ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sleeperz Newcastle Limited

Sleeperz Newcastle Limited is an active company incorporated on 24 October 2007 with the registered office located in London, Greater London. Sleeperz Newcastle Limited was registered 18 years ago.
Status
Active
Active since 13 years ago
Company No
06407916
Private limited company
Age
18 years
Incorporated 24 October 2007
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Due Soon
Dated 11 November 2024 (11 months ago)
Next confirmation dated 11 November 2025
Due by 25 November 2025 (24 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit 4, The Whitehouse
9 Belvedere Road
London
SE1 8YS
England
Address changed on 12 Mar 2025 (7 months ago)
Previous address was 5th Floor 13 Charles Ii Street London SW1Y 4QU United Kingdom
Telephone
020 37503600
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Real Estate Private Equity • British • Lives in England • Born in Jun 1983
Director • Chief Executive Officer • British • Lives in England • Born in Jan 1969
Director • British • Lives in England • Born in Jan 1965
Sleeperz Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sleeperz Cardiff Limited
William Karl David Laxton, Neil Duncan Gillis, and 1 more are mutual people.
Active
Sleeperz Limited
William Karl David Laxton, Neil Duncan Gillis, and 1 more are mutual people.
Active
Sleeperz Cambridge Limited
William Karl David Laxton, Neil Duncan Gillis, and 1 more are mutual people.
Active
Sleeperz Hotels Limited
William Karl David Laxton, Neil Duncan Gillis, and 1 more are mutual people.
Active
Cityroomz Edinburgh Ltd
William Karl David Laxton, Neil Duncan Gillis, and 1 more are mutual people.
Active
Sleeperz Glasgow Ltd
William Karl David Laxton, Neil Duncan Gillis, and 1 more are mutual people.
Active
Sleeperz Dundee Limited
William Karl David Laxton, Neil Duncan Gillis, and 1 more are mutual people.
Active
The Resident Kensington Limited
William Karl David Laxton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£55.49K
Decreased by £149.9K (-73%)
Turnover
£2.15M
Increased by £2.15M (%)
Employees
26
Decreased by 2 (-7%)
Total Assets
£4.3M
Increased by £871.79K (+25%)
Total Liabilities
-£8.24M
Increased by £59.04K (+1%)
Net Assets
-£3.95M
Increased by £812.75K (-17%)
Debt Ratio (%)
192%
Decreased by 47.11% (-20%)
Latest Activity
Neil Duncan Gillis Resigned
1 Month Ago on 30 Sep 2025
Full Accounts Submitted
1 Month Ago on 8 Sep 2025
Registered Address Changed
7 Months Ago on 12 Mar 2025
Confirmation Submitted
11 Months Ago on 25 Nov 2024
Small Accounts Submitted
1 Year Ago on 7 Oct 2024
Full Accounts Submitted
1 Year 10 Months Ago on 11 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 21 Nov 2023
Mr Neil Duncan Gillis Details Changed
2 Years 1 Month Ago on 18 Sep 2023
Accounting Period Shortened
2 Years 2 Months Ago on 15 Aug 2023
New Charge Registered
2 Years 4 Months Ago on 30 Jun 2023
Get Credit Report
Discover Sleeperz Newcastle Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neil Duncan Gillis as a director on 30 September 2025
Submitted on 7 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 8 Sep 2025
Registered office address changed from 5th Floor 13 Charles Ii Street London SW1Y 4QU United Kingdom to Unit 4, the Whitehouse 9 Belvedere Road London SE1 8YS on 12 March 2025
Submitted on 12 Mar 2025
Confirmation statement made on 11 November 2024 with updates
Submitted on 25 Nov 2024
Accounts for a small company made up to 31 December 2023
Submitted on 7 Oct 2024
Full accounts made up to 31 December 2022
Submitted on 11 Dec 2023
Confirmation statement made on 11 November 2023 with no updates
Submitted on 21 Nov 2023
Director's details changed for Mr Neil Duncan Gillis on 18 September 2023
Submitted on 20 Sep 2023
Previous accounting period shortened from 28 February 2023 to 31 December 2022
Submitted on 15 Aug 2023
Registration of charge 064079160008, created on 30 June 2023
Submitted on 3 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year