Background WavePink WaveYellow Wave

HAWKSMERE LIMITED (04867906)

HAWKSMERE LIMITED (04867906) is an active UK company. incorporated on 15 August 2003. with registered office in London. The company operates in the Education sector, engaged in technical and vocational secondary education. HAWKSMERE LIMITED has been registered for 22 years. Current directors include KROON, Soren.

Company Number
04867906
Status
active
Type
ltd
Incorporated
15 August 2003
Age
22 years
Address
179-191 Borough High Street, London, SE1 1HR
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
KROON, Soren
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWKSMERE LIMITED

HAWKSMERE LIMITED is an active company incorporated on 15 August 2003 with the registered office located in London. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. HAWKSMERE LIMITED was registered 22 years ago.(SIC: 85320)

Status

active

Active since 22 years ago

Company No

04867906

LTD Company

Age

22 Years

Incorporated 15 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

TRACKLAW LIMITED
From: 15 August 2003To: 18 December 2003
Contact
Address

179-191 Borough High Street London, SE1 1HR,

Previous Addresses

Ground Floor, Palace House 3 Cathedral Street London SE1 9DE
From: 12 June 2014To: 1 December 2015
7Th Floor 100 Cannon Street London EC4N 6EU England
From: 20 July 2012To: 12 June 2014
4Th Floor 52 Grosvenor Gardens London SW1W 0AU
From: 11 January 2011To: 20 July 2012
7Th Floor 100 Cannon Street London EC4N 6EU
From: 15 August 2003To: 11 January 2011
Timeline

6 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Left
May 12
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

KROON, Soren

Active
Borough High Street, LondonSE1 1HR
Born April 1974
Director
Appointed 03 Mar 2025

EPHGRAVE, Julie Ann

Resigned
38 Ashburton Avenue, CroydonCR0 7JE
Secretary
Appointed 16 Dec 2003
Resigned 31 Aug 2005

OLLIS, Rachel Anne

Resigned
103 The Dell, SouthamptonSO15 2PX
Secretary
Appointed 15 Aug 2003
Resigned 16 Dec 2003

PATON, Susan Mary

Resigned
Lytton Grove, LondonSW15 2HE
Secretary
Appointed 10 Jan 2008
Resigned 23 Feb 2012

PERKINS, Stephen

Resigned
Cottage, ShalfordGU4 8BS
Secretary
Appointed 31 Aug 2005
Resigned 10 Jan 2008

BEHARRELL, Clive Russell

Resigned
The Grange Wimbledon, LondonSW194PT
Born April 1955
Director
Appointed 19 Mar 2004
Resigned 10 Jan 2008

BENTLEY, Michael Peter

Resigned
Lea Road, HarpendenAL5 4PQ
Born August 1958
Director
Appointed 16 Dec 2003
Resigned 21 Dec 2005

CHARALAMBOUS, Dwane Louise Frances

Resigned
29 Norfolk Avenue, LondonN13 6AP
Born November 1968
Director
Appointed 16 Dec 2003
Resigned 10 Jan 2008

DAVIES, Annabel Jane

Resigned
61 Nelson Road, Tunbridge WellsTN2 5AW
Born April 1974
Director
Appointed 16 Dec 2003
Resigned 10 Jan 2008

DUNNE, Steven Michael

Resigned
White House, AshteadKT21 2NZ
Born November 1968
Director
Appointed 18 Nov 2004
Resigned 01 Aug 2007

EPHGRAVE, Julie Ann

Resigned
38 Ashburton Avenue, CroydonCR0 7JE
Born May 1967
Director
Appointed 16 Dec 2003
Resigned 01 Aug 2005

FOLEY, Rachel Anne

Resigned
57 Beaumont Road, LondonW4 5AL
Born July 1968
Director
Appointed 28 Jul 2004
Resigned 16 Dec 2004

HEATHCOCK, Andrew Edward

Resigned
4 Spring Way, AlresfordSO24 9LN
Born December 1951
Director
Appointed 15 Aug 2003
Resigned 16 Dec 2003

HOUILLON, Peter

Resigned
Borough High Street, LondonSE1 1HR
Born March 1964
Director
Appointed 10 Jan 2008
Resigned 15 Mar 2024

MORRIS, Paul David

Resigned
8 Honeysuckle Close, HertfordSG13 7TQ
Born May 1967
Director
Appointed 16 Dec 2003
Resigned 18 Nov 2004

PATON, Susan Mary

Resigned
Lytton Grove, LondonSW15 2HE
Born August 1963
Director
Appointed 10 Jan 2008
Resigned 23 Feb 2012

PERKINS, Stephen

Resigned
Cottage, ShalfordGU4 8BS
Born April 1974
Director
Appointed 31 Aug 2005
Resigned 10 Jan 2008

PODGER, David George

Resigned
30 Monks Orchard, PetersfieldGU32 2JD
Born June 1959
Director
Appointed 16 Dec 2003
Resigned 16 Sept 2004

RILEY, Dominic

Resigned
30 The Rowans, Chalfont St. PeterSL9 8SE
Born December 1961
Director
Appointed 31 Aug 2005
Resigned 10 Jan 2008

WALTON, Kathleen Ann

Resigned
Borough High Street, LondonSE1 1HR
Born September 1970
Director
Appointed 15 Mar 2024
Resigned 14 Mar 2025

YOUNG, Gareth

Resigned
Flat 22, The Blue House, LondonE1 6NW
Born January 1979
Director
Appointed 01 Aug 2007
Resigned 10 Jan 2008

Persons with significant control

1

Kensington Village, LondonW14 8HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Auditors Resignation Company
9 June 2014
AUDAUD
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
14 November 2008
363sAnnual Return (shuttle)
Legacy
22 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
287Change of Registered Office
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
363aAnnual Return
Legacy
17 August 2007
288cChange of Particulars
Legacy
17 August 2007
288bResignation of Director or Secretary
Resolution
30 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 May 2007
AAAnnual Accounts
Memorandum Articles
26 April 2007
MEM/ARTSMEM/ARTS
Resolution
26 April 2007
RESOLUTIONSResolutions
Legacy
10 April 2007
287Change of Registered Office
Legacy
24 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
88(2)R88(2)R
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
21 October 2005
88(2)R88(2)R
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Resolution
15 July 2005
RESOLUTIONSResolutions
Legacy
5 January 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2004
287Change of Registered Office
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
225Change of Accounting Reference Date
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
88(2)R88(2)R
Legacy
7 January 2004
88(2)R88(2)R
Legacy
7 January 2004
123Notice of Increase in Nominal Capital
Legacy
7 January 2004
122122
Legacy
7 January 2004
287Change of Registered Office
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Memorandum Articles
24 December 2003
MEM/ARTSMEM/ARTS
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 December 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 August 2003
NEWINCIncorporation