CASPER SLEEP (UK) LIMITED

Register to unlock more data on OkredoRegister

CASPER SLEEP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10105739

Incorporation date

06/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2016)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon08/10/2025
Application to strike the company off the register
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/08/2025
Compulsory strike-off action has been discontinued
dot icon20/08/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon15/11/2024
Appointment of Bradford Beauchamp as a director on 2024-10-28
dot icon15/11/2024
Appointment of Peter Paul Muniz as a director on 2024-10-28
dot icon15/11/2024
Termination of appointment of David Gosling as a director on 2024-10-28
dot icon15/11/2024
Termination of appointment of Joseph Megibow as a director on 2024-10-28
dot icon04/11/2024
Accounts for a small company made up to 2023-12-31
dot icon29/10/2024
Appointment of Joseph Megibow as a director on 2024-01-22
dot icon29/10/2024
Termination of appointment of Emilie Arel as a director on 2024-01-19
dot icon29/10/2024
Termination of appointment of Peter Herpich as a director on 2024-04-17
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon10/09/2023
Accounts for a small company made up to 2022-12-31
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon13/12/2022
Appointment of Peter Herpich as a director on 2022-11-01
dot icon15/11/2022
Appointment of Emilie Arel as a director on 2022-10-29
dot icon14/11/2022
Termination of appointment of Michael Monahan as a director on 2022-10-29
dot icon14/11/2022
Appointment of David Gosling as a director on 2022-10-29
dot icon08/11/2022
Full accounts made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon09/03/2022
Termination of appointment of Neil Parikh as a director on 2022-01-25
dot icon09/03/2022
Termination of appointment of Philip Krim as a director on 2022-01-25
dot icon09/03/2022
Appointment of Michael Monahan as a director on 2022-01-24
dot icon02/12/2021
Compulsory strike-off action has been discontinued
dot icon01/12/2021
Full accounts made up to 2020-12-31
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon15/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon12/11/2020
Full accounts made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon19/12/2018
Accounts for a small company made up to 2017-12-31
dot icon10/10/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon04/09/2018
Accounts for a small company made up to 2017-04-30
dot icon12/07/2018
Previous accounting period shortened from 2018-04-30 to 2017-12-31
dot icon07/04/2018
Compulsory strike-off action has been discontinued
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon06/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon15/04/2016
Termination of appointment of Anthony Angelo Florence as a director on 2016-04-08
dot icon15/04/2016
Termination of appointment of Benjamin Lerer as a director on 2016-04-08
dot icon11/04/2016
Appointment of Anthony Angelo Florence as a director on 2016-04-08
dot icon11/04/2016
Appointment of Neil Parikh as a director on 2016-04-08
dot icon11/04/2016
Appointment of Benjamin Lerer as a director on 2016-04-08
dot icon11/04/2016
Appointment of Philip Krim as a director on 2016-04-08
dot icon08/04/2016
Termination of appointment of Huntsmoor Limited as a director on 2016-04-08
dot icon08/04/2016
Termination of appointment of Richard Michael Bursby as a director on 2016-04-08
dot icon08/04/2016
Termination of appointment of Huntsmoor Nominees Limited as a director on 2016-04-08
dot icon06/04/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.84M
-
0.00
4.58K
-
2022
0
8.87M
-
0.00
-
-
2022
0
8.87M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.87M £Ascended0.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
06/04/2016 - Present
783
HUNTSMOOR LIMITED
Corporate Director
06/04/2016 - 08/04/2016
1012
HUNTSMOOR NOMINEES LIMITED
Corporate Director
06/04/2016 - 08/04/2016
1012
Bursby, Richard Michael
Director
06/04/2016 - 08/04/2016
521
Beauchamp, Bradford
Director
28/10/2024 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASPER SLEEP (UK) LIMITED

CASPER SLEEP (UK) LIMITED is an(a) Dissolved company incorporated on 06/04/2016 with the registered office located at 5 New Street Square, London EC4A 3TW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASPER SLEEP (UK) LIMITED?

toggle

CASPER SLEEP (UK) LIMITED is currently Dissolved. It was registered on 06/04/2016 and dissolved on 06/01/2026.

Where is CASPER SLEEP (UK) LIMITED located?

toggle

CASPER SLEEP (UK) LIMITED is registered at 5 New Street Square, London EC4A 3TW.

What does CASPER SLEEP (UK) LIMITED do?

toggle

CASPER SLEEP (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CASPER SLEEP (UK) LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.