ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sleeperz Dundee Limited

Sleeperz Dundee Limited is an active company incorporated on 25 November 2015 with the registered office located in London, Greater London. Sleeperz Dundee Limited was registered 9 years ago.
Status
Active
Active since 6 years ago
Company No
09888614
Private limited company
Age
9 years
Incorporated 25 November 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 6 December 2024 (9 months ago)
Next confirmation dated 6 December 2025
Due by 20 December 2025 (3 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Unit 4, The Whitehouse
9 Belvedere Road
London
SE1 8YS
England
Address changed on 12 Mar 2025 (5 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
David Edward Myers, Mr William Karl David Laxton, and 1 more are mutual people.
Active
Sleeperz Limited
David Edward Myers, Mr William Karl David Laxton, and 1 more are mutual people.
Active
Sleeperz Manchester Limited
David Edward Myers, Mr William Karl David Laxton, and 1 more are mutual people.
Active
Sleeperz Cambridge Limited
David Edward Myers, Mr William Karl David Laxton, and 1 more are mutual people.
Active
Sleeperz Newcastle Limited
David Edward Myers, Mr William Karl David Laxton, and 1 more are mutual people.
Active
Sleeperz Hotels Limited
David Edward Myers, Mr William Karl David Laxton, and 1 more are mutual people.
Active
Cityroomz Edinburgh Ltd
David Edward Myers, Mr William Karl David Laxton, and 1 more are mutual people.
Active
Sleeperz Glasgow Ltd
David Edward Myers, Mr William Karl David Laxton, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£41.35K
Decreased by £4.77K (-10%)
Turnover
Unreported
Decreased by £2.49M (-100%)
Employees
48
Decreased by 1 (-2%)
Total Assets
£588.31K
Decreased by £722.57K (-55%)
Total Liabilities
-£2.2M
Increased by £504.88K (+30%)
Net Assets
-£1.61M
Decreased by £1.23M (+320%)
Debt Ratio (%)
374%
Increased by 244.55% (+189%)
Latest Activity
Small Accounts Submitted
5 Days Ago on 2 Sep 2025
Registered Address Changed
5 Months Ago on 12 Mar 2025
Confirmation Submitted
7 Months Ago on 17 Jan 2025
Small Accounts Submitted
11 Months Ago on 5 Oct 2024
Full Accounts Submitted
1 Year 9 Months Ago on 11 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 7 Dec 2023
Mr Neil Duncan Gillis Details Changed
1 Year 11 Months Ago on 18 Sep 2023
Accounting Period Shortened
2 Years Ago on 15 Aug 2023
New Charge Registered
2 Years 2 Months Ago on 30 Jun 2023
Registered Address Changed
2 Years 4 Months Ago on 18 Apr 2023
Get Credit Report
Discover Sleeperz Dundee Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 2 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 17 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 5 Oct 2024
Full accounts made up to 31 December 2022
Submitted on 11 Dec 2023
Confirmation statement made on 6 December 2023 with no updates
Submitted on 7 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
Registration of charge 098886140004, created on 30 June 2023
Submitted on 3 Jul 2023
Register inspection address has been changed from 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom to 10 Queen Street Place London EC4R 1AG
Submitted on 18 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year