Background WavePink WaveYellow Wave

IBEAUTY BRANDS UK LTD (11989239)

IBEAUTY BRANDS UK LTD (11989239) is an active UK company. incorporated on 10 May 2019. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. IBEAUTY BRANDS UK LTD has been registered for 6 years. Current directors include DALLAS, Jacqueline Claire.

Company Number
11989239
Status
active
Type
ltd
Incorporated
10 May 2019
Age
6 years
Address
C/O Dallas Legal Ltd, Liverpool, L1 9AR
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
DALLAS, Jacqueline Claire
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBEAUTY BRANDS UK LTD

IBEAUTY BRANDS UK LTD is an active company incorporated on 10 May 2019 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. IBEAUTY BRANDS UK LTD was registered 6 years ago.(SIC: 46900)

Status

active

Active since 6 years ago

Company No

11989239

LTD Company

Age

6 Years

Incorporated 10 May 2019

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 30 September 2025 (7 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

SULTRA UK LIMITED
From: 10 May 2019To: 28 April 2023
Contact
Address

C/O Dallas Legal Ltd 78 Rodney Street Liverpool, L1 9AR,

Previous Addresses

6 Marsh Parade Newcastle Under Lyme Staffordshire ST5 1DU United Kingdom
From: 10 May 2019To: 27 September 2019
Timeline

5 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
May 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DALLAS, Jacqueline Claire

Active
78 Rodney Street, LiverpoolL1 9AR
Born December 1973
Director
Appointed 30 Sept 2019

POLLOCK, Braden

Resigned
78 Rodney Street, LiverpoolL1 9AR
Born July 1971
Director
Appointed 10 May 2019
Resigned 30 Sept 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Jacqueline Claire Dallas

Active
78 Rodney Street, LiverpoolL1 9AR
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2019

Mr Braden Pollock

Ceased
78 Rodney Street, LiverpoolL1 9AR
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 May 2019
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
28 April 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
25 November 2020
RP04AP01RP04AP01
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Incorporation Company
10 May 2019
NEWINCIncorporation