Background WavePink WaveYellow Wave

THE BED IN THE BAG COMPANY LIMITED (03035145)

THE BED IN THE BAG COMPANY LIMITED (03035145) is an active UK company. incorporated on 20 March 1995. with registered office in Rochester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE BED IN THE BAG COMPANY LIMITED has been registered for 31 years.

Company Number
03035145
Status
active
Type
ltd
Incorporated
20 March 1995
Age
31 years
Address
Sleepeezee Holdings Ltd, Rochester, ME2 2BP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BED IN THE BAG COMPANY LIMITED

THE BED IN THE BAG COMPANY LIMITED is an active company incorporated on 20 March 1995 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. THE BED IN THE BAG COMPANY LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

03035145

LTD Company

Age

31 Years

Incorporated 20 March 1995

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

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

SLEEPEEZEE TEN LIMITED
From: 12 September 1996To: 14 May 1998
REX BEDDING LIMITED
From: 20 March 1995To: 12 September 1996
Contact
Address

Sleepeezee Holdings Ltd Knight Road Rochester, ME2 2BP,

Previous Addresses

Sleepeezee Holdings Plc Knight Road Rochester Kent ME2 2BP England
From: 20 April 2018To: 26 March 2020
Simmons Bedding Group Knight Road Rochester Kent ME2 2BP
From: 20 March 1995To: 20 April 2018
Timeline

7 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Apr 12
Director Left
Apr 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

0

Fundings
Financials
Latest Activities

Filing History

94

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