Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
(8 months ago)
Next confirmation dated
10 February 2026
Due by
24 February 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Jan
⟶
30 Jun 2025
(1 year 6 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2026
Due by
31 March 2027
(1 year 5 months remaining)
Learn more about 118 HH Limited
Contact
Update Details
Address
1st Floor 18 Queens Road
Brighton
East Sussex
BN1 3XA
England
Address changed on
22 Oct 2024
(1 year ago)
Previous address was
3rd Floor Hanover House 118 Queens Road Brighton East Sussex BN1 3XG England
Companies in BN1 3XA
Telephone
01273 324122
Email
Unreported
Website
Premierepicture.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Joe David Rayner
Director • Consultant • British • Lives in England • Born in May 1988
John Downton Croft
Director • Accountant • British • Lives in England • Born in Jul 1938
David Michael Rogers
Director • Accountant • British • Lives in England • Born in Mar 1938
Albany Nominees Limited
Secretary
Mr Joe David Rayner
PSC • British • Lives in England • Born in May 1988
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
30 Jun 2025
For period
30 Dec
⟶
30 Jun 2025
Traded for
18 months
Cash in Bank
£10.03K
Decreased by £460.55K (-98%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10.03K
Decreased by £1.45M (-99%)
Total Liabilities
-£393
Decreased by £1.48M (-100%)
Net Assets
£9.64K
Increased by £26.99K (-156%)
Debt Ratio (%)
4%
Decreased by 97.27% (-96%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
25 Days Ago on 6 Oct 2025
New Charge Registered
1 Month Ago on 4 Sep 2025
Accounting Period Extended
8 Months Ago on 11 Feb 2025
Confirmation Submitted
8 Months Ago on 11 Feb 2025
Mr Joe David Rayner (PSC) Details Changed
10 Months Ago on 17 Dec 2024
Albany Nominees Limited Resigned
1 Year Ago on 30 Oct 2024
Joe Rayner (PSC) Appointed
1 Year Ago on 30 Oct 2024
John Downton Croft (PSC) Resigned
1 Year Ago on 30 Oct 2024
Mr Joe David Rayner Appointed
1 Year Ago on 30 Oct 2024
John Downton Croft Resigned
1 Year Ago on 30 Oct 2024
Get Alerts
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
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 June 2025
Submitted on 6 Oct 2025
Registration of charge 094308310001, created on 4 September 2025
Submitted on 11 Sep 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs