Company NameSleep Express Ltd
DirectorMajid Ifrahim
Company StatusActive
Company Number09845684
CategoryPrivate Limited Company
Incorporation Date28 October 2015(8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Majid Ifrahim
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKashmir House Bradford Street
Dewsbury
West Yorkshire
WF13 1EN
Director NameMr Iftikhar Ifrahim
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2021(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKashmir House Bradford Street
Dewsbury
West Yorkshire
WF13 1EN

Location

Registered AddressKashmir House
Bradford Street
Dewsbury
West Yorkshire
WF13 1EN
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

4 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
10 November 2023Change of details for Majid Ifrahim as a person with significant control on 9 November 2023 (2 pages)
9 November 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
9 November 2023Change of details for Majid Ifrahim as a person with significant control on 9 November 2023 (2 pages)
9 November 2023Director's details changed for Mr Majid Ifrahim on 9 November 2023 (2 pages)
7 November 2023Compulsory strike-off action has been discontinued (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
16 December 2022Confirmation statement made on 1 December 2022 with no updates (2 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
19 April 2022Termination of appointment of Iftikhar Ifrahim as a director on 19 April 2022 (1 page)
2 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
19 August 2021Second filing for the appointment of Mr Iftikhar Ifrahim as a director (3 pages)
18 August 2021Second filing for the appointment of Mr Majid Ifrahim as a director (3 pages)
22 March 2021Appointment of Mr Iftikhar Ifrahim as a director on 21 March 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 18.08.2021.
(3 pages)
29 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
31 October 2019Cessation of Arshad Mahmood Butt as a person with significant control on 28 October 2019 (1 page)
31 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
5 December 2018Notification of Arshad Mahmood Butt as a person with significant control on 28 October 2018 (2 pages)
4 December 2018Notification of Majid Ifrahim as a person with significant control on 28 October 2018 (2 pages)
4 December 2018Cessation of Badar Un Nisa as a person with significant control on 28 October 2018 (1 page)
4 December 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
6 November 2018Director's details changed for Mrs Badar Un Nisa on 5 November 2018 (2 pages)
5 November 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 5 November 2018 (1 page)
5 November 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Kashmir House Bradford Street Dewsbury West Yorkshire WF13 1EN on 5 November 2018 (1 page)
19 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
17 November 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
17 November 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
27 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
28 October 2015Incorporation
Statement of capital on 2015-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 October 2015Incorporation
Statement of capital on 2015-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)