Background WavePink WaveYellow Wave

BED GURU LIMITED (09618473)

BED GURU LIMITED (09618473) is an active UK company. incorporated on 2 June 2015. with registered office in Knaresborough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). BED GURU LIMITED has been registered for 10 years. Current directors include SLIMMING, Jane Helen, WALSH, Carl Peter.

Company Number
09618473
Status
active
Type
ltd
Incorporated
2 June 2015
Age
10 years
Address
The Old Forge Bowling Green Yard, Knaresborough, HG5 8FL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
SLIMMING, Jane Helen, WALSH, Carl Peter
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BED GURU LIMITED

BED GURU LIMITED is an active company incorporated on 2 June 2015 with the registered office located in Knaresborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). BED GURU LIMITED was registered 10 years ago.(SIC: 47599)

Status

active

Active since 10 years ago

Company No

09618473

LTD Company

Age

10 Years

Incorporated 2 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

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

The Old Forge Bowling Green Yard Kirkgate Knaresborough, HG5 8FL,

Previous Addresses

4C Mercury Court Manse Lane Knaresborough HG5 8LF England
From: 24 August 2016To: 22 February 2023
25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW United Kingdom
From: 2 June 2015To: 24 August 2016
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jun 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SLIMMING, Jane Helen

Active
Bowling Green Yard, KnaresboroughHG5 8FL
Born March 1980
Director
Appointed 02 Jun 2015

WALSH, Carl Peter

Active
Bowling Green Yard, KnaresboroughHG5 8FL
Born March 1962
Director
Appointed 02 Jun 2015

Persons with significant control

2

Mr Carl Peter Walsh

Active
Bowling Green Yard, KnaresboroughHG5 8FL
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Helen Louise Walsh

Active
Bowling Green Yard, KnaresboroughHG5 8FL
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Incorporation Company
2 June 2015
NEWINCIncorporation