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
114 Hotwell Limited
114 Hotwell Limited is a dormant company incorporated on 10 June 2021 with the registered office located in Bristol, Bristol. 114 Hotwell Limited was registered 4 years ago.
Watch Company
Status
Dormant
Dormant since
incorporation
Company No
13449652
Private limited company
Age
4 years
Incorporated
10 June 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 May 2025
(3 months ago)
Next confirmation dated
31 May 2026
Due by
14 June 2026
(9 months remaining)
Last change occurred
1 year 3 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Dormant
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about 114 Hotwell Limited
Contact
Address
114 Hotwell Limited 114 Hotwell Road
Hotwells
Bristol
BS8 4UB
England
Address changed on
11 Jun 2024
(1 year 3 months ago)
Previous address was
17 Rysdale Road Westbury-on-Trym Bristol BS9 3QU United Kingdom
Companies in BS8 4UB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Fiona Jane McClure
Secretary • Director • British • Lives in England • Born in Sep 1966
Dr Armin Hamid Danesh
Director • British • Lives in England • Born in Mar 1958
Mr Edward Hancox
Director • British • Lives in England • Born in Mar 1987
Mr John Mathew Lamond
Director • British • Lives in Hong Kong • Born in Oct 1962
PSC
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
Human Rights Aid
Dr Armin Hamid Danesh is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£4
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 8 Jul 2025
Dormant Accounts Submitted
4 Months Ago on 8 May 2025
Confirmation Submitted
1 Year 3 Months Ago on 11 Jun 2024
Notification of PSC Statement
1 Year 3 Months Ago on 11 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 11 Jun 2024
Ms Fiona Jane Mcclure Appointed
1 Year 3 Months Ago on 7 Jun 2024
Mr Edward Hancox Appointed
1 Year 4 Months Ago on 2 May 2024
Mr John Mathew Lamond Appointed
1 Year 4 Months Ago on 1 May 2024
Ms Fiona Jane Mcclure Appointed
1 Year 4 Months Ago on 1 May 2024
Jill Veronica Jenkins (PSC) Resigned
1 Year 4 Months Ago on 30 Apr 2024
Get Alerts
Get Credit Report
Discover 114 Hotwell 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
Confirmation statement made on 31 May 2025 with no updates
Submitted on 8 Jul 2025
Accounts for a dormant company made up to 30 June 2024
Submitted on 8 May 2025
Appointment of Ms Fiona Jane Mcclure as a secretary on 7 June 2024
Submitted on 11 Jun 2024
Registered office address changed from 17 Rysdale Road Westbury-on-Trym Bristol BS9 3QU United Kingdom to 114 Hotwell Limited 114 Hotwell Road Hotwells Bristol BS8 4UB on 11 June 2024
Submitted on 11 Jun 2024
Notification of a person with significant control statement
Submitted on 11 Jun 2024
Confirmation statement made on 31 May 2024 with updates
Submitted on 11 Jun 2024
Appointment of Mr Edward Hancox as a director on 2 May 2024
Submitted on 15 May 2024
Appointment of Dr Armin Hamid Danesh as a director on 1 May 2024
Submitted on 14 May 2024
Termination of appointment of Jill Veronica Jenkins as a director on 1 May 2024
Submitted on 14 May 2024
Cessation of Jill Veronica Jenkins as a person with significant control on 30 April 2024
Submitted on 14 May 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