UKBizDB.co.uk

SLEEPYCOZY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sleepycozy Limited. The company was founded 24 years ago and was given the registration number 03943231. The firm's registered office is in STOKE TRISTER. You can find them at Frith Farmhouse, Shaftesbury Lane, Stoke Trister, Somerset. This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:SLEEPYCOZY LIMITED
Company Number:03943231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2000
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.
  • 46420 - Wholesale of clothing and footwear
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Frith Farmhouse, Shaftesbury Lane, Stoke Trister, Somerset, England, BA9 9PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frith Farmhouse, Shaftesbury Lane, Stoke Trister, England, BA9 9PL

Director03 April 2012Active
11 Sumburgh Road, London, SW12 8AJ

Secretary19 June 2003Active
15b Winston Road, London, N16 9LU

Secretary09 March 2000Active
50 Broadway, Westminster, London, SW1H 0BL

Corporate Secretary29 January 2002Active
50 Broadway, London, SW1H 0BL

Director09 March 2000Active
Middle Barn Farm, Coombelands Lane, Pulborough, United Kingdom, RH20 1AG

Director03 April 2012Active
11 Sumburgh Road, London, SW12 8AJ

Director19 June 2003Active
Sleepycozy Ltd., The Mill Barn, Tripp Hill Farm Buildings, Fittleworth, England, RH20 1ER

Director03 April 2012Active
50 Broadway, Westminster, London, SW1H 0BL

Corporate Director29 January 2002Active

People with Significant Control

Mrs Charlotte Diana Gray
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Sleepycozy Ltd., The Mill Barn, Fittleworth, England, RH20 1ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ursulina May Pittman
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Frith Farmhouse, Shaftesbury Lane, Stoke Trister, England, BA9 9PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Change account reference date company current extended.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type micro entity.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Address

Change registered office address company with date old address new address.

Download
2018-09-13Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Persons with significant control

Cessation of a person with significant control.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-04-26Address

Move registers to sail company with new address.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Address

Move registers to sail company with new address.

Download
2018-04-25Address

Change sail address company with new address.

Download
2017-11-10Address

Change registered office address company with date old address new address.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.