UKBizDB.co.uk

HAWKEDON ESTABLISHED LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hawkedon Established Ltd. The company was founded 9 years ago and was given the registration number 09708530. The firm's registered office is in LONDON. You can find them at 7 Len Freeman Place, , London, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:HAWKEDON ESTABLISHED LTD
Company Number:09708530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2015
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:7 Len Freeman Place, London, United Kingdom, SW6 7TN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director11 February 2022Active
Violet, Boating World, Landrake, Saltash, United Kingdom, PL12 5ES

Director14 September 2015Active
45, Moredon Park, Swindon, United Kingdom, SN2 2LX

Director18 May 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director29 July 2015Active
43 Broomfield Road, Newport, United Kingdom, TF10 7PL

Director26 October 2017Active
30 Ullswater Close, Thatcham, United Kingdom, RG19 3UJ

Director25 January 2021Active
7 Len Freeman Place, London, United Kingdom, SW6 7TN

Director09 April 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:11 February 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Richards
Notified on:25 January 2021
Status:Active
Date of birth:September 1997
Nationality:British
Country of residence:United Kingdom
Address:30 Ullswater Close, Thatcham, United Kingdom, RG19 3UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Stokes
Notified on:09 April 2019
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:7 Len Freeman Place, London, United Kingdom, SW6 7TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrei Ilinof
Notified on:26 October 2017
Status:Active
Date of birth:November 1996
Nationality:Romanian
Country of residence:United Kingdom
Address:43 Broomfield Road, Newport, United Kingdom, TF10 7PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Terence Dunne
Notified on:05 April 2017
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:United Kingdom
Address:43 Broomfield Road, Newport, United Kingdom, TF10 7PL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mark Cooper
Notified on:30 June 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.