General information

Name:

Space Brands Ltd

Office Address:

1st Floor 175/176 Tottenham Court Road W1T 7NU London

Number: 07932315

Incorporation date: 2012-02-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Websites

www.space-brands.com
www.space-brands.co.uk
www.spacebrands.co.uk

Description

Data updated on:

Registered with number 07932315 twelve years ago, Space Brands Limited is categorised as a Private Limited Company. The latest office address is 1st Floor, 175/176 Tottenham Court Road London. The company's Standard Industrial Classification Code is 32990 - Other manufacturing n.e.c.. 2021-12-31 is the last time company accounts were filed.

The corporation owns twenty six trademarks, all are still protected by law. The first trademark was submitted in 2013 and the most recent one in 2017. The trademark that will lose its validity first, that is in October, 2022 is EAU PURE.

Jinfeng H. is this firm's individual director, who was arranged to perform management duties 3 years ago. That limited company had been supervised by Diane K. up until March 2021. What is more another director, specifically Tom M. gave up the position 3 years ago.

Jinfeng H. is the individual who has control over this firm and has 3/4 to full of voting rights.

Trade marks

Trademark UK00003038103
Trademark image:-
Trademark name:NK
Status:Application Published
Filing date:2014-01-16
Owner name:Space Brands Limited
Owner address:5th Floor, Shropshire House, 11-20 Capper Street, London, United Kingdom, WC1E 6JA
Trademark UK00003065162
Trademark image:-
Trademark name:ENDLESS SUMMER
Status:Application Published
Filing date:2014-07-21
Owner name:Space Brands Limited
Owner address:5th Floor, Shropshire House, 11-20 Capper Street, London, United Kingdom, WC1E 6JA
Trademark UK00003054327
Trademark image:-
Trademark name:NK
Status:Application Published
Filing date:2014-05-06
Owner name:Space Brands Limited
Owner address:5th Floor, Shropshire House, 11-20 Capper Street, London, United Kingdom, WC1E 6JA
Trademark UK00002657067
Trademark image:-
Trademark name:LIPSTICK QUEEN LIQUID LIPSTICK
Status:Registered
Filing date:2013-03-19
Date of entry in register:2013-07-05
Renewal date:2023-03-19
Owner name:Space Brands Limited
Owner address:5th Floor, Shropshire House, 11-20 Capper Street, London, United Kingdom, WC1E 6JA
Trademark UK00002654844
Trademark image:-
Trademark name:SAI-SEI
Status:Registered
Filing date:2013-03-04
Date of entry in register:2013-06-14
Renewal date:2023-03-04
Owner name:Space Brands Limited
Owner address:5th Floor, Shropshire House, 11-20 Capper Street, London, United Kingdom, WC1E 6JA
Trademark UK00003003547
Trademark image:-
Trademark name:DAILY FIX
Status:Registered
Filing date:2013-04-25
Date of entry in register:2013-08-02
Renewal date:2023-04-25
Owner name:Space Brands Limited
Owner address:5th Floor, Shropshire House, 11-20 Capper Street, London, United Kingdom, WC1E 6JA
Trademark UK00002656457
Trademark image:-
Trademark name:JUNGLE QUEEN
Status:Registered
Filing date:2013-03-19
Date of entry in register:2013-07-05
Renewal date:2023-03-19
Owner name:Space Brands Limited
Owner address:5th Floor, Shropshire House, 11-20 Capper Street, London, United Kingdom, WC1E 6JA
Trademark UK00003003548
Trademark image:-
Trademark name:ULTIMATE UNWIND
Status:Registered
Filing date:2013-04-25
Date of entry in register:2013-08-02
Renewal date:2023-04-25
Owner name:Space Brands Limited
Owner address:5th Floor, Shropshire House, 11-20 Capper Street, London, United Kingdom, WC1E 6JA
Trademark UK00002638787
Trademark image:-
Trademark name:EAU PURE
Status:Registered
Filing date:2012-10-16
Date of entry in register:2013-08-16
Renewal date:2022-10-16
Owner name:Space Brands Limited
Owner address:5th Floor, Shropshire House, 11-20 Capper Street, London, United Kingdom, WC1E 6JA
Trademark UK00003003549
Trademark image:-
Trademark name:FLOAT AWAY
Status:Registered
Filing date:2013-04-25
Date of entry in register:2013-10-11
Renewal date:2023-04-25
Owner name:Space Brands Limited
Owner address:5th Floor, Shropshire House, 11-20 Capper Street, London, United Kingdom, WC1E 6JA
Trademark UK00003001040
Trademark image:-
Trademark name:HELLO SAILOR
Status:Registered
Filing date:2013-04-08
Date of entry in register:2013-08-25
Renewal date:2023-04-08
Owner name:Space Brands Limited
Owner address:5th Floor, Shropshire House, 11-20 Capper Street, London, United Kingdom, WC1E 6JA
Trademark UK00003196972
Trademark image:-
Trademark name:PINK FLING
Status:Registered
Filing date:2016-11-16
Date of entry in register:2017-02-03
Renewal date:2026-11-16
Owner name:Space Brands Limited
Owner address:5th Floor, Shropshire House, 11-20 Capper Street, London, United Kingdom, WC1E 6JA
Trademark UK00003150906
Trademark image:-
Trademark name:TIME RETREAT
Status:Registered
Filing date:2016-02-22
Date of entry in register:2016-05-13
Renewal date:2026-02-22
Owner name:Space Brands Limited
Owner address:5th Floor, Shropshire House, 11-20 Capper Street, London, United Kingdom, WC1E 6JA
Trademark UK00003124933
Trademark image:-
Status:Registered
Filing date:2015-09-01
Date of entry in register:2016-01-29
Renewal date:2025-09-01
Owner name:Space Brands Limited
Owner address:5th Floor, Shropshire House, 11-20 Capper Street, London, United Kingdom, WC1E 6JA
Trademark UK00003140475
Trademark image:-
Trademark name:FAMOUS LAST WORDS
Status:Registered
Filing date:2015-12-14
Date of entry in register:2016-03-11
Renewal date:2025-12-14
Owner name:Space Brands Limited
Owner address:5th Floor, Shropshire House, 11-20 Capper Street, London, United Kingdom, WC1E 6JA
Trademark UK00003140473
Trademark image:-
Trademark name:EVE LOM RESCUE OIL FREE MOISTURISER
Status:Registered
Filing date:2015-12-14
Date of entry in register:2016-03-11
Renewal date:2025-12-14
Owner name:Space Brands Limited
Owner address:5th Floor, Shropshire House, 11-20 Capper Street, London, United Kingdom, WC1E 6JA
Trademark UK00003152209
Trademark image:-
Trademark name:BLACK LACE RABBIT
Status:Registered
Filing date:2016-02-29
Date of entry in register:2016-05-13
Renewal date:2026-02-28
Owner name:Space Brands Limited
Owner address:5th Floor, Shropshire House, 11-20 Capper Street, London, United Kingdom, WC1E 6JA
Trademark UK00003160189
Trademark image:-
Trademark name:MORNIN' SUNSHINE
Status:Registered
Filing date:2016-04-19
Date of entry in register:2016-07-22
Renewal date:2026-04-19
Owner name:Space Brands Limited
Owner address:5th Floor, Shropshire House, 11-20 Capper Street, London, United Kingdom, WC1E 6JA
Trademark UK00003201346
Trademark image:-
Trademark name:DATING GAME
Status:Registered
Filing date:2016-12-09
Date of entry in register:2017-03-03
Renewal date:2026-12-09
Owner name:Space Brands Limited
Owner address:5th Floor, Shropshire House, 11-20 Capper Street, London, United Kingdom, WC1E 6JA
Trademark UK00003175085
Trademark image:-
Trademark name:FEMME TOTALE
Status:Registered
Filing date:2016-07-18
Date of entry in register:2016-10-14
Renewal date:2026-07-18
Owner name:Space Brands Limited
Owner address:5th Floor, Shropshire House, 11-20 Capper Street, London, United Kingdom, WC1E 6JA
Trademark UK00003165196
Trademark image:-
Trademark name:NOTHING BUT THE NUDES
Status:Registered
Filing date:2016-05-18
Date of entry in register:2016-10-14
Renewal date:2026-05-18
Owner name:Space Brands Limited
Owner address:5th Floor, Shropshire House, 11-20 Capper Street, London, United Kingdom, WC1E 6JA
Trademark UK00003165194
Trademark image:-
Trademark name:LIPSTICK CHESS
Status:Registered
Filing date:2016-05-18
Date of entry in register:2016-10-14
Renewal date:2026-05-18
Owner name:Space Brands Limited
Owner address:5th Floor, Shropshire House, 11-20 Capper Street, London, United Kingdom, WC1E 6JA
Trademark UK00003207074
Trademark image:-
Trademark name:HEIGHTENED REALITY
Status:Registered
Filing date:2017-01-17
Date of entry in register:2017-04-07
Renewal date:2027-01-17
Owner name:Space Brands Limited
Owner address:5th Floor, Shropshire House, 11-20 Capper Street, London, United Kingdom, WC1E 6JA
Trademark UK00003207072
Trademark image:-
Trademark name:GIRLS WILL BE BOYS
Status:Registered
Filing date:2017-01-17
Date of entry in register:2017-04-07
Renewal date:2027-01-17
Owner name:Space Brands Limited
Owner address:5th Floor, Shropshire House, 11-20 Capper Street, London, United Kingdom, WC1E 6JA
Trademark UK00003210040
Trademark image:-
Trademark name:EVE LOM GEL BALM CLEANSER
Status:Application Published
Filing date:2017-02-01
Owner name:Space Brands Limited
Owner address:5th Floor, Shropshire House, 11-20 Capper Street, London, United Kingdom, WC1E 6JA
Trademark UK00003212400
Trademark image:-
Trademark name:ALTERED UNIVERSE
Status:Application Published
Filing date:2017-02-13
Owner name:Space Brands Limited
Owner address:5th Floor, Shropshire House, 11-20 Capper Street, London, United Kingdom, WC1E 6JA

Company staff

Jinfeng H.

Role: Director

Appointed: 26 March 2021

Latest update: 23 April 2024

People with significant control

Jinfeng H.
Notified on 17 October 2023
Nature of control:
3/4 to full of voting rights
right to manage directors
Evelom Limited
Address: Craigmuir Chambers Road Town, Tortola, Virgin Islands British, PO Box VG 1110, Virgin Islands, British
Legal authority Bvi Business Companies Act
Legal form Evelom Limited
Country registered Virgin Islands, British
Place registered Virgin British Islands
Registration number 2055821
Notified on 2 March 2021
Ceased on 17 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Space Nk Limited
Address: 5th Floor Shropshire House 11 - 20 Capper Street, London, WC1E 6JA, England
Legal authority English
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 02773985
Notified on 6 April 2016
Ceased on 2 March 2021
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 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Notification of a person with significant control 2023/10/17 (PSC01)
filed on: 17th, October 2023
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
  • 46450 : Wholesale of perfume and cosmetics
12
Company Age

Closest Companies - by postcode