Background WavePink WaveYellow Wave

SLEEPERZ HOTELS LIMITED (06696269)

SLEEPERZ HOTELS LIMITED (06696269) is an active UK company. incorporated on 12 September 2008. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SLEEPERZ HOTELS LIMITED has been registered for 17 years. Current directors include KENDALL, William Bruce, LAXTON, William Karl David, MYERS, David Edward.

Company Number
06696269
Status
active
Type
ltd
Incorporated
12 September 2008
Age
17 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 HOTELS LIMITED

SLEEPERZ HOTELS LIMITED is an active company incorporated on 12 September 2008 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 HOTELS LIMITED was registered 17 years ago.(SIC: 55100)

Status

active

Active since 17 years ago

Company No

06696269

LTD Company

Age

17 Years

Incorporated 12 September 2008

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

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

TYROLESE (648) LIMITED
From: 12 September 2008To: 16 October 2008
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
Forsyth Business Centre One Eversholt Street Euston London NW1 2DN
From: 24 February 2011To: 19 December 2017
East Lodge 188 Euston Road London NW1 2EF England
From: 19 October 2010To: 24 February 2011
188 East Lodge, Euston Square Gardens 188 Euston Road London NW1 2EF England
From: 18 February 2010To: 19 October 2010
East Lodge Euston Square Garden Euston Road London NW1 2EF
From: 12 September 2008To: 18 February 2010
Timeline

24 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Aug 10
Share Issue
Aug 10
Funding Round
Aug 10
Director Left
Feb 13
Director Joined
Feb 13
Capital Update
Jun 14
Funding Round
Jul 14
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Dec 16
Director Joined
Mar 17
Director Left
Mar 17
New Owner
Jul 17
Capital Update
Apr 19
Director Joined
Nov 19
Director Left
Aug 20
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Loan Secured
Nov 22
Director Left
Oct 25
5
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

KENDALL, William Bruce

Active
By The Crossways, SaxmundhamIP17 2PL
Born August 1961
Director
Appointed 16 Oct 2008

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 16 Oct 2008

LYKO-EDWARDS, Darren

Resigned
Upper Woburn Place, LondonWC1H 0BS
Secretary
Appointed 22 Jul 2020
Resigned 18 May 2022

ROLLASON, Ian

Resigned
53 Staines Square, DunstableLU6 3JG
Secretary
Appointed 16 Oct 2008
Resigned 22 Jul 2020

TYROLESE (SECRETARIAL) LIMITED

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Corporate secretary
Appointed 12 Sept 2008
Resigned 16 Oct 2008

BARHAM, Scott William

Resigned
Caswell Science & Technology Park, TowcesterNN12 8EQ
Born September 1975
Director
Appointed 02 Mar 2017
Resigned 18 May 2022

DALE, Bernard John

Resigned
Edmund Street, BirminghamB3 2HJ
Born May 1964
Director
Appointed 16 Jul 2010
Resigned 02 Mar 2017

GILLIS, Neil Duncan

Resigned
High Street, DissIP22 1JL
Born January 1965
Director
Appointed 01 Feb 2013
Resigned 30 Sept 2025

HANDFORD, Alistair John

Resigned
Rowleys, Henley On ThamesRG9 6PR
Born October 1951
Director
Appointed 16 Oct 2008
Resigned 18 May 2022

HUTT, Christopher

Resigned
Fairlight End, PettTN35 4HB
Born February 1947
Director
Appointed 16 Oct 2008
Resigned 31 Jan 2013

LYKO-EDWARDS, Darren

Resigned
Upper Woburn Place, LondonWC1H 0BS
Born September 1971
Director
Appointed 18 Nov 2019
Resigned 18 May 2022

ROLLASON, Ian

Resigned
53 Staines Square, DunstableLU6 3JG
Born March 1946
Director
Appointed 16 Oct 2008
Resigned 22 Jul 2020

WALKER, Adam Davey

Resigned
10 Cumberland Road, LondonSW13 9LY
Born October 1965
Director
Appointed 12 Sept 2008
Resigned 16 Oct 2008

TYROLESE (DIRECTORS) LIMITED

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Corporate director
Appointed 12 Sept 2008
Resigned 16 Oct 2008

Persons with significant control

2

Babmaes Street, LondonSW1Y 6HD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 May 2022

Andreas Hoffmann

Active
Upper Woburn Place, LondonWC1H 0BS
Born May 1958

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

117

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 December 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 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
Move Registers To Registered Office Company With New Address
7 December 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 June 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
25 May 2022
RESOLUTIONSResolutions
Memorandum Articles
24 May 2022
MAMA
Resolution
24 May 2022
RESOLUTIONSResolutions
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
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 May 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Accounts With Accounts Type Group
24 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2020
TM02Termination of Secretary
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Legacy
2 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 April 2019
SH19Statement of Capital
Legacy
2 April 2019
CAP-SSCAP-SS
Resolution
2 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2017
AAAnnual Accounts
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
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Group
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Group
14 August 2014
AAAnnual Accounts
Capital Allotment Shares
16 July 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
11 June 2014
SH19Statement of Capital
Legacy
11 June 2014
SH20SH20
Legacy
11 June 2014
CAP-SSCAP-SS
Resolution
11 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Legacy
5 July 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
24 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Capital Alter Shares Subdivision
11 August 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 August 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 August 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
11 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Legacy
16 July 2010
MG01MG01
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Legacy
14 July 2009
88(2)Return of Allotment of Shares
Legacy
14 July 2009
88(2)Return of Allotment of Shares
Legacy
14 July 2009
123Notice of Increase in Nominal Capital
Resolution
14 July 2009
RESOLUTIONSResolutions
Legacy
28 December 2008
88(2)Return of Allotment of Shares
Legacy
28 December 2008
88(2)Return of Allotment of Shares
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
123Notice of Increase in Nominal Capital
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
12 November 2008
287Change of Registered Office
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 October 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 September 2008
NEWINCIncorporation