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 Uckfield, 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
Due Soon
Dated 10 February 2025 (11 months ago)
Next confirmation dated 10 February 2026
Due by 24 February 2026 (29 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan30 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 2 months remaining)
Contact
Address
2 Sawyard Cottages
Sheffield Park
Uckfield
TN22 3QP
England
Address changed on 10 Dec 2025 (1 month ago)
Previous address was 1st Floor 18 Queens Road Brighton East Sussex BN1 3XA England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1988
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
Nambr Capital Limited
Joe David Rayner is a mutual person.
Active
CS Et Alia Limited
Joe David Rayner is a mutual person.
Active
Cotter Solutions Limited
Joe David Rayner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
30 Jun 2025
For period 30 Dec30 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%)
Latest Activity
Registered Address Changed
1 Month Ago on 10 Dec 2025
Full Accounts Submitted
3 Months Ago on 6 Oct 2025
New Charge Registered
4 Months Ago on 4 Sep 2025
Accounting Period Extended
11 Months Ago on 11 Feb 2025
Confirmation Submitted
11 Months Ago on 11 Feb 2025
Mr Joe David Rayner (PSC) Details Changed
1 Year 1 Month Ago on 17 Dec 2024
Albany Nominees Limited Resigned
1 Year 2 Months Ago on 30 Oct 2024
Joe Rayner (PSC) Appointed
1 Year 2 Months Ago on 30 Oct 2024
John Downton Croft (PSC) Resigned
1 Year 2 Months Ago on 30 Oct 2024
Mr Joe David Rayner Appointed
1 Year 2 Months Ago on 30 Oct 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
Registered office address changed from 1st Floor 18 Queens Road Brighton East Sussex BN1 3XA England to 2 Sawyard Cottages Sheffield Park Uckfield TN22 3QP on 10 December 2025
Submitted on 10 Dec 2025
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
Change of details for Mr Joe David Rayner as a person with significant control on 17 December 2024
Submitted on 11 Feb 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
Termination of appointment of Albany Nominees Limited as a secretary on 30 October 2024
Submitted on 31 Oct 2024
Termination of appointment of John Downton Croft as a director on 30 October 2024
Submitted on 30 Oct 2024
Appointment of Mr Joe David Rayner as a director on 30 October 2024
Submitted on 30 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year