UKBizDB.co.uk

HAWM CONSULTANTS LTD

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

This company is commonly known as Hawm Consultants Ltd. The company was founded 10 years ago and was given the registration number 08623436. The firm's registered office is in WATFORD. You can find them at Kebbell House Juniper Suite 2, Kebbell House, Watford, Herts. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:HAWM CONSULTANTS LTD
Company Number:08623436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2013
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kebbell House Juniper Suite 2, Kebbell House, Watford, Herts, England, WD19 5EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House 5, St Andrews Hill, Norwich, NR2 1AD

Director24 March 2021Active
Kebbell House, Juniper Suite 2, Watford, United Kingdom, WD19 6EF

Secretary18 July 2018Active
Unit # 7, 22 Albion Street, Dunstable, England, LU6 1SA

Secretary24 July 2013Active
292a, West End Road, Ruislip, United Kingdom, HA4 6LS

Director24 July 2013Active
99, Gower Street, London, England, WC1E 6AA

Director24 July 2013Active
Unit 24, Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, England, PO8 0BT

Director01 January 2014Active
99, Gower Street, London, England, WC1E 6AA

Director01 October 2013Active
Kebbell House, Juniper Suite 2, Kebbell House, Watford, England, WD19 5EF

Director27 May 2019Active
99, Gower Street, London, England, WC1E 6AA

Director24 July 2013Active
292a, West End Road, Ruislip, United Kingdom, HA4 6LS

Director24 July 2013Active
Kebbell House, Juniper Suite 2, Carpenders Park Business Centre, Watford, England, WD19 5EF

Director09 April 2018Active

People with Significant Control

Mrs Mehreen Hummad
Notified on:24 March 2021
Status:Active
Date of birth:October 1982
Nationality:Pakistani
Address:Lawrence House 5, St Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Halima Khan
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:South African
Country of residence:England
Address:Unit 24, Highcroft Industrial Estate, Waterlooville, England, PO8 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Address

Change registered office address company with date old address new address.

Download
2023-07-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-18Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-18Resolution

Resolution.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-02Officers

Second filing of director termination with name.

Download
2023-02-02Persons with significant control

Second filing cessation of a person with significant control.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Accounts

Accounts amended with accounts type micro entity.

Download
2021-10-17Address

Change registered office address company with date old address new address.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Address

Change registered office address company with date old address new address.

Download
2021-04-02Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Termination secretary company with name termination date.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.