Background WavePink WaveYellow Wave

TEMPUR SEALY INTERNATIONAL LIMITED (04698814)

TEMPUR SEALY INTERNATIONAL LIMITED (04698814) is an active UK company. incorporated on 14 March 2003. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TEMPUR SEALY INTERNATIONAL LIMITED has been registered for 23 years. Current directors include HUPFER, Dirk Volker, MONTGOMERY, David, RAO, Bhaskar and 1 others.

Company Number
04698814
Status
active
Type
ltd
Incorporated
14 March 2003
Age
23 years
Address
First Floor The Charter Building, Uxbridge, UB8 1JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUPFER, Dirk Volker, MONTGOMERY, David, RAO, Bhaskar, WIJNAND, Hansbart Bastiaan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPUR SEALY INTERNATIONAL LIMITED

TEMPUR SEALY INTERNATIONAL LIMITED is an active company incorporated on 14 March 2003 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TEMPUR SEALY INTERNATIONAL LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04698814

LTD Company

Age

23 Years

Incorporated 14 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

TEMPUR INTERNATIONAL LIMITED
From: 14 March 2003To: 14 April 2014
Contact
Address

First Floor The Charter Building Charter Place Uxbridge, UB8 1JG,

Previous Addresses

Tempur House Caxton Point Printing House Lane Hayes Middlesex UB3 1AP
From: 14 March 2003To: 22 February 2022
Timeline

8 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Apr 21
Director Joined
Apr 21
Loan Cleared
May 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MONTGOMERY, David

Active
The Charter Building, UxbridgeUB8 1JG
Secretary
Appointed 02 Apr 2003

HUPFER, Dirk Volker

Active
The Charter Building, UxbridgeUB8 1JG
Born June 1972
Director
Appointed 22 Apr 2021

MONTGOMERY, David

Active
The Charter Building, UxbridgeUB8 1JG
Born October 1960
Director
Appointed 02 Apr 2003

RAO, Bhaskar

Active
The Charter Building, UxbridgeUB8 1JG
Born August 1965
Director
Appointed 01 Nov 2017

WIJNAND, Hansbart Bastiaan

Active
The Charter Building, UxbridgeUB8 1JG
Born July 1969
Director
Appointed 22 Apr 2021

LINNELLS SECRETARIAL SERVICES LIMITED

Resigned
Greyfriars Court, OxfordOX1 1BB
Corporate secretary
Appointed 14 Mar 2003
Resigned 02 Apr 2003

HEATH, Jeffrey Porter

Resigned
551 Gingermill Lane, Lexington
Born August 1945
Director
Appointed 02 Apr 2003
Resigned 14 Aug 2003

HYTINEN, Barry Alan

Resigned
Tempur House, Printing House Lane HayesUB3 1AP
Born December 1974
Director
Appointed 11 Sept 2015
Resigned 01 Nov 2017

TRUSSELL, Robert Browing Jr

Resigned
248 Holiday Road, Lexington
Born September 1951
Director
Appointed 02 Apr 2003
Resigned 07 Jun 2004

WILLIAMS, Dale

Resigned
Savannah Ln, Lexington
Born January 1963
Director
Appointed 14 Aug 2003
Resigned 11 Sept 2015

LINNELLS NOMINEES LIMITED

Resigned
Greyfriars Court, OxfordOX1 1BB
Corporate director
Appointed 14 Mar 2003
Resigned 02 Apr 2003
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2023
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Auditors Resignation Company
30 June 2016
AUDAUD
Auditors Resignation Company
20 June 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
14 April 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 April 2014
RESOLUTIONSResolutions
Change Of Name Notice
3 April 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
15 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
16 November 2004
225Change of Accounting Reference Date
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
363sAnnual Return (shuttle)
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
287Change of Registered Office
Incorporation Company
14 March 2003
NEWINCIncorporation