Background WavePink WaveYellow Wave

HOTTER SHOES LIMITED (14705827)

HOTTER SHOES LIMITED (14705827) is an active UK company. incorporated on 5 March 2023. with registered office in Burgess Hill. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. HOTTER SHOES LIMITED has been registered for 3 years. Current directors include KEHL, Stephen Peter, LESTER, Michael David.

Company Number
14705827
Status
active
Type
ltd
Incorporated
5 March 2023
Age
3 years
Address
Woolovers House, Burgess Hill, RH15 9NB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
KEHL, Stephen Peter, LESTER, Michael David
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTTER SHOES LIMITED

HOTTER SHOES LIMITED is an active company incorporated on 5 March 2023 with the registered office located in Burgess Hill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. HOTTER SHOES LIMITED was registered 3 years ago.(SIC: 47910)

Status

active

Active since 3 years ago

Company No

14705827

LTD Company

Age

3 Years

Incorporated 5 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

BUCKMINSTER HAMILTON LIMITED
From: 5 March 2023To: 19 July 2023
Contact
Address

Woolovers House Victoria Gardens Burgess Hill, RH15 9NB,

Previous Addresses

Woolovers House Victoria Gardens Burgess Hill RH15 9NB England
From: 24 May 2023To: 25 May 2023
9 Princes Square Harrogate HG1 1nd England
From: 5 March 2023To: 24 May 2023
Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Director Left
May 23
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Funding Round
May 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Apr 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KEHL, Stephen Peter

Active
Victoria Gardens, Burgess HillRH15 9NB
Born March 1995
Director
Appointed 24 May 2023

LESTER, Michael David

Active
Victoria Gardens, Burgess HillRH15 9NB
Born February 1975
Director
Appointed 24 May 2023

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 05 Mar 2023
Resigned 23 May 2023

Persons with significant control

2

1 Active
1 Ceased
Victoria Gardens, Burgess HillRH15 9NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 May 2023
Princes Square, HarrogateHG1 1ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2023
Ceased 23 May 2023
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Resolution
29 April 2025
RESOLUTIONSResolutions
Resolution
29 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
19 July 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 March 2023
NEWINCIncorporation