Background WavePink WaveYellow Wave

SLEEPERZ LIMITED (05175792)

SLEEPERZ LIMITED (05175792) is an active UK company. incorporated on 9 July 2004. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SLEEPERZ LIMITED has been registered for 21 years. Current directors include KENDALL, William Bruce, LAXTON, William Karl David, MYERS, David Edward.

Company Number
05175792
Status
active
Type
ltd
Incorporated
9 July 2004
Age
21 years
Address
Unit 4, The Whitehouse, London, SE1 8YS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
KENDALL, William Bruce, 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 LIMITED

SLEEPERZ LIMITED is an active company incorporated on 9 July 2004 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 LIMITED was registered 21 years ago.(SIC: 55100)

Status

active

Active since 21 years ago

Company No

05175792

LTD Company

Age

21 Years

Incorporated 9 July 2004

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 8 September 2025 (6 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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

SLEEPERZ HOTELS LIMITED
From: 6 December 2004To: 17 December 2004
SLEEPERZ LIMITED
From: 29 November 2004To: 6 December 2004
TYROLESE (562) LIMITED
From: 9 July 2004To: 29 November 2004
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
, Regus Business Centre Upper Woburn Place, London, WC1H 0BS, England
From: 19 December 2017To: 19 December 2017
, Forsyth Business Centre One Eversholt Street, Euston, London, NW1 2DN
From: 24 February 2011To: 19 December 2017
, East Lodge Euston Square Gardens, 188 Euston Road, London, NW1 2EF, United Kingdom
From: 6 August 2010To: 24 February 2011
, East Lodge Esuton Square Lodge, 188 Euston Road, London, NW1 2EF
From: 9 July 2004To: 6 August 2010
Timeline

13 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Jul 13
Loan Secured
Nov 16
Loan Cleared
Dec 16
Director Left
Aug 20
Director Joined
Aug 20
Director Left
May 22
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
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

KENDALL, William Bruce

Active
By The Crossways, SaxmundhamIP17 2PL
Born August 1961
Director
Appointed 21 Mar 2005

LAXTON, William Karl David

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

MYERS, David Edward

Active
61 Macclesfield Road, MacclesfieldSK10 4BH
Born January 1969
Director
Appointed 23 Oct 2007

LYKO-EDWARDS, Darren

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

ROLLASON, Ian

Resigned
53 Staines Square, DunstableLU6 3JG
Secretary
Appointed 28 Apr 2005
Resigned 22 Jul 2020

ROLLASON, Ian

Resigned
53 Staines Square, DunstableLU6 3JG
Secretary
Appointed 17 Dec 2004
Resigned 21 Mar 2005

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate secretary
Appointed 21 Mar 2005
Resigned 28 Apr 2005

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee secretary
Appointed 09 Jul 2004
Resigned 17 Dec 2004

GILLIS, Neil Duncan

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

HANDFORD, Alistair John

Resigned
Rowleys, Henley On ThamesRG9 6PR
Born October 1951
Director
Appointed 21 Mar 2005
Resigned 18 May 2022

HUTT, Christopher

Resigned
Fairlight End, PettTN35 4HB
Born February 1947
Director
Appointed 21 Mar 2005
Resigned 28 Feb 2013

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 17 Dec 2004
Resigned 31 Dec 2008

ROLLASON, Ian

Resigned
53 Staines Square, DunstableLU6 3JG
Born March 1946
Director
Appointed 17 Dec 2004
Resigned 22 Jul 2020

TYROLESE (DIRECTORS) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 09 Jul 2004
Resigned 17 Dec 2004

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 09 Jul 2004
Resigned 17 Dec 2004

Persons with significant control

1

Sleeperz Hotels Limited

Active
LondonSE1 8YS

Nature of Control

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

Filing History

116

Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
26 March 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
4 March 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
4 March 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
4 March 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
4 March 2024
RP04AR01RP04AR01
Accounts With Accounts Type Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
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
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
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
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
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
Change Person Secretary Company With Change Date
5 May 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
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
Change To A Person With Significant Control
21 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
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
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
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 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
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Legacy
5 November 2009
MG01MG01
Legacy
3 September 2009
363aAnnual Return
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2007
AAAnnual Accounts
Legacy
21 November 2007
287Change of Registered Office
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
88(2)R88(2)R
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
2 March 2007
88(2)R88(2)R
Legacy
2 March 2007
88(2)R88(2)R
Accounts With Accounts Type Full
4 January 2007
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
225Change of Accounting Reference Date
Legacy
8 June 2005
287Change of Registered Office
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
88(2)O88(2)O
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
88(2)R88(2)R
Legacy
7 April 2005
88(2)R88(2)R
Legacy
7 April 2005
88(2)R88(2)R
Legacy
7 April 2005
123Notice of Increase in Nominal Capital
Resolution
7 April 2005
RESOLUTIONSResolutions
Resolution
7 April 2005
RESOLUTIONSResolutions
Resolution
7 April 2005
RESOLUTIONSResolutions
Resolution
7 April 2005
RESOLUTIONSResolutions
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 December 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 December 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 November 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 July 2004
NEWINCIncorporation