Background WavePink WaveYellow Wave

SLEEPYCOZY LIMITED (03943231)

SLEEPYCOZY LIMITED (03943231) is an active UK company. incorporated on 9 March 2000. with registered office in Stoke Trister. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c. and 2 other business activities. SLEEPYCOZY LIMITED has been registered for 26 years. Current directors include PITTMAN, Ursulina May.

Company Number
03943231
Status
active
Type
ltd
Incorporated
9 March 2000
Age
26 years
Address
Frith Farmhouse, Stoke Trister, BA9 9PL
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
PITTMAN, Ursulina May
SIC Codes
14190, 46420, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLEEPYCOZY LIMITED

SLEEPYCOZY LIMITED is an active company incorporated on 9 March 2000 with the registered office located in Stoke Trister. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c. and 2 other business activities. SLEEPYCOZY LIMITED was registered 26 years ago.(SIC: 14190, 46420, 47910)

Status

active

Active since 26 years ago

Company No

03943231

LTD Company

Age

26 Years

Incorporated 9 March 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Frith Farmhouse Shaftesbury Lane Stoke Trister, BA9 9PL,

Previous Addresses

Sleepycozy Ltd. the Mill Barn Tripp Hill Farm Buildings Fittleworth West Sussex RH20 1ER England
From: 10 November 2017To: 14 September 2018
Middle Barn Farm Coombelands Lane Pulborough West Sussex RH20 1AG
From: 3 April 2012To: 10 November 2017
11 Sumburgh Road London SW12 8AJ
From: 9 March 2000To: 3 April 2012
Timeline

8 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
May 12
Owner Exit
Sept 18
Director Left
Sept 18
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

PITTMAN, Ursulina May

Active
Shaftesbury Lane, Stoke TristerBA9 9PL
Born May 1978
Director
Appointed 03 Apr 2012

CLARE HUNT, Peter John

Resigned
11 Sumburgh Road, LondonSW12 8AJ
Secretary
Appointed 19 Jun 2003
Resigned 03 Apr 2012

JONES, Robert Andrew

Resigned
15b Winston Road, LondonN16 9LU
Secretary
Appointed 09 Mar 2000
Resigned 29 Jan 2002

BROADWAY SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 29 Jan 2002
Resigned 19 Jun 2003

ADAMSON, Ian Richard

Resigned
50 Broadway, LondonSW1H 0BL
Born August 1948
Director
Appointed 09 Mar 2000
Resigned 29 Jan 2002

CLARE-HUNT, Samantha

Resigned
Coombelands Lane, PulboroughRH20 1AG
Born March 1965
Director
Appointed 03 Apr 2012
Resigned 12 May 2012

CLARE-HUNT, Samantha

Resigned
11 Sumburgh Road, LondonSW12 8AJ
Born March 1965
Director
Appointed 19 Jun 2003
Resigned 03 Apr 2012

GRAY, Charlotte Diana

Resigned
The Mill Barn, FittleworthRH20 1ER
Born July 1980
Director
Appointed 03 Apr 2012
Resigned 10 Sept 2018

BROADWAY DIRECTORS LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate director
Appointed 29 Jan 2002
Resigned 19 Jun 2003

Persons with significant control

2

1 Active
1 Ceased

Mrs Charlotte Diana Gray

Ceased
The Mill Barn, FittleworthRH20 1ER
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Sept 2018

Mrs Ursulina May Pittman

Active
Shaftesbury Lane, Stoke TristerBA9 9PL
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
26 April 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 April 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Termination Director Company With Name
13 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 January 2009
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 January 2008
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 January 2007
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 February 2006
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2005
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
287Change of Registered Office
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 June 2003
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
7 December 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Incorporation Company
9 March 2000
NEWINCIncorporation