ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

118 HH Limited

118 HH Limited is an active company incorporated on 10 February 2015 with the registered office located in Brighton, East Sussex. 118 HH Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09430831
Private limited company
Age
10 years
Incorporated 10 February 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 February 2025 (6 months ago)
Next confirmation dated 10 February 2026
Due by 24 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
1st Floor 18 Queens Road
Brighton
East Sussex
BN1 3XA
England
Address changed on 22 Oct 2024 (10 months ago)
Previous address was 3rd Floor Hanover House 118 Queens Road Brighton East Sussex BN1 3XG England
Telephone
01273 324122
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Consultant • British • Lives in England • Born in May 1988
Director • Accountant • British • Lives in England • Born in Jul 1938
Director • Accountant • British • Lives in England • Born in Mar 1938
Mr Joe David Rayner
PSC • British • Lives in England • Born in May 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Allied Land Limited
Albany Nominees Limited, David Michael Rogers, and 1 more are mutual people.
Active
Allied Finance & Investment Holdings Limited
Albany Nominees Limited and are mutual people.
Active
Allied Finance Limited
Albany Nominees Limited and are mutual people.
Active
Brombard Trustees Limited
Albany Nominees Limited and are mutual people.
Active
Allied Land Developments Limited
Albany Nominees Limited, David Michael Rogers, and 1 more are mutual people.
Active
B.T. Estates Management Limited
Albany Nominees Limited, David Michael Rogers, and 1 more are mutual people.
Active
Knutsford Management Limited
Albany Nominees Limited, David Michael Rogers, and 1 more are mutual people.
Active
Milbury Securities Limited
Albany Nominees Limited and John Downton Croft are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£470.58K
Increased by £160.61K (+52%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.46M
Increased by £866.8K (+146%)
Total Liabilities
-£1.48M
Increased by £862.52K (+140%)
Net Assets
-£17.36K
Increased by £4.28K (-20%)
Debt Ratio (%)
101%
Decreased by 2.46% (-2%)
Latest Activity
Accounting Period Extended
6 Months Ago on 11 Feb 2025
Confirmation Submitted
6 Months Ago on 11 Feb 2025
Mr Joe David Rayner (PSC) Details Changed
8 Months Ago on 17 Dec 2024
Albany Nominees Limited Resigned
10 Months Ago on 30 Oct 2024
Joe Rayner (PSC) Appointed
10 Months Ago on 30 Oct 2024
John Downton Croft (PSC) Resigned
10 Months Ago on 30 Oct 2024
Mr Joe David Rayner Appointed
10 Months Ago on 30 Oct 2024
John Downton Croft Resigned
10 Months Ago on 30 Oct 2024
Registered Address Changed
10 Months Ago on 22 Oct 2024
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Get Credit Report
Discover 118 HH Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 11 Jun 2025
Confirmation statement made on 10 February 2025 with updates
Submitted on 11 Feb 2025
Current accounting period extended from 31 December 2024 to 30 June 2025
Submitted on 11 Feb 2025
Change of details for Mr Joe David Rayner as a person with significant control on 17 December 2024
Submitted on 11 Feb 2025
Termination of appointment of Albany Nominees Limited as a secretary on 30 October 2024
Submitted on 31 Oct 2024
Appointment of Mr Joe David Rayner as a director on 30 October 2024
Submitted on 30 Oct 2024
Termination of appointment of John Downton Croft as a director on 30 October 2024
Submitted on 30 Oct 2024
Notification of Joe Rayner as a person with significant control on 30 October 2024
Submitted on 30 Oct 2024
Cessation of John Downton Croft as a person with significant control on 30 October 2024
Submitted on 30 Oct 2024
Registered office address changed from 3rd Floor Hanover House 118 Queens Road Brighton East Sussex BN1 3XG England to 1st Floor 18 Queens Road Brighton East Sussex BN1 3XA on 22 October 2024
Submitted on 22 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year