Background WavePink WaveYellow Wave

ORTHOMATIC (UK) LIMITED (04095915)

ORTHOMATIC (UK) LIMITED (04095915) is an active UK company. incorporated on 25 October 2000. with registered office in Rochester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ORTHOMATIC (UK) LIMITED has been registered for 25 years. Current directors include WARREN, Steven.

Company Number
04095915
Status
active
Type
ltd
Incorporated
25 October 2000
Age
25 years
Address
Sleepeezee Holdings Ltd, 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
O

ORTHOMATIC (UK) LIMITED

ORTHOMATIC (UK) LIMITED is an active company incorporated on 25 October 2000 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. ORTHOMATIC (UK) LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04095915

LTD Company

Age

25 Years

Incorporated 25 October 2000

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

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Sleepeezee Holdings Ltd Knight Road Rochester, ME2 2BP,

Previous Addresses

Sleepeezee Knight Road Rochester Kent ME2 2BP England
From: 27 October 2017To: 28 October 2019
Simmons Bedding Group Knight Road Rochester Kent ME2 2BP
From: 25 October 2000To: 27 October 2017
Timeline

7 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
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

9

1 Active
8 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 25 Oct 2000
Resigned 12 Apr 2007

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 25 Oct 2000
Resigned 25 Oct 2000

BURNS, Richard Thomas

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

FOULSTONE, Keith Howard

Resigned
Simmons Bedding Group, RochesterME2 2BP
Born April 1947
Director
Appointed 25 Oct 2000
Resigned 24 Feb 2012

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 25 Oct 2000
Resigned 25 Oct 2000

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 25 Oct 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

77

Confirmation Statement With Updates
5 November 2025
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
Change Account Reference Date Company Current Extended
20 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
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
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
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
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 No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
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
21 November 2011
AR01AR01
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 October 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
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
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2004
AAAnnual Accounts
Legacy
30 April 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
225Change of Accounting Reference Date
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
287Change of Registered Office
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Incorporation Company
25 October 2000
NEWINCIncorporation