Background WavePink WaveYellow Wave

SLEEPEEZEE LIMITED (01478223)

SLEEPEEZEE LIMITED (01478223) is an active UK company. incorporated on 8 February 1980. with registered office in Kent. The company operates in the Manufacturing sector, engaged in unknown sic code (31030). SLEEPEEZEE LIMITED has been registered for 46 years.

Company Number
01478223
Status
active
Type
ltd
Incorporated
8 February 1980
Age
46 years
Address
Knight Road, Kent, ME2 2BP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31030)
SIC Codes
31030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLEEPEEZEE LIMITED

SLEEPEEZEE LIMITED is an active company incorporated on 8 February 1980 with the registered office located in Kent. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31030). SLEEPEEZEE LIMITED was registered 46 years ago.(SIC: 31030)

Status

active

Active since 46 years ago

Company No

01478223

LTD Company

Age

46 Years

Incorporated 8 February 1980

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 January 2024 - 31 January 2025(14 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

NESTLEDOWN BEDS LIMITED
From: 30 December 2011To: 29 December 2016
CUMFILUX BEDS LIMITED
From: 27 October 1997To: 30 December 2011
C & C BEDDING & UPHOLSTERY LIMITED
From: 8 February 1980To: 27 October 1997
Contact
Address

Knight Road Rochester Kent, ME2 2BP,

Timeline

45 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Feb 80
Director Left
Aug 12
Loan Secured
Jul 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Owner Exit
Aug 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Jan 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
Jun 20
Director Left
Jun 20
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Nov 21
Loan Secured
May 22
Loan Cleared
Sept 22
Loan Secured
Feb 23
Loan Secured
Mar 23
Loan Cleared
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
Sept 24
Loan Secured
Jul 25
Director Left
Aug 25
Loan Cleared
Nov 25
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

218

Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Resolution
28 April 2025
RESOLUTIONSResolutions
Memorandum Articles
28 April 2025
MAMA
Change Account Reference Date Company Current Extended
20 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Memorandum Articles
13 September 2024
MAMA
Resolution
13 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
2 March 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
2 March 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 February 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
29 May 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
29 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
6 March 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
6 March 2020
MR05Certification of Charge
Second Filing Of Director Appointment With Name
22 January 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
22 January 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
22 January 2020
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Resolution
29 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
30 December 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Miscellaneous
16 February 2010
MISCMISC
Miscellaneous
6 February 2010
MISCMISC
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
2 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 March 2008
AAAnnual Accounts
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
1 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Legacy
27 July 2006
287Change of Registered Office
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
30 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2002
AAAnnual Accounts
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
88(2)R88(2)R
Legacy
4 October 2001
123Notice of Increase in Nominal Capital
Resolution
4 October 2001
RESOLUTIONSResolutions
Resolution
4 October 2001
RESOLUTIONSResolutions
Resolution
4 October 2001
RESOLUTIONSResolutions
Legacy
14 September 2001
363aAnnual Return
Legacy
14 September 2001
363(353)363(353)
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Resolution
27 September 1999
RESOLUTIONSResolutions
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 1998
AAAnnual Accounts
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 October 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
225Change of Accounting Reference Date
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Accounts With Accounts Type Full
14 June 1996
AAAnnual Accounts
Legacy
8 June 1996
403aParticulars of Charge Subject to s859A
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
13 March 1996
287Change of Registered Office
Legacy
14 February 1996
288288
Memorandum Articles
24 January 1996
MEM/ARTSMEM/ARTS
Memorandum Articles
24 January 1996
MEM/ARTSMEM/ARTS
Resolution
24 January 1996
RESOLUTIONSResolutions
Resolution
24 January 1996
RESOLUTIONSResolutions
Legacy
24 January 1996
288288
Legacy
5 January 1996
155(6)a155(6)a
Legacy
10 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
27 July 1993
363sAnnual Return (shuttle)
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Legacy
17 November 1992
288288
Legacy
21 July 1992
363sAnnual Return (shuttle)
Legacy
27 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 March 1992
AAAnnual Accounts
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
2 August 1991
363b363b
Accounts With Accounts Type Full
19 July 1991
AAAnnual Accounts
Legacy
2 November 1990
88(2)R88(2)R
Resolution
1 November 1990
RESOLUTIONSResolutions
Resolution
1 November 1990
RESOLUTIONSResolutions
Resolution
1 November 1990
RESOLUTIONSResolutions
Legacy
1 November 1990
123Notice of Increase in Nominal Capital
Legacy
19 September 1990
363363
Accounts With Accounts Type Full Group
11 July 1990
AAAnnual Accounts
Legacy
21 March 1990
363363
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Legacy
30 October 1989
288288
Legacy
3 May 1989
288288
Legacy
26 April 1989
288288
Legacy
1 August 1988
363363
Accounts With Accounts Type Full
14 March 1988
AAAnnual Accounts
Legacy
30 September 1987
287Change of Registered Office
Accounts With Accounts Type Full
24 June 1987
AAAnnual Accounts
Legacy
24 June 1987
363363
Legacy
13 March 1987
225(1)225(1)
Legacy
28 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 January 1985
395Particulars of Mortgage or Charge
Incorporation Company
8 February 1980
NEWINCIncorporation