Background WavePink WaveYellow Wave

TEMPUR UK LIMITED (02748033)

TEMPUR UK LIMITED (02748033) is an active UK company. incorporated on 16 September 1992. with registered office in Hayes. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). TEMPUR UK LIMITED has been registered for 33 years. Current directors include HUPFER, Dirk, JAMES, Tobin David, RAO, Bhaskar and 1 others.

Company Number
02748033
Status
active
Type
ltd
Incorporated
16 September 1992
Age
33 years
Address
Caxton Point, Hayes, UB3 1AP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
HUPFER, Dirk, JAMES, Tobin David, RAO, Bhaskar, WIJNAND, Hansbart Bastiaan
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPUR UK LIMITED

TEMPUR UK LIMITED is an active company incorporated on 16 September 1992 with the registered office located in Hayes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). TEMPUR UK LIMITED was registered 33 years ago.(SIC: 47599)

Status

active

Active since 33 years ago

Company No

02748033

LTD Company

Age

33 Years

Incorporated 16 September 1992

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 28 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 12 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

TEMPUR-PEDIC (UK) LIMITED
From: 20 October 1992To: 8 February 2000
GLOTEC LIMITED
From: 16 September 1992To: 20 October 1992
Contact
Address

Caxton Point Printing House Lane Hayes, UB3 1AP,

Timeline

11 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Cleared
May 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

ARULANNARAJAH, Mervin Mathurangan

Active
Caxton Point, HayesUB3 1AP
Secretary
Appointed 19 Aug 2022

HUPFER, Dirk

Active
Caxton Point, HayesUB3 1AP
Born June 1972
Director
Appointed 26 Nov 2019

JAMES, Tobin David

Active
Caxton Point, HayesUB3 1AP
Born August 1970
Director
Appointed 30 Oct 2015

RAO, Bhaskar

Active
Caxton Point, HayesUB3 1AP
Born August 1965
Director
Appointed 01 Nov 2017

WIJNAND, Hansbart Bastiaan

Active
Caxton Point, HayesUB3 1AP
Born July 1969
Director
Appointed 26 Nov 2019

ALLAWAY, Michael Barrington

Resigned
7b15 Rue Paul Valery, Paris75116
Secretary
Appointed 01 Jun 1993
Resigned 30 Apr 1994

BUCKENHAM, Karen Elizabeth

Resigned
63 Woodside Road, New MaldenKT3 3AW
Secretary
Appointed 03 Dec 2001
Resigned 30 Sept 2003

CHAMBERS, Darryn Mark

Resigned
17 Bramley Road, LondonW5 4SR
Secretary
Appointed 28 Nov 1995
Resigned 16 Aug 1996

CHARO, Frederic

Resigned
78 Stanley Gardens Road, TeddingtonTW11 8SZ
Secretary
Appointed 05 Dec 2006
Resigned 28 Aug 2007

FORMAN, Anthony John

Resigned
82 Hackington Road, CanterburyCT2 9NQ
Secretary
Appointed 09 Oct 1992
Resigned 01 Jun 1993

SHAH, Vimal

Resigned
9 Southfield Road, LondonW4 1AG
Secretary
Appointed 16 Sept 1992
Resigned 09 Oct 1992

STEFANOV, Jacqueline Margaret

Resigned
Glen Kerry Old Moor Lane, Wooburn MoorHP10 0NA
Secretary
Appointed 16 Aug 1996
Resigned 01 Nov 2004

STEFANOV, Jacqueline

Resigned
The Mews 19 Roxborough Park, HarrowHA1 3BA
Secretary
Appointed 08 Dec 1994
Resigned 28 Nov 1995

THOMAS, Paula Lesley

Resigned
Caxton Point, HayesUB3 1AP
Secretary
Appointed 28 Aug 2007
Resigned 17 Aug 2022

WIJNAND, Hansbart Bastiaan

Resigned
Flat 2 14 Cambridge Park, East TwickenhamTW1 2PF
Secretary
Appointed 01 Nov 2004
Resigned 05 Dec 2006

ALLAWAY, Michael Barrington

Resigned
7b15 Rue Paul Valery, Paris75116
Born February 1939
Director
Appointed 09 Oct 1992
Resigned 30 Apr 1994

BRYANT, Huey Thomas

Resigned
3145 Brighton Drive, Lexington
Born May 1947
Director
Appointed 31 Aug 2006
Resigned 04 Aug 2008

CHOWDHARY, Balvinder Kaur

Resigned
112 Park Road, HamptonTW12 1HR
Born October 1953
Director
Appointed 16 Sept 1992
Resigned 09 Oct 1992

HEATH, Jeffrey Porter

Resigned
551 Gingermill Lane, Lexington
Born August 1945
Director
Appointed 01 Nov 2002
Resigned 14 Aug 2003

HYTINEN, Barry Alan

Resigned
Caxton Point, HayesUB3 1AP
Born December 1974
Director
Appointed 04 Sept 2015
Resigned 01 Nov 2017

LANDVIK, Dag

Resigned
12 Skogvaktarv, 13150 Saltsjo-DuvnasFOREIGN
Born July 1943
Director
Appointed 10 Nov 1992
Resigned 01 Nov 2002

MAGNUSSON, Mikael

Resigned
Fagerdala World Foams Ab, VarmdoS13922
Born June 1948
Director
Appointed 10 Nov 1992
Resigned 01 Apr 1998

MONTGOMERY, David

Resigned
Caxton Point, HayesUB3 1AP
Born October 1960
Director
Appointed 14 Aug 2003
Resigned 26 Nov 2019

STEFANOV, Jacqueline Margaret

Resigned
Caxton Point, HayesUB3 1AP
Born March 1968
Director
Appointed 01 Jan 1995
Resigned 30 Oct 2015

TRUSSELL, Robert Browing Jr

Resigned
248 Holiday Road, Lexington
Born September 1951
Director
Appointed 01 Nov 2002
Resigned 31 Aug 2006

WIJNAND, Jansbart Bastiaan

Resigned
Flat 2 14 Cambridge Park, East TwickenhamTW1 2PF
Born July 1969
Director
Appointed 05 Dec 2006
Resigned 13 May 2008

WILLIAMS, Dale

Resigned
Caxton Point, HayesUB3 1AP
Born January 1963
Director
Appointed 14 Aug 2003
Resigned 04 Sept 2015

Persons with significant control

1

Holmelund 43, Aarup

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Auditors Resignation Company
7 July 2016
AUDAUD
Auditors Resignation Company
29 June 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
30 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Person Secretary Company With Change Date
29 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288cChange of Particulars
Legacy
28 May 2008
363sAnnual Return (shuttle)
Legacy
19 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
287Change of Registered Office
Legacy
27 January 2007
363sAnnual Return (shuttle)
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
15 December 2006
288cChange of Particulars
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
16 December 2005
AUDAUD
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Resolution
7 November 2002
RESOLUTIONSResolutions
Legacy
2 September 2002
88(2)R88(2)R
Resolution
2 September 2002
RESOLUTIONSResolutions
Resolution
2 September 2002
RESOLUTIONSResolutions
Resolution
2 September 2002
RESOLUTIONSResolutions
Legacy
2 September 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
6 September 2001
AAMDAAMD
Resolution
5 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
13 June 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
7 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
363aAnnual Return
Legacy
23 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
4 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Legacy
6 September 1996
288288
Legacy
6 September 1996
288288
Accounts With Accounts Type Full
27 February 1996
AAAnnual Accounts
Legacy
15 December 1995
287Change of Registered Office
Legacy
4 December 1995
288288
Legacy
13 November 1995
363sAnnual Return (shuttle)
Legacy
22 June 1995
288288
Accounts Amended With Made Up Date
20 June 1995
AAMDAAMD
Legacy
16 June 1995
287Change of Registered Office
Accounts With Accounts Type Small
11 May 1995
AAAnnual Accounts
Legacy
29 March 1995
288288
Legacy
23 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
8 November 1994
287Change of Registered Office
Legacy
4 October 1994
363sAnnual Return (shuttle)
Resolution
19 August 1994
RESOLUTIONSResolutions
Resolution
19 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 March 1994
AAAnnual Accounts
Legacy
25 February 1994
363aAnnual Return
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
27 August 1993
225(1)225(1)
Legacy
16 July 1993
288288
Legacy
5 May 1993
224224
Legacy
17 February 1993
88(2)R88(2)R
Memorandum Articles
12 January 1993
MEM/ARTSMEM/ARTS
Legacy
12 January 1993
123Notice of Increase in Nominal Capital
Resolution
12 January 1993
RESOLUTIONSResolutions
Resolution
12 January 1993
RESOLUTIONSResolutions
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Legacy
11 November 1992
288288
Legacy
11 November 1992
287Change of Registered Office
Legacy
11 November 1992
288288
Certificate Change Of Name Company
19 October 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 September 1992
NEWINCIncorporation