HAWK TELECOM LIMITED

Register to unlock more data on OkredoRegister

HAWK TELECOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05712874

Incorporation date

16/02/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Focus House, Ham Road, Shoreham-By-Sea BN43 6PACopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2006)
dot icon16/02/2026
Confirmation statement made on 2026-02-16 with updates
dot icon20/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/11/24
dot icon20/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
dot icon20/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
dot icon20/01/2026
Audit exemption subsidiary accounts made up to 2024-11-30
dot icon25/11/2025
Resolutions
dot icon25/11/2025
Solvency Statement dated 24/11/25
dot icon25/11/2025
Statement of capital on 2025-11-25
dot icon25/11/2025
Statement by Directors
dot icon17/10/2025
Previous accounting period shortened from 2025-02-28 to 2024-11-30
dot icon17/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon19/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon01/08/2024
Director's details changed for Mrs Charlene Emma Friend on 2024-07-30
dot icon28/06/2024
Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mr Matthew James Halford as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Christopher David Goodman as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Ralph Gilbert as a director on 2024-06-28
dot icon28/03/2024
Resolutions
dot icon28/03/2024
Memorandum and Articles of Association
dot icon27/03/2024
Change of share class name or designation
dot icon19/03/2024
Termination of appointment of Sebastian Douglas Birch as a director on 2024-03-12
dot icon19/03/2024
Termination of appointment of Jenna Elise Birch as a director on 2024-03-12
dot icon19/03/2024
Cessation of Sebastian Douglas Birch as a person with significant control on 2024-03-12
dot icon19/03/2024
Cessation of Jenna Elise Birch as a person with significant control on 2024-03-12
dot icon19/03/2024
Registered office address changed from The Springs Spring Lane Clayton Hassocks BN6 9PN England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2024-03-19
dot icon19/03/2024
Appointment of Mrs Charlene Emma Friend as a director on 2024-03-12
dot icon19/03/2024
Appointment of Mr Christopher David Goodman as a director on 2024-03-12
dot icon19/03/2024
Appointment of Mr Ralph Gilbert as a director on 2024-03-12
dot icon19/03/2024
Notification of Focus 4 U Ltd. as a person with significant control on 2024-03-12
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon10/07/2023
Appointment of Mrs Jenna Elise Birch as a director on 2023-07-10
dot icon15/02/2023
Change of details for Mr Sebastian Douglas Birch as a person with significant control on 2023-02-16
dot icon15/02/2023
Director's details changed for Mr Sebastian Douglas Birch on 2023-02-16
dot icon15/02/2023
Director's details changed for Mr Sebastian Douglas Birch on 2023-02-16
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon15/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon20/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon16/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon06/09/2018
Resolutions
dot icon05/09/2018
Particulars of variation of rights attached to shares
dot icon05/09/2018
Change of share class name or designation
dot icon05/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon19/02/2018
Change of details for Mrs Jenna Birch as a person with significant control on 2017-09-05
dot icon05/09/2017
Registered office address changed from 8 Beechwood Small Dole Henfield West Sussex BN5 9YS to The Springs Spring Lane Clayton Hassocks BN6 9PN on 2017-09-05
dot icon13/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/04/2017
Confirmation statement made on 2017-02-16 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon18/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/05/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon05/05/2015
Director's details changed for Sebastian Douglas Birch on 2015-02-16
dot icon05/05/2015
Termination of appointment of Sebastian Douglas Birch as a director on 2015-02-16
dot icon16/04/2015
Appointment of Sebastian Douglas Birch as a director on 2006-02-16
dot icon14/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon16/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon18/02/2013
Director's details changed for Sebastian Douglas Birch on 2012-03-01
dot icon17/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon23/03/2012
Amended accounts made up to 2011-02-28
dot icon26/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/10/2011
Registered office address changed from 9 Friston Close Seaford BN25 2NS on 2011-10-10
dot icon01/04/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon01/04/2011
Termination of appointment of Trudi Birch as a secretary
dot icon09/12/2010
Total exemption full accounts made up to 2010-02-28
dot icon07/04/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon07/04/2010
Director's details changed for Sebastian Douglas Birch on 2010-01-01
dot icon27/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon15/04/2009
Return made up to 16/02/09; full list of members
dot icon23/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon12/05/2008
Return made up to 16/02/08; full list of members
dot icon09/05/2008
Director's change of particulars / sebastian birch / 31/01/2008
dot icon06/05/2008
Secretary appointed trudi birch
dot icon02/05/2008
Appointment terminated secretary paul tolhurst
dot icon02/05/2008
Registered office changed on 02/05/2008 from 97 allington road newick lewes BN8 4NH
dot icon17/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon30/04/2007
Return made up to 16/02/07; full list of members
dot icon30/04/2007
Director's particulars changed
dot icon21/04/2006
New director appointed
dot icon10/04/2006
New secretary appointed
dot icon23/02/2006
Resolutions
dot icon20/02/2006
Director resigned
dot icon20/02/2006
Secretary resigned
dot icon16/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+316.99 % *

* during past year

Cash in Bank

£465,636.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
944.63K
-
0.00
342.77K
-
2022
2
948.99K
-
0.00
111.67K
-
2023
2
1.23M
-
0.00
465.64K
-
2023
2
1.23M
-
0.00
465.64K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.23M £Ascended29.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

465.64K £Ascended316.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Rhys Nicholas Harry
Director
28/06/2024 - Present
73
Halford, Matthew James
Director
28/06/2024 - Present
67
Rishbeth, Victoria Claire
Director
28/06/2024 - Present
63
Gilbert, Ralph
Director
12/03/2024 - 28/06/2024
154
Goodman, Christopher David
Director
12/03/2024 - 28/06/2024
139

Persons with Significant Control

7
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 TELECOM LIMITED

HAWK TELECOM LIMITED is an(a) Active company incorporated on 16/02/2006 with the registered office located at Focus House, Ham Road, Shoreham-By-Sea BN43 6PA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of HAWK TELECOM LIMITED?

toggle

HAWK TELECOM LIMITED is currently Active. It was registered on 16/02/2006 .

Where is HAWK TELECOM LIMITED located?

toggle

HAWK TELECOM LIMITED is registered at Focus House, Ham Road, Shoreham-By-Sea BN43 6PA.

What does HAWK TELECOM LIMITED do?

toggle

HAWK TELECOM LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does HAWK TELECOM LIMITED have?

toggle

HAWK TELECOM LIMITED had 2 employees in 2023.

What is the latest filing for HAWK TELECOM LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-16 with updates.