Background WavePink WaveYellow Wave

ZEAL HOTEL (BRIDGWATER) LIMITED (09169505)

ZEAL HOTEL (BRIDGWATER) LIMITED (09169505) is an active UK company. incorporated on 11 August 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ZEAL HOTEL (BRIDGWATER) LIMITED has been registered for 11 years. Current directors include CLARK, Anthony Peter, PERIS, Laure, RICHARD, Serge Stephane and 2 others.

Company Number
09169505
Status
active
Type
ltd
Incorporated
11 August 2014
Age
11 years
Address
First Floor, London, EC4M 7RD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CLARK, Anthony Peter, PERIS, Laure, RICHARD, Serge Stephane, SCOTT, James Wesley, WHEELDON, Timothy John
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEAL HOTEL (BRIDGWATER) LIMITED

ZEAL HOTEL (BRIDGWATER) LIMITED is an active company incorporated on 11 August 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ZEAL HOTEL (BRIDGWATER) LIMITED was registered 11 years ago.(SIC: 55100)

Status

active

Active since 11 years ago

Company No

09169505

LTD Company

Age

11 Years

Incorporated 11 August 2014

Size

N/A

Accounts

ARD: 25/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 May 2027
Period: 1 September 2025 - 25 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

First Floor 5 Fleet Place London, EC4M 7RD,

Previous Addresses

First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom
From: 21 January 2022To: 10 March 2022
11 Weymouth Street London W1W 6DD United Kingdom
From: 3 December 2018To: 21 January 2022
4 Devonshire Street London W1W 5DT England
From: 8 December 2017To: 3 December 2018
4 4 Devonshire Street London W1W 5DT
From: 8 June 2015To: 8 December 2017
Eldon House 2 Eldon Street London EC2M 7LS United Kingdom
From: 11 August 2014To: 8 June 2015
Timeline

23 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Owner Exit
Sept 18
New Owner
Sept 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Oct 20
Director Left
Dec 24
0
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CLARK, Anthony Peter

Active
5 Fleet Place, LondonEC4M 7RD
Born July 1962
Director
Appointed 15 Sept 2014

PERIS, Laure

Active
61 Rue Du Rhone, Geneva1204
Born September 1984
Director
Appointed 26 Oct 2016

RICHARD, Serge Stephane

Active
61 Rue Du Rhone, Geneva1204
Born July 1964
Director
Appointed 26 Oct 2016

SCOTT, James Wesley

Active
5 Fleet Place, LondonEC4M 7RD
Born May 1977
Director
Appointed 30 Sept 2014

WHEELDON, Timothy John

Active
5 Fleet Place, LondonEC4M 7RD
Born May 1964
Director
Appointed 11 Aug 2014

MARECHAL, Michel Marie Paul Alain

Resigned
Route Des Acacias, 1227 Les Acacias
Born March 1974
Director
Appointed 26 Oct 2016
Resigned 06 Nov 2024

Persons with significant control

6

0 Active
6 Ceased

Mr John Raymond Cohen

Ceased
Route Des Acacias, Les Acacias1227
Born May 1957

Nature of Control

Significant influence or control as trust
Notified 26 Oct 2016
Ceased 17 Dec 2019
The Promenade, CheltenhamGL50 1HH

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 26 Oct 2016
Ceased 18 Jul 2018
Clifford Street, LondonW1S 2FT

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 26 Oct 2016
Ceased 18 Jul 2018

Mr Stephen Carlin

Ceased
Lake View, EdgwareHA8 7SA
Born August 1950

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 26 Oct 2016
Ceased 26 Oct 2016

Mr Timothy John Wheeldon

Ceased
High Street, BanburyOX15 4PP
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2016

Mr Anthony Peter Clark

Ceased
High Street, BanburyOX15 4PP
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 August 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 May 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Memorandum Articles
22 February 2018
MAMA
Resolution
22 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
18 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Resolution
17 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
11 November 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 November 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Incorporation Company
11 August 2014
NEWINCIncorporation