation, the business has been utilizing the skills of Adrian Y. as a secretary for the last sixteen years.

Trade marks

Trademark UK00003050850
Trademark image:-
Trademark name:Get Gorgeous
Status:Application Published
Filing date:2014-04-10
Owner name:EBEAUTY LTD
Owner address:Regus House, Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, CARDIFF, United Kingdom, CF23 8RU
Trademark UK00003071669
Trademark image:-
Trademark name:METACARB
Status:Application Published
Filing date:2014-09-08
Owner name:EBEAUTY LTD
Owner address:Regus House, Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, CARDIFF, United Kingdom, CF23 8RU
Trademark UK00003071849
Trademark image:-
Trademark name:OSTEOPRO
Status:Application Published
Filing date:2014-09-09
Owner name:EBEAUTY LTD
Owner address:Regus House, Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, CARDIFF, United Kingdom, CF23 8RU
Trademark UK00003062696
Trademark image:-
Trademark name:OPTIWOMAN
Status:Application Published
Filing date:2014-07-03
Owner name:EBEAUTY LTD
Owner address:Regus House, Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, CARDIFF, United Kingdom, CF23 8RU
Trademark UK00003062697
Trademark image:-
Trademark name:OPTIMAN
Status:Application Published
Filing date:2014-07-03
Owner name:EBEAUTY LTD
Owner address:Regus House, Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, CARDIFF, United Kingdom, CF23 8RU
Trademark UK00003063303
Trademark image:-
Trademark name:Smarty Pants
Status:Application Published
Filing date:2014-07-08
Owner name:EBEAUTY LTD
Owner address:Regus House, Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, CARDIFF, United Kingdom, CF23 8RU
Trademark UK00003081533
Trademark image:Trademark UK00003081533 image
Status:Application Published
Filing date:2014-11-14
Owner name:EBEAUTY LTD
Owner address:Regus House, Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, CARDIFF, United Kingdom, CF23 8RU
Trademark UK00003036740
Trademark image:-
Trademark name:K-BLEND
Status:Application Published
Filing date:2014-01-06
Owner name:EBEAUTY LTD
Owner address:Regus House, Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, CARDIFF, United Kingdom, CF23 8RU
Trademark UK00003036745
Trademark image:-
Trademark name:K-THERMO
Status:Application Published
Filing date:2014-01-06
Owner name:EBEAUTY LTD
Owner address:Regus House, Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, CARDIFF, United Kingdom, CF23 8RU
Trademark UK00003118221
Trademark image:-
Trademark name:Mr.Beard
Status:Application Published
Filing date:2015-07-17
Owner name:EBEAUTY LTD
Owner address:Regus House, Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, CARDIFF, United Kingdom, CF23 8RU
Trademark UK00003098367
Trademark image:-
Trademark name:Youth Infusion
Status:Registered
Filing date:2015-03-10
Date of entry in register:2015-06-05
Renewal date:2025-03-10
Owner name:EBEAUTY LTD
Owner address:Regus House, Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, CARDIFF, United Kingdom, CF23 8RU
Trademark UK00003149823
Trademark image:-
Trademark name:BLACK TO WHITE
Status:Registered
Filing date:2016-02-15
Date of entry in register:2016-05-13
Renewal date:2026-02-15
Owner name:EBEAUTY LTD
Owner address:Regus House, Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, CARDIFF, United Kingdom, CF23 8RU
Trademark UK00003155875
Trademark image:-
Status:Registered
Filing date:2016-03-21
Date of entry in register:2016-06-17
Renewal date:2026-03-21
Owner name:EBEAUTY LTD
Owner address:Regus House, Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, CARDIFF, United Kingdom, CF23 8RU
Trademark UK00003149187
Trademark image:-
Trademark name:HAIR20
Status:Registered
Filing date:2016-02-11
Date of entry in register:2016-05-13
Renewal date:2026-02-11
Owner name:EBEAUTY LTD
Owner address:Regus House, Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, CARDIFF, United Kingdom, CF23 8RU
Trademark UK00003152419
Trademark image:-
Trademark name:SUGAR PLUMP
Status:Registered
Filing date:2016-03-01
Date of entry in register:2016-05-27
Renewal date:2026-03-01
Owner name:EBEAUTY LTD
Owner address:Regus House, Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, CARDIFF, United Kingdom, CF23 8RU
Trademark UK00003131541
Trademark image:-
Trademark name:HairLux
Status:Registered
Filing date:2015-10-14
Date of entry in register:2016-01-08
Renewal date:2025-10-14
Owner name:EBEAUTY LTD
Owner address:Cardiff Gate Business Park, Malthouse Avenue, Cardiff, United Kingdom, CF23 8RU
Trademark UK00003131542
Trademark image:-
Trademark name:SkinLux
Status:Registered
Filing date:2015-10-14
Date of entry in register:2016-01-08
Renewal date:2025-10-14
Owner name:EBEAUTY LTD
Owner address:Cardiff Gate Business Park, Malthouse Avenue, Cardiff, United Kingdom, CF23 8RU
Trademark UK00003146166
Trademark image:-
Trademark name:PLANETVITA
Status:Registered
Filing date:2016-01-25
Date of entry in register:2016-04-15
Renewal date:2026-01-25
Owner name:EBEAUTY LTD
Owner address:Cardiff Gate Business Park, Malthouse Avenue, Cardiff, United Kingdom, CF23 8RU
Trademark UK00003146126
Trademark image:-
Status:Registered
Filing date:2016-01-25
Date of entry in register:2016-04-22
Renewal date:2026-01-25
Owner name:EBEAUTY LTD
Owner address:Cardiff Gate Business Park, Malthouse Avenue, Cardiff, United Kingdom, CF23 8RU
Trademark UK00003149186
Trademark image:-
Trademark name:SKIN20
Status:Registered
Filing date:2016-02-11
Date of entry in register:2016-05-06
Renewal date:2026-02-11
Owner name:EBEAUTY LTD
Owner address:Regus House, Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, CARDIFF, United Kingdom, CF23 8RU
Trademark UK00003195135
Trademark image:-
Trademark name:Food Sourced
Status:Registered
Filing date:2016-11-05
Date of entry in register:2017-01-27
Renewal date:2026-11-05
Owner name:EBEAUTY LTD
Owner address:Cardiff Gate Business Park, Malthouse Avenue, Cardiff, United Kingdom, CF23 8RU

Financial data based on annual reports

Company staff

Adrian Y.

Role: Director

Appointed: 01 September 2009

Latest update: 14 February 2024

Adrian Y.

Role: Secretary

Appointed: 29 July 2008

Latest update: 14 February 2024

Jane H.

Role: Director

Appointed: 29 July 2008

Latest update: 14 February 2024

People with significant control

Jane H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Jane H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2025
Account last made up date 31 August 2023
Confirmation statement next due date 12 August 2024
Confirmation statement last made up date 29 July 2023
Annual Accounts 10 November 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 10 November 2014
Annual Accounts 19 October 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 19 October 2015
Annual Accounts 10 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 10 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (14 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 47750 : Retail sale of cosmetic and toilet articles in specialised stores
15
Company Age

Similar companies nearby

Closest companies