Background WavePink WaveYellow Wave

ZEAL HOTEL (BRIDGWATER J23) LIMITED (09740919)

ZEAL HOTEL (BRIDGWATER J23) LIMITED (09740919) is an active UK company. incorporated on 20 August 2015. 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 J23) LIMITED has been registered for 10 years. Current directors include CLARK, Anthony Peter, PERIS, Laure, RICHARD, Serge Stephane and 2 others.

Company Number
09740919
Status
active
Type
ltd
Incorporated
20 August 2015
Age
10 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 J23) LIMITED

ZEAL HOTEL (BRIDGWATER J23) LIMITED is an active company incorporated on 20 August 2015 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 J23) LIMITED was registered 10 years ago.(SIC: 55100)

Status

active

Active since 10 years ago

Company No

09740919

LTD Company

Age

10 Years

Incorporated 20 August 2015

Size

N/A

Accounts

ARD: 27/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2027
Period: 1 September 2025 - 27 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 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 May 2020To: 10 March 2022
Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB United Kingdom
From: 15 February 2018To: 21 May 2020
Treadwell House High Street Bloxham Banbury Oxfordshire OX15 4PP United Kingdom
From: 7 September 2015To: 15 February 2018
12 Chipperfield Park Road Bloxham OX15 4NX United Kingdom
From: 20 August 2015To: 7 September 2015
Timeline

21 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
May 18
Loan Secured
Jan 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Loan Secured
Sept 19
Funding Round
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Cleared
Dec 19
New Owner
Dec 19
Loan Secured
Dec 19
Owner Exit
Oct 20
Loan Secured
Nov 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Left
Dec 24
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
5
Officers
4
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 20 Aug 2015

PERIS, Laure

Active
61 Rue Du Rhone, Geneva1204
Born September 1984
Director
Appointed 10 Sept 2019

RICHARD, Serge Stephane

Active
61 Rue Du Rhone, Geneva1204
Born July 1964
Director
Appointed 10 Sept 2019

SCOTT, James Wesley

Active
5 Fleet Place, LondonEC4M 7RD
Born May 1977
Director
Appointed 10 May 2018

WHEELDON, Timothy John

Active
5 Fleet Place, LondonEC4M 7RD
Born May 1964
Director
Appointed 20 Aug 2015

MARECHAL, Michel Marie Paul Alain

Resigned
Route Des Acacias, Geneva
Born March 1974
Director
Appointed 10 Sept 2019
Resigned 06 Nov 2024

Persons with significant control

3

0 Active
3 Ceased

Mr John Raymond Cohen

Ceased
Route Des Acacias, Les Acacias
Born May 1957

Nature of Control

Significant influence or control as trust
Notified 06 Sept 2019
Ceased 17 Dec 2019

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 06 Sept 2019

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 06 Sept 2019
Fundings
Financials
Latest Activities

Filing History

63

Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
1 April 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 April 2026
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
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
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
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
21 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
30 November 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 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
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
28 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 Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 December 2019
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Memorandum Articles
27 September 2019
MAMA
Resolution
27 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 September 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
1 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Incorporation Company
20 August 2015
NEWINCIncorporation