Background WavePink WaveYellow Wave

THE SLEEP GROUP TOPCO LIMITED (13348907)

THE SLEEP GROUP TOPCO LIMITED (13348907) is an active UK company. incorporated on 21 April 2021. with registered office in Barnoldswick. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE SLEEP GROUP TOPCO LIMITED has been registered for 4 years. Current directors include BAMBER, Tracey Ann, COTTER, Richard, HARPER, John David and 2 others.

Company Number
13348907
Status
active
Type
ltd
Incorporated
21 April 2021
Age
4 years
Address
Long Ing Business Park, Barnoldswick, BB18 6BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAMBER, Tracey Ann, COTTER, Richard, HARPER, John David, ORWIN, Daniel, TAYLOR, Adam Stewart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SLEEP GROUP TOPCO LIMITED

THE SLEEP GROUP TOPCO LIMITED is an active company incorporated on 21 April 2021 with the registered office located in Barnoldswick. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE SLEEP GROUP TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13348907

LTD Company

Age

4 Years

Incorporated 21 April 2021

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 27 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

KIBOKO TOPCO LIMITED
From: 21 April 2021To: 9 May 2024
Contact
Address

Long Ing Business Park Long Ing Lane Barnoldswick, BB18 6BJ,

Timeline

14 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
May 21
Director Joined
May 21
Funding Round
May 21
Share Issue
May 21
Director Joined
Nov 21
Funding Round
Dec 21
Director Left
Aug 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jun 23
Funding Round
Aug 23
Share Issue
Jul 24
Share Issue
Jan 26
6
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BAMBER, Tracey Ann

Active
Long Ing Lane, BarnoldswickBB18 6BJ
Born March 1969
Director
Appointed 17 Apr 2023

COTTER, Richard

Active
Long Ing Lane, BarnoldswickBB18 6BJ
Born May 1961
Director
Appointed 05 Oct 2021

HARPER, John David

Active
Long Ing Lane, BarnoldswickBB18 6BJ
Born February 1972
Director
Appointed 21 Apr 2021

ORWIN, Daniel

Active
Long Ing Lane, BarnoldswickBB18 6BJ
Born August 1981
Director
Appointed 16 Jun 2023

TAYLOR, Adam Stewart

Active
Long Ing Lane, BarnoldswickBB18 6BJ
Born May 1987
Director
Appointed 21 Apr 2021

ANDERSON, Neil James

Resigned
Long Ing Lane, BarnoldswickBB18 6BJ
Born February 1968
Director
Appointed 11 May 2021
Resigned 17 Apr 2023

CRAN, Alex Nicholas John

Resigned
Long Ing Lane, BarnoldswickBB18 6BJ
Born June 1971
Director
Appointed 11 May 2021
Resigned 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

32

Capital Alter Shares Redemption Statement Of Capital
28 January 2026
SH02Allotment of Shares (prescribed particulars)
Resolution
28 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2024
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
3 July 2024
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
9 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2023
AAAnnual Accounts
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Accounts With Accounts Type Group
2 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
27 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 December 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
28 May 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
28 May 2021
RESOLUTIONSResolutions
Memorandum Articles
28 May 2021
MAMA
Capital Name Of Class Of Shares
28 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 May 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
21 April 2021
NEWINCIncorporation