SLEEPERZ NEWCASTLE LIMITED
Hotels and similar accommodation
SLEEPERZ NEWCASTLE LIMITED
Hotels and similar accommodation
Previous Company Names
Contact & Details
Contact
Registered Address
Unit 4, The Whitehouse 9 Belvedere Road London SE1 8YS England
Full company profile for SLEEPERZ NEWCASTLE LIMITED (06407916), an active lifestyle and entertainment company based in London, England. Incorporated 24 Oct 2007. Hotels and similar accommodation. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2023)
Cash in Bank
£205.39k
Net Assets
-£4.76M
Total Liabilities
£8.19M
Turnover
N/A
Employees
28
Debt Ratio
239%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| William Karl David Laxton | Director | British | England | 18 May 2022 | Active |
See all 11 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Sleeperz Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
15 Westgate Road, Newcastle Upon Tyne (NE1 1SE) NEWCASTLE UPON TYNE | Leasehold | - | 13 Jun 2012 |
Arch 1-3, Newcastle Central Station, Westgate Road, Newcastle Upon Tyne NEWCASTLE UPON TYNE | Leasehold | - | 13 Jun 2012 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Apr 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 6 Jan 2026 | Address | Change Sail Address Company With Old Address New Address | |
| 5 Jan 2026 | Confirmation Statement | Confirmation statement made on 2026-01-05 with no updates | |
| 7 Oct 2025 | Officers | Termination of Neil Duncan Gillis as director on 2025-09-30 | |
| 8 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 |
Mortgage Create With Deed With Charge Number Charge Creation Date
Change Sail Address Company With Old Address New Address
Confirmation statement made on 2026-01-05 with no updates
Termination of Neil Duncan Gillis as director on 2025-09-30
Annual accounts made up to 2024-12-31
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
6 days ago on 17 Apr 2026
Change Sail Address Company With Old Address New Address
3 months ago on 6 Jan 2026
Confirmation statement made on 2026-01-05 with no updates
3 months ago on 5 Jan 2026
Termination of Neil Duncan Gillis as director on 2025-09-30
6 months ago on 7 Oct 2025
Annual accounts made up to 2024-12-31
7 months ago on 8 Sept 2025
