Background WavePink WaveYellow Wave

SLEEPTIGHT LIMITED (09573264)

SLEEPTIGHT LIMITED (09573264) is an active UK company. incorporated on 5 May 2015. with registered office in Great Dunmow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SLEEPTIGHT LIMITED has been registered for 10 years. Current directors include DUNNE, Peter Patrick, MELVIN, Margaret Olivia.

Company Number
09573264
Status
active
Type
ltd
Incorporated
5 May 2015
Age
10 years
Address
1-3 High Street, Great Dunmow, CM6 1UU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUNNE, Peter Patrick, MELVIN, Margaret Olivia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLEEPTIGHT LIMITED

SLEEPTIGHT LIMITED is an active company incorporated on 5 May 2015 with the registered office located in Great Dunmow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SLEEPTIGHT LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09573264

LTD Company

Age

10 Years

Incorporated 5 May 2015

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 5 March 2026 (Just now)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

1-3 High Street Great Dunmow, CM6 1UU,

Previous Addresses

41 Chalton Street London NW1 1JD United Kingdom
From: 5 May 2015To: 22 July 2016
Timeline

5 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
May 15
Director Left
Jul 16
Director Joined
Jul 16
Funding Round
Aug 16
Director Joined
Jan 17
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DUNNE, Peter Patrick

Active
High Street, Great DunmowCM6 1UU
Born March 1953
Director
Appointed 05 May 2015

MELVIN, Margaret Olivia

Active
High Street, Great DunmowCM6 1UU
Born July 1959
Director
Appointed 13 Jan 2017

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 05 May 2015
Resigned 05 May 2015

Persons with significant control

1

Mr Peter Patrick Dunne

Active
High Street, Great DunmowCM6 1UU
Born March 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 May 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts Amended With Made Up Date
5 March 2026
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Incorporation Company
5 May 2015
NEWINCIncorporation