Background WavePink WaveYellow Wave

ASKETT HAWK DEVELOPMENTS LIMITED (05554955)

ASKETT HAWK DEVELOPMENTS LIMITED (05554955) is an active UK company. incorporated on 6 September 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ASKETT HAWK DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include FRISCHMANN, Wilem William, Dr, PEARCE, Ian George Stanforth.

Company Number
05554955
Status
active
Type
ltd
Incorporated
6 September 2005
Age
20 years
Address
5 Manchester Square, London, W1U 3PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
FRISCHMANN, Wilem William, Dr, PEARCE, Ian George Stanforth
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASKETT HAWK DEVELOPMENTS LIMITED

ASKETT HAWK DEVELOPMENTS LIMITED is an active company incorporated on 6 September 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ASKETT HAWK DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05554955

LTD Company

Age

20 Years

Incorporated 6 September 2005

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 1 April 2025 - 25 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

ASKETT/HAWK PROPERTIES LIMITED
From: 6 September 2005To: 15 May 2006
Contact
Address

5 Manchester Square London, W1U 3PD,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Sept 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FRISCHMANN, Wilem William, Dr

Active
Manchester Square, LondonW1U 3PD
Born January 1931
Director
Appointed 06 Sept 2005

PEARCE, Ian George Stanforth

Active
Manchester Square, LondonW1U 3PD
Born September 1941
Director
Appointed 06 Sept 2005

ROBERTS, Linda Susan

Resigned
3 Gatesbury Way, PuckeridgeSG11 1TQ
Secretary
Appointed 06 Sept 2005
Resigned 01 Oct 2015

Persons with significant control

2

Mr Ian George Stanforth Pearce

Active
Manchester Square, LondonW1U 3PD
Born September 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Manchester Square, LondonW1U 3PD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Gazette Notice Compulsory
15 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
17 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 June 2016
AAAnnual Accounts
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
27 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
10 September 2009
288cChange of Particulars
Legacy
16 July 2009
287Change of Registered Office
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 February 2007
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Certificate Change Of Name Company
15 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2005
225Change of Accounting Reference Date
Incorporation Company
6 September 2005
NEWINCIncorporation