Background WavePink WaveYellow Wave

SWEET DREAMS HOLDINGS LTD (11872487)

SWEET DREAMS HOLDINGS LTD (11872487) is an active UK company. incorporated on 9 March 2019. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. SWEET DREAMS HOLDINGS LTD has been registered for 7 years.

Company Number
11872487
Status
active
Type
ltd
Incorporated
9 March 2019
Age
7 years
Address
50 Seymour Street, London, W1H 7JG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEET DREAMS HOLDINGS LTD

SWEET DREAMS HOLDINGS LTD is an active company incorporated on 9 March 2019 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 and 1 other business activity. SWEET DREAMS HOLDINGS LTD was registered 7 years ago.(SIC: 55100, 64209)

Status

active

Active since 7 years ago

Company No

11872487

LTD Company

Age

7 Years

Incorporated 9 March 2019

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

50 Seymour Street London, W1H 7JG,

Previous Addresses

4 Hill Street London W1J 5NE United Kingdom
From: 9 March 2019To: 16 March 2026
Timeline

6 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Owner Exit
Feb 23
Director Left
Jun 25
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

0 Active
4 Resigned

BARON, Daniel Elliot

Resigned
Hill Street, LondonW1J 5NE
Secretary
Appointed 09 Mar 2019
Resigned 08 Jul 2019

KIZLO, Eva

Resigned
LondonW1J 5NE
Secretary
Appointed 08 Jul 2019
Resigned 15 Dec 2020

ARBIB, Emanuel Meyr

Resigned
Hill Street, LondonW1J 5NE
Born March 1967
Director
Appointed 09 Mar 2019
Resigned 13 Mar 2026

COHEN, Dean Simon Benjamin

Resigned
Hill Street, LondonW1J 5NE
Born March 1983
Director
Appointed 09 Mar 2019
Resigned 04 May 2025

Persons with significant control

4

1 Active
3 Ceased

Kap Island Sas

Active
Rue The Ponthieu, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Mar 2026
Elstree Way, BorehamwoodWD6 1JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2023
Ceased 11 Mar 2026
LondonW1J 5NE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2019
Ceased 10 Mar 2026

Mr. David Fradji Zaghdoun

Ceased
Rue Du Louvre, Paris75001
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2019
Ceased 21 Dec 2022
Fundings
Financials
Latest Activities

Filing History

29

Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 March 2026
PSC03Notification of Other Registrable Person PSC
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Incorporation Company
9 March 2019
NEWINCIncorporation