Background WavePink WaveYellow Wave

TEMPUR DREAMS (UK) LIMITED (13390355)

TEMPUR DREAMS (UK) LIMITED (13390355) is a dissolved UK company. incorporated on 12 May 2021. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TEMPUR DREAMS (UK) LIMITED has been registered for 4 years. Current directors include RAO, Bhaskar, VAKIL, Mohammad.

Company Number
13390355
Status
dissolved
Type
ltd
Incorporated
12 May 2021
Age
4 years
Address
Knaves Beech Business Centre 14 Davies Way, High Wycombe, HP10 9YU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RAO, Bhaskar, VAKIL, Mohammad
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPUR DREAMS (UK) LIMITED

TEMPUR DREAMS (UK) LIMITED is an dissolved company incorporated on 12 May 2021 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TEMPUR DREAMS (UK) LIMITED was registered 4 years ago.(SIC: 64209)

Status

dissolved

Active since 4 years ago

Company No

13390355

LTD Company

Age

4 Years

Incorporated 12 May 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 4 October 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 25 May 2025 (11 months ago)

Next Due

Due by N/A

Previous Company Names

TEMPUR SEALY (UK) LIMITED
From: 12 May 2021To: 6 August 2021
Contact
Address

Knaves Beech Business Centre 14 Davies Way Loudwater High Wycombe, HP10 9YU,

Previous Addresses

Tempur House Caxton Point Printing House Lane Hayes Middlesex UB3 1AP United Kingdom
From: 12 May 2021To: 1 August 2024
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Jul 21
Funding Round
Aug 21
Funding Round
Oct 21
Funding Round
Nov 21
Capital Update
Apr 22
Funding Round
Jan 25
Funding Round
Jan 25
Loan Cleared
Mar 25
Capital Update
Apr 25
7
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

RAO, Bhaskar

Active
14 Davies Way, High WycombeHP10 9YU
Born August 1965
Director
Appointed 12 May 2021

VAKIL, Mohammad

Active
14 Davies Way, High WycombeHP10 9YU
Born September 1980
Director
Appointed 12 May 2021

Persons with significant control

1

850 New Burton Road, DoverDE 19904

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2021
Fundings
Financials
Latest Activities

Filing History

35

Gazette Dissolved Voluntary
21 October 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 August 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 July 2025
DS01DS01
Confirmation Statement With Updates
25 May 2025
CS01Confirmation Statement
Legacy
17 April 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 April 2025
SH19Statement of Capital
Legacy
17 April 2025
CAP-SSCAP-SS
Resolution
17 April 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 March 2025
MR04Satisfaction of Charge
Resolution
9 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
31 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
6 April 2022
SH19Statement of Capital
Legacy
6 April 2022
SH20SH20
Legacy
6 April 2022
CAP-SSCAP-SS
Resolution
6 April 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
23 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Resolution
6 August 2021
RESOLUTIONSResolutions
Resolution
6 August 2021
RESOLUTIONSResolutions
Memorandum Articles
6 August 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
12 May 2021
NEWINCIncorporation