Background WavePink WaveYellow Wave

EBY DESIGN LIMITED (06593775)

EBY DESIGN LIMITED (06593775) is an active UK company. incorporated on 15 May 2008. with registered office in Tamworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. EBY DESIGN LIMITED has been registered for 17 years. Current directors include BALDWIN, David James, EDWARDS, Stephen, KNIGHT, Shaun Lee and 2 others.

Company Number
06593775
Status
active
Type
ltd
Incorporated
15 May 2008
Age
17 years
Address
18 Pebble Close Business Village, Tamworth, B77 4RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BALDWIN, David James, EDWARDS, Stephen, KNIGHT, Shaun Lee, LONG, Andrew Brian, YOUNG, Gavin
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBY DESIGN LIMITED

EBY DESIGN LIMITED is an active company incorporated on 15 May 2008 with the registered office located in Tamworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. EBY DESIGN LIMITED was registered 17 years ago.(SIC: 73110)

Status

active

Active since 17 years ago

Company No

06593775

LTD Company

Age

17 Years

Incorporated 15 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

18 Pebble Close Business Village Tamworth, B77 4RD,

Previous Addresses

17/18 Pebble Close Business Village Tamworth Staffordshire B77 4rd England
From: 7 December 2015To: 5 April 2017
Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL
From: 9 May 2014To: 7 December 2015
28 Lichfield Street Tamworth Staffs B79 7QE
From: 15 May 2008To: 9 May 2014
Timeline

5 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
May 08
Loan Secured
Dec 20
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BALDWIN, David James

Active
Walsall Business Park, WalsallWS9 0RB
Born December 1977
Director
Appointed 26 Mar 2026

EDWARDS, Stephen

Active
Pebble Close Business Village, TamworthB77 4RD
Born January 1971
Director
Appointed 15 May 2008

KNIGHT, Shaun Lee

Active
Walsall Road, WalsallWS9 0RB
Born September 1968
Director
Appointed 26 Mar 2026

LONG, Andrew Brian

Active
Walsall Road, WalsallWS9 0RB
Born August 1971
Director
Appointed 14 Apr 2026

YOUNG, Gavin

Active
Pebble Close Business Village, TamworthB77 4RD
Born March 1967
Director
Appointed 15 May 2008

BAILEY, David Malcolm

Resigned
30 Frederick Road, BirminghamB23 7NL
Secretary
Appointed 15 May 2008
Resigned 31 Oct 2008

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate secretary
Appointed 15 May 2008
Resigned 15 May 2008

BAILEY, David Malcolm

Resigned
30 Frederick Road, BirminghamB23 7NL
Born March 1964
Director
Appointed 15 May 2008
Resigned 31 Oct 2008

HANOVER DIRECTORS LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate director
Appointed 15 May 2008
Resigned 15 May 2008

Persons with significant control

2

Mr Gavin Young

Active
Pebble Close Business Village, TamworthB77 4RD
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen Edwards

Active
Pebble Close Business Village, TamworthB77 4RD
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
12 March 2009
225Change of Accounting Reference Date
Legacy
24 November 2008
123Notice of Increase in Nominal Capital
Legacy
24 November 2008
88(2)Return of Allotment of Shares
Resolution
24 November 2008
RESOLUTIONSResolutions
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
395Particulars of Mortgage or Charge
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Incorporation Company
15 May 2008
NEWINCIncorporation