Background WavePink WaveYellow Wave

SIMMONS BEDDING LIMITED (02777431)

SIMMONS BEDDING LIMITED (02777431) is an active UK company. incorporated on 6 January 1993. with registered office in Rochester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SIMMONS BEDDING LIMITED has been registered for 33 years. Current directors include WARREN, Steven.

Company Number
02777431
Status
active
Type
ltd
Incorporated
6 January 1993
Age
33 years
Address
Sleepeezee, Rochester, ME2 2BP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WARREN, Steven
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMMONS BEDDING LIMITED

SIMMONS BEDDING LIMITED is an active company incorporated on 6 January 1993 with the registered office located in Rochester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SIMMONS BEDDING LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02777431

LTD Company

Age

33 Years

Incorporated 6 January 1993

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 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 January 2025(14 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

SLEEPEEZEE ONE LIMITED
From: 6 January 1993To: 5 March 1993
Contact
Address

Sleepeezee Knight Road Rochester, ME2 2BP,

Previous Addresses

C/O Simmons Bedding Group Plc Knight Road Rochester Kent ME2 2BP
From: 3 February 2010To: 20 January 2017
Simmons Bedding Group Knight Road Rochester Kent ME2 2BP
From: 6 January 1993To: 3 February 2010
Timeline

7 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Aug 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

WARREN, Steven

Active
Knight Road, RochesterME2 2BP
Born April 1969
Director
Appointed 28 Oct 2021

COUSINS, Colin Francis

Resigned
Knight Road, RochesterME2 2BP
Secretary
Appointed 12 Apr 2007
Resigned 31 Mar 2019

EAGLES, Derek

Resigned
123 Tudor Avenue, Worcester ParkKT4 8TU
Secretary
Appointed 09 Nov 2000
Resigned 12 Apr 2007

FORD, Stephen John

Resigned
The Long House Crondall Lane, FarnhamGU10 5DL
Secretary
Appointed N/A
Resigned 09 Nov 2000

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 06 Jan 1993
Resigned 06 Jan 1993

BURNS, Richard Thomas

Resigned
Knight Road, RochesterME2 2BP
Born October 1967
Director
Appointed 28 Oct 2021
Resigned 01 Aug 2025

FORD, Stephen John

Resigned
The Long House Crondall Lane, FarnhamGU10 5DL
Born November 1947
Director
Appointed N/A
Resigned 27 Nov 2001

FOULSTONE, Keith Howard

Resigned
Road, RochesterME2 2BP
Born April 1947
Director
Appointed 09 Nov 2000
Resigned 24 Feb 2012

MACKENZIE, John

Resigned
Seaforth House Birtley Rise, GuildfordGU5 0HZ
Born June 1935
Director
Appointed N/A
Resigned 15 May 2001

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 06 Jan 1993
Resigned 06 Jan 1994

WILSON, Howard George

Resigned
Knight Road, RochesterME2 2BP
Born December 1957
Director
Appointed 24 Feb 2012
Resigned 28 Oct 2021

WISEMAN, John

Resigned
8 Fellwood Avenue, KeighleyBD33 9ES
Born December 1948
Director
Appointed 09 Nov 2000
Resigned 02 Apr 2004

Persons with significant control

1

Knight Road, RochesterME2 2BP

Nature of Control

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

Filing History

96

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 May 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 October 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2004
AAAnnual Accounts
Legacy
30 April 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
30 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 September 2001
AAAnnual Accounts
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
363aAnnual Return
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 August 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 1998
AAAnnual Accounts
Legacy
2 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1997
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
23 September 1994
AAAnnual Accounts
Legacy
25 March 1994
363b363b
Resolution
8 January 1994
RESOLUTIONSResolutions
Legacy
18 March 1993
224224
Certificate Change Of Name Company
4 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 1993
288288
Incorporation Company
6 January 1993
NEWINCIncorporation