Background WavePink WaveYellow Wave

UNITED BEAUTY PRODUCTS LIMITED (05327113)

UNITED BEAUTY PRODUCTS LIMITED (05327113) is an active UK company. incorporated on 7 January 2005. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (20420) and 1 other business activities. UNITED BEAUTY PRODUCTS LIMITED has been registered for 21 years. Current directors include COOKE, Hugh Vincent, COOKE, Victoria Sophie.

Company Number
05327113
Status
active
Type
ltd
Incorporated
7 January 2005
Age
21 years
Address
6th Floor, Manfield House,, London, WC2R 0LR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20420)
Directors
COOKE, Hugh Vincent, COOKE, Victoria Sophie
SIC Codes
20420, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED BEAUTY PRODUCTS LIMITED

UNITED BEAUTY PRODUCTS LIMITED is an active company incorporated on 7 January 2005 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20420) and 1 other business activity. UNITED BEAUTY PRODUCTS LIMITED was registered 21 years ago.(SIC: 20420, 32990)

Status

active

Active since 21 years ago

Company No

05327113

LTD Company

Age

21 Years

Incorporated 7 January 2005

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 22 December 2025 (4 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

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

UBP PRODUCTS LIMITED
From: 31 January 2005To: 12 September 2005
SHOO 111 LIMITED
From: 7 January 2005To: 31 January 2005
Contact
Address

6th Floor, Manfield House, 1 Southampton Street London, WC2R 0LR,

Previous Addresses

4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom
From: 12 March 2018To: 7 March 2023
4th Floor Imperial House 15 Kingsway London WC2B 6UN
From: 12 December 2011To: 12 March 2018
Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN
From: 7 January 2005To: 12 December 2011
Timeline

5 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jan 05
Loan Secured
Jul 16
Director Joined
Mar 17
Director Left
Sept 19
Owner Exit
Feb 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

COOKE, Hugh Vincent

Active
1 Southampton Street, LondonWC2R 0LR
Born September 1950
Director
Appointed 08 Jan 2005

COOKE, Victoria Sophie

Active
1 Southampton Street, LondonWC2R 0LR
Born February 1990
Director
Appointed 13 Mar 2017

WILSON, Robert Douglas

Resigned
8 Kean Street, LondonWC2B 4AS
Secretary
Appointed 21 Jan 2009
Resigned 11 Jun 2019

SHOOSMITHS SECRETARIES LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate secretary
Appointed 07 Jan 2005
Resigned 30 Jul 2008

BROWN, Richard Kevan

Resigned
36 Newcombe Street, Market HarboroughLE16 9PB
Born September 1958
Director
Appointed 08 Jan 2005
Resigned 31 Oct 2007

CHAMBERS, Alexander David

Resigned
31 Avenue Road, St NeotsPE19 1LJ
Born January 1975
Director
Appointed 06 Feb 2008
Resigned 28 Jan 2009

LONG, John Rodney

Resigned
Acton Burnell, ShrewsburySY5 7PA
Born November 1948
Director
Appointed 01 May 2006
Resigned 11 Apr 2007

RUSSELL, Michael Vincent

Resigned
16 Celestial Gardens, LondonSE13 5RP
Born December 1957
Director
Appointed 08 Jan 2005
Resigned 29 Jun 2007

WILSON, Robert Douglas

Resigned
8 Kean Street, LondonWC2B 4AS
Born September 1959
Director
Appointed 01 Nov 2007
Resigned 11 Jun 2019

SHOOSMITHS DIRECTORS LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate director
Appointed 07 Jan 2005
Resigned 08 Jan 2005

Persons with significant control

1

0 Active
1 Ceased

Hugh Vincent Cooke

Ceased
8 Kean Street, LondonWC2B 4AS
Born September 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jan 2022
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
26 November 2025
PARENT_ACCPARENT_ACC
Legacy
23 October 2025
GUARANTEE2GUARANTEE2
Legacy
23 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 December 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Accounts With Accounts Type Small
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Small
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 March 2009
AAAnnual Accounts
Legacy
1 February 2009
288bResignation of Director or Secretary
Legacy
1 February 2009
288aAppointment of Director or Secretary
Legacy
1 February 2009
363aAnnual Return
Legacy
14 November 2008
353353
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Legacy
5 April 2008
353353
Legacy
12 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
287Change of Registered Office
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2007
AAAnnual Accounts
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 2005
225Change of Accounting Reference Date
Legacy
5 April 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Incorporation Company
7 January 2005
NEWINCIncorporation