Background WavePink WaveYellow Wave

THE SLEEP GROUP LIMITED (13353092)

THE SLEEP GROUP LIMITED (13353092) is an active UK company. incorporated on 23 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 LIMITED has been registered for 4 years. Current directors include BAMBER, Tracey Ann, ORWIN, Daniel, TAYLOR, Adam Stewart.

Company Number
13353092
Status
active
Type
ltd
Incorporated
23 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, 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 LIMITED

THE SLEEP GROUP LIMITED is an active company incorporated on 23 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 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13353092

LTD Company

Age

4 Years

Incorporated 23 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 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 BIDCO LIMITED
From: 23 April 2021To: 9 May 2024
Contact
Address

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

Timeline

15 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Loan Secured
May 21
Director Left
May 21
Director Joined
May 21
Funding Round
May 21
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Jun 23
Loan Secured
May 24
Capital Update
Jun 24
Loan Secured
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BAMBER, Tracey Ann

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

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 23 Apr 2021

ANDERSON, Neil James

Resigned
Long Ing Lane, BarnoldswickBB18 6BJ
Born February 1968
Director
Appointed 01 Sept 2022
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

HARPER, John David

Resigned
Long Ing Lane, BarnoldswickBB18 6BJ
Born February 1972
Director
Appointed 23 Apr 2021
Resigned 11 May 2021

Persons with significant control

1

Long Ing Lane, BarnoldswickBB18 6BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
PARENT_ACCPARENT_ACC
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Legacy
28 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Legacy
2 July 2024
SH20SH20
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
27 June 2024
SH19Statement of Capital
Legacy
27 June 2024
CAP-SSCAP-SS
Resolution
27 June 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2024
MR01Registration of a Charge
Certificate Change Of Name Company
9 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 October 2022
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
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
Memorandum Articles
10 June 2021
MAMA
Resolution
10 June 2021
RESOLUTIONSResolutions
Resolution
28 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
23 April 2021
NEWINCIncorporation