Background WavePink WaveYellow Wave

SLEEPERZ CARDIFF LIMITED (03364459)

SLEEPERZ CARDIFF LIMITED (03364459) is an active UK company. incorporated on 1 May 1997. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SLEEPERZ CARDIFF LIMITED has been registered for 28 years. Current directors include LAXTON, William Karl David, MYERS, David Edward.

Company Number
03364459
Status
active
Type
ltd
Incorporated
1 May 1997
Age
28 years
Address
Unit 4, The Whitehouse, London, SE1 8YS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
LAXTON, William Karl David, MYERS, David Edward
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLEEPERZ CARDIFF LIMITED

SLEEPERZ CARDIFF LIMITED is an active company incorporated on 1 May 1997 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SLEEPERZ CARDIFF LIMITED was registered 28 years ago.(SIC: 55100)

Status

active

Active since 28 years ago

Company No

03364459

LTD Company

Age

28 Years

Incorporated 1 May 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

SLEEPERZ HOTELS LIMITED
From: 9 June 1997To: 6 December 2004
GLORYKEEP LIMITED
From: 1 May 1997To: 9 June 1997
Contact
Address

Unit 4, The Whitehouse 9 Belvedere Road London, SE1 8YS,

Previous Addresses

5th Floor 13 Charles Ii Street London SW1Y 4QU United Kingdom
From: 18 April 2023To: 12 March 2025
5th Floor, 112 Jermyn Street London SW1Y 6LS England
From: 30 September 2022To: 18 April 2023
Regus Business Centre, 16 Upper Woburn Place London WC1H 0BS England
From: 19 December 2017To: 30 September 2022
Forsyth Business Centre One Eversholt Street Euston London NW1 2DN
From: 24 February 2011To: 19 December 2017
East Lodge 188 Euston Road London NW1 2EF
From: 1 May 1997To: 24 February 2011
Timeline

14 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Loan Secured
Nov 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Feb 17
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
May 22
Director Left
May 22
Loan Secured
Nov 22
Director Joined
Mar 23
Loan Secured
Jul 23
Director Left
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LAXTON, William Karl David

Active
Babmaes Street, LondonSW1Y 6HD
Born June 1983
Director
Appointed 18 May 2022

MYERS, David Edward

Active
9 Belvedere Road, LondonSE1 8YS
Born January 1969
Director
Appointed 31 Oct 2008

LYKO EDWARDS, Darren

Resigned
Dewar Avenue, KincardineFK10 4RR
Secretary
Appointed 22 Jul 2020
Resigned 18 May 2022

MUNN, Priscilla Helen

Resigned
5 Brookside, NewmarketCB8 8TG
Secretary
Appointed 19 May 1997
Resigned 17 Dec 2004

ROLLASON, Ian

Resigned
53 Staines Square, DunstableLU6 3JG
Secretary
Appointed 17 Dec 2004
Resigned 22 Jul 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 May 1997
Resigned 19 May 1997

GILLIS, Neil Duncan

Resigned
High Street, DissIP22 1JL
Born January 1965
Director
Appointed 28 Mar 2023
Resigned 30 Sept 2025

LYKO EDWARDS, Darren

Resigned
Dewar Avenue, KincardineFK10 4RR
Born September 1971
Director
Appointed 22 Jul 2020
Resigned 18 May 2022

MUNN, John Barrie

Resigned
5 Brookside, NewmarketCB8 8TG
Born April 1943
Director
Appointed 19 May 1997
Resigned 31 Dec 2008

ROLLASON, Ian

Resigned
Upper Woburn Place, LondonWC1H 0BS
Born March 1946
Director
Appointed 17 Dec 2004
Resigned 22 Jul 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 May 1997
Resigned 19 May 1997

Persons with significant control

1

Eversholt Street, LondonNW1 2DN

Nature of Control

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

Filing History

113

Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
15 August 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 April 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
7 December 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 August 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
24 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 June 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 December 2008
AAAnnual Accounts
Legacy
22 November 2008
395Particulars of Mortgage or Charge
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Legacy
22 May 2008
287Change of Registered Office
Legacy
23 February 2008
395Particulars of Mortgage or Charge
Legacy
23 February 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 2005
AAAnnual Accounts
Legacy
17 August 2005
225Change of Accounting Reference Date
Resolution
15 August 2005
RESOLUTIONSResolutions
Resolution
15 August 2005
RESOLUTIONSResolutions
Resolution
15 August 2005
RESOLUTIONSResolutions
Resolution
15 August 2005
RESOLUTIONSResolutions
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2005
AAAnnual Accounts
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 2004
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 2003
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2002
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2001
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 1999
AAAnnual Accounts
Resolution
1 June 1999
RESOLUTIONSResolutions
Legacy
17 May 1999
363sAnnual Return (shuttle)
Legacy
25 July 1998
363sAnnual Return (shuttle)
Memorandum Articles
13 June 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
287Change of Registered Office
Incorporation Company
1 May 1997
NEWINCIncorporation