HAWK CONSULTING LIMITED

Register to unlock more data on OkredoRegister

HAWK CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06479609

Incorporation date

22/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Craven Street, London WC2N 5NGCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2008)
dot icon28/01/2026
Change of details for Mr Stefano Menconi as a person with significant control on 2026-01-01
dot icon28/01/2026
Notification of Luigi Belluzzo as a person with significant control on 2026-01-01
dot icon28/01/2026
Notification of Alessandro Belluzzo as a person with significant control on 2026-01-01
dot icon28/01/2026
Notification of Claudia Menconi as a person with significant control on 2026-01-01
dot icon28/01/2026
Notification of Raffaello Tondolo as a person with significant control on 2026-01-01
dot icon05/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/08/2025
Confirmation statement made on 2025-07-21 with updates
dot icon26/05/2025
Termination of appointment of Bruno Massimo Comin as a director on 2025-04-24
dot icon14/02/2025
Termination of appointment of Bruno Massimo Comin as a director on 2024-12-31
dot icon14/02/2025
Appointment of Mr Raffaello Tondolo as a director on 2025-01-01
dot icon03/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/07/2024
Director's details changed for Mr Stefano Menconi on 2023-12-15
dot icon22/07/2024
Confirmation statement made on 2024-07-21 with updates
dot icon22/07/2024
Change of details for Mr Stefano Menconi as a person with significant control on 2023-12-15
dot icon02/05/2024
Appointment of Ms Elena Pettenuzzo as a director on 2024-04-01
dot icon04/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-07-21 with updates
dot icon08/03/2023
Director's details changed for Mr Stefano Menconi on 2023-03-01
dot icon08/03/2023
Change of details for Mr Stefano Menconi as a person with significant control on 2023-03-01
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/11/2022
Director's details changed for Mr Stefano Menconi on 2022-11-08
dot icon08/11/2022
Director's details changed for Mr Bruno Massimo Comin on 2022-11-08
dot icon08/11/2022
Director's details changed for Mr Stefano Menconi on 2022-11-08
dot icon08/11/2022
Director's details changed for Mr Stefano Menconi on 2022-11-08
dot icon08/11/2022
Secretary's details changed for Mr Bruno Massimo Comin on 2022-11-08
dot icon13/09/2022
Confirmation statement made on 2022-09-11 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-09-11 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/10/2020
Director's details changed for Mr Stefano Menconi on 2020-10-16
dot icon16/10/2020
Change of details for Mr Stefano Menconi as a person with significant control on 2020-10-16
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/10/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon05/08/2019
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 38 Craven Street London WC2N 5NG on 2019-08-05
dot icon05/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/10/2018
Registered office address changed from Victory House 99-101 Regent Street London W1B 4EZ to 3rd Floor 207 Regent Street London W1B 3HH on 2018-10-16
dot icon11/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon10/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon05/01/2017
Director's details changed for Mr Stefano Menconi on 2016-07-01
dot icon24/12/2016
Compulsory strike-off action has been discontinued
dot icon21/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon06/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/04/2015
Appointment of Mr Bruno Massimo Comin as a secretary on 2015-04-08
dot icon09/04/2015
Appointment of Mr Bruno Massimo Comin as a director on 2015-04-08
dot icon20/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/10/2013
Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom on 2013-10-23
dot icon23/10/2013
Termination of appointment of Kingsley Secretaries Limited as a secretary
dot icon01/05/2013
Termination of appointment of Yvano Dandrea as a director
dot icon28/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon28/01/2013
Secretary's details changed for Kingsley Secretaries Limited on 2012-09-11
dot icon28/01/2013
Director's details changed for Mr Yvano Dandrea on 2012-09-11
dot icon28/01/2013
Registered office address changed from 2Nd Floor De Burgh House, Market Road Wickford Essex SS12 0BB on 2013-01-28
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/05/2012
Amended accounts made up to 2010-12-31
dot icon11/04/2012
Termination of appointment of Mark Quirk as a director
dot icon09/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon31/01/2012
Appointment of Mr. Stefano Menconi as a director
dot icon09/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/11/2011
Director's details changed for Mr Mark Colin John Quirk on 2011-11-22
dot icon18/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/06/2010
Appointment of Mr Mark Colin John Quirk as a director
dot icon30/06/2010
Termination of appointment of Kelly Sicheri as a director
dot icon18/05/2010
Appointment of Miss Kelly Louise Sicheri as a director
dot icon18/05/2010
Termination of appointment of Mark Quirk as a director
dot icon09/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon08/02/2010
Secretary's details changed for Kingsley Secretaries Limited on 2009-10-01
dot icon12/01/2010
Director's details changed for Mr Yvano Dandrea on 2009-10-01
dot icon12/01/2010
Director's details changed for Mr Mark Colin John Quirk on 2009-10-01
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/05/2009
Director's change of particulars / yvano dandrea / 01/05/2009
dot icon13/05/2009
Director's change of particulars / ivano d'andrea / 01/05/2009
dot icon03/03/2009
Return made up to 22/01/09; full list of members
dot icon27/10/2008
Ad 20/10/08\gbp si 149900@1=149900\gbp ic 100/150000\
dot icon22/10/2008
Gbp nc 10000/150000\20/10/08
dot icon11/09/2008
Memorandum and Articles of Association
dot icon04/09/2008
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon28/08/2008
Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008
dot icon11/08/2008
Director appointed mr mark colin john quirk
dot icon11/08/2008
Appointment terminated director lynsey greaves
dot icon22/01/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
2
645.24K
-
0.00
4.21K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(EUR)

-

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Comin, Bruno Massimo
Director
08/04/2015 - 31/12/2024
5
Comin, Bruno Massimo
Director
01/01/2025 - 24/04/2025
5
Pettenuzzo, Elena
Director
01/04/2024 - Present
57
Mr Raffaello Tondolo
Director
01/01/2025 - Present
2
Menconi, Stefano
Director
12/01/2012 - Present
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About HAWK CONSULTING LIMITED

HAWK CONSULTING LIMITED is an(a) Active company incorporated on 22/01/2008 with the registered office located at 38 Craven Street, London WC2N 5NG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAWK CONSULTING LIMITED?

toggle

HAWK CONSULTING LIMITED is currently Active. It was registered on 22/01/2008 .

Where is HAWK CONSULTING LIMITED located?

toggle

HAWK CONSULTING LIMITED is registered at 38 Craven Street, London WC2N 5NG.

What does HAWK CONSULTING LIMITED do?

toggle

HAWK CONSULTING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for HAWK CONSULTING LIMITED?

toggle

The latest filing was on 28/01/2026: Change of details for Mr Stefano Menconi as a person with significant control on 2026-01-01.