Background WavePink WaveYellow Wave

SOMNUS LIMITED (04224276)

SOMNUS LIMITED (04224276) is an active UK company. incorporated on 29 May 2001. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (31030). SOMNUS LIMITED has been registered for 24 years. Current directors include SHEA, Amanda Jane, SPINKS, Peter Douglas, SPINKS, Simon Paul.

Company Number
04224276
Status
active
Type
ltd
Incorporated
29 May 2001
Age
24 years
Address
The Innovation Centre, Leeds, LS11 5SB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31030)
Directors
SHEA, Amanda Jane, SPINKS, Peter Douglas, SPINKS, Simon Paul
SIC Codes
31030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMNUS LIMITED

SOMNUS LIMITED is an active company incorporated on 29 May 2001 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31030). SOMNUS LIMITED was registered 24 years ago.(SIC: 31030)

Status

active

Active since 24 years ago

Company No

04224276

LTD Company

Age

24 Years

Incorporated 29 May 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

The Innovation Centre Westland Road Leeds, LS11 5SB,

Previous Addresses

C/O Harrison Spinks Beds Limited . Westland Road Leeds West Yorkshire LS11 5SN
From: 21 June 2010To: 30 May 2019
C/O a Harrison Bedding Ltd Westland Road Leeds West Yorkshire LS11 5SN
From: 29 May 2001To: 21 June 2010
Timeline

3 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
May 01
Director Left
Jun 15
Director Left
Dec 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SHEA, Amanda Jane

Active
The Croft, HalifaxHX3 0JP
Secretary
Appointed 17 Nov 2003

SHEA, Amanda Jane

Active
The Croft, HalifaxHX3 0JP
Born March 1969
Director
Appointed 17 Nov 2003

SPINKS, Peter Douglas

Active
Stream Farm, LeedsLS25 6EJ
Born October 1943
Director
Appointed 28 May 2002

SPINKS, Simon Paul

Active
Oxfield Grange, CawoodYO8 3SN
Born September 1969
Director
Appointed 28 May 2002

TERRY, Michael David

Resigned
50 The Leavens, BradfordBD10 0UW
Secretary
Appointed 28 May 2002
Resigned 28 Nov 2003

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 29 May 2001
Resigned 25 May 2002

BROUGHAM, Steven

Resigned
Parsonage House, DewsburyWF12 8HD
Born December 1957
Director
Appointed 28 May 2002
Resigned 30 Nov 2022

SCOTT, Alan Wilfred

Resigned
Wood Royd Gardens, IlkleyLS29 8BU
Born May 1946
Director
Appointed 26 Feb 2007
Resigned 12 Dec 2014

TERRY, Michael David

Resigned
50 The Leavens, BradfordBD10 0UW
Born December 1938
Director
Appointed 28 May 2002
Resigned 28 Nov 2003

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 29 May 2001
Resigned 28 May 2002

Persons with significant control

3

Mr Simon Paul Spinks

Active
Westland Road, LeedsLS11 5SN
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Peter Douglas Spinks

Active
Westland Road, LeedsLS11 5SN
Born October 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ms Amanda Jane Shea

Active
Westland Road, LeedsLS11 5SN
Born March 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 April 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
3 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 May 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 2008
AAAnnual Accounts
Legacy
15 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 May 2007
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2005
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2003
AAAnnual Accounts
Legacy
25 March 2003
225Change of Accounting Reference Date
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
287Change of Registered Office
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Incorporation Company
29 May 2001
NEWINCIncorporation