ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sleeperz Hotels Limited

Sleeperz Hotels Limited is an active company incorporated on 12 September 2008 with the registered office located in London, Greater London. Sleeperz Hotels Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06696269
Private limited company
Age
17 years
Incorporated 12 September 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 January 2026 (3 days ago)
Next confirmation dated 5 January 2027
Due by 19 January 2027 (1 year remaining)
Last change occurred 1 year 1 month 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 (8 months remaining)
Contact
Address
Unit 4, The Whitehouse
9 Belvedere Road
London
SE1 8YS
England
Address changed on 12 Mar 2025 (10 months ago)
Previous address was 5th Floor 13 Charles Ii Street London SW1Y 4QU United Kingdom
Telephone
01912616171
Email
Available in Endole App
People
Officers
3
Shareholders
16
Controllers (PSC)
2
Director • British • Lives in England • Born in Jan 1969
Director • British • Lives in England • Born in Jun 1983
Director • British • Lives in UK • Born in Aug 1961
Andreas Hoffmann
PSC • Swiss • Lives in Switzerland • Born in May 1958
Mactaggart Hotel Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sleeperz Limited
William Bruce Kendall, William Karl David Laxton, and 1 more are mutual people.
Active
Sleeperz Cardiff Limited
William Karl David Laxton and David Edward Myers are mutual people.
Active
Sleeperz Newcastle Limited
William Karl David Laxton and David Edward Myers are mutual people.
Active
Cityroomz Edinburgh Ltd
William Karl David Laxton and David Edward Myers are mutual people.
Active
Sleeperz Dundee Limited
William Karl David Laxton and David Edward Myers are mutual people.
Active
Samworth Brothers (Holdings) Limited
William Bruce Kendall is a mutual person.
Active
Snape Maltings Trading Limited
William Bruce Kendall is a mutual person.
Active
Grosvenor Food & Agtech Limited
William Bruce Kendall 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
£1.04M
Increased by £1.03M (+20640%)
Turnover
£842K
Increased by £842K (%)
Employees
Unreported
Same as previous period
Total Assets
£10.46M
Increased by £2.25M (+27%)
Total Liabilities
-£12.47M
Decreased by £2.23M (-15%)
Net Assets
-£2.01M
Increased by £4.48M (-69%)
Debt Ratio (%)
119%
Decreased by 59.78% (-33%)
Latest Activity
Confirmation Submitted
3 Days Ago on 5 Jan 2026
Neil Duncan Gillis Resigned
3 Months Ago on 30 Sep 2025
Full Accounts Submitted
4 Months Ago on 8 Sep 2025
Registered Address Changed
10 Months Ago on 12 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 8 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 8 Oct 2024
Full Accounts Submitted
2 Years Ago on 11 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 4 Dec 2023
Mr Neil Duncan Gillis Details Changed
2 Years 3 Months Ago on 18 Sep 2023
Accounting Period Shortened
2 Years 4 Months Ago on 15 Aug 2023
Get Credit Report
Discover Sleeperz Hotels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 January 2026 with no updates
Submitted on 5 Jan 2026
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 6 December 2024 with updates
Submitted on 8 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 8 Oct 2024
Full accounts made up to 31 December 2022
Submitted on 11 Dec 2023
Confirmation statement made on 25 November 2023 with updates
Submitted on 4 Dec 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year