Background WavePink WaveYellow Wave

HAWK CONSULTING LIMITED (06479609)

HAWK CONSULTING LIMITED (06479609) is an active UK company. incorporated on 22 January 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAWK CONSULTING LIMITED has been registered for 18 years. Current directors include MENCONI, Stefano, PETTENUZZO, Elena, TONDOLO, Raffaello.

Company Number
06479609
Status
active
Type
ltd
Incorporated
22 January 2008
Age
18 years
Address
38 Craven Street, London, WC2N 5NG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MENCONI, Stefano, PETTENUZZO, Elena, TONDOLO, Raffaello
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWK CONSULTING LIMITED

HAWK CONSULTING LIMITED is an active company incorporated on 22 January 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAWK CONSULTING LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06479609

LTD Company

Age

18 Years

Incorporated 22 January 2008

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 5 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

38 Craven Street London, WC2N 5NG,

Previous Addresses

3rd Floor 207 Regent Street London W1B 3HH United Kingdom
From: 16 October 2018To: 5 August 2019
Victory House 99-101 Regent Street London W1B 4EZ
From: 23 October 2013To: 16 October 2018
Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom
From: 28 January 2013To: 23 October 2013
2Nd Floor De Burgh House, Market Road Wickford Essex SS12 0BB
From: 22 January 2008To: 28 January 2013
Timeline

18 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
May 10
Director Left
May 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jan 12
Director Left
Apr 12
Director Left
Apr 13
Director Joined
Apr 15
Director Joined
May 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Left
May 25
New Owner
Jan 26
New Owner
Jan 26
New Owner
Jan 26
New Owner
Jan 26
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

COMIN, Bruno Massimo

Active
LondonWC2N 5NG
Secretary
Appointed 08 Apr 2015

MENCONI, Stefano

Active
Craven Street, LondonWC2N 5NG
Born March 1970
Director
Appointed 12 Jan 2012

PETTENUZZO, Elena

Active
LondonWC2N 5NG
Born August 1978
Director
Appointed 01 Apr 2024

TONDOLO, Raffaello

Active
LondonWC2N 5NG
Born November 1953
Director
Appointed 01 Jan 2025

KINGSLEY SECRETARIES LIMITED

Resigned
Market Road, WickfordSS12 0FD
Corporate secretary
Appointed 22 Jan 2008
Resigned 23 Oct 2013

COMIN, Bruno Massimo

Resigned
Craven Street, LondonWC2N 5NG
Born April 1969
Director
Appointed 01 Jan 2025
Resigned 24 Apr 2025

COMIN, Bruno Massimo

Resigned
LondonWC2N 5NG
Born April 1969
Director
Appointed 08 Apr 2015
Resigned 31 Dec 2024

DANDREA, Yvano

Resigned
Market Road, WickfordSS12 0FD
Born June 1966
Director
Appointed 22 Jan 2008
Resigned 31 Mar 2013

GREAVES, Lynsey

Resigned
70 Brock Hill, WickfordSS11 7NR
Born December 1984
Director
Appointed 22 Jan 2008
Resigned 06 Aug 2008

QUIRK, Mark Colin John, Mr.

Resigned
Market Road, WickfordSS12 0BB
Born November 1977
Director
Appointed 06 Aug 2008
Resigned 18 May 2010

QUIRK, Mark Colin John, Mr.

Resigned
2nd Floor, WickfordSS12 0BB
Born November 1977
Director
Appointed 06 Aug 2008
Resigned 04 Apr 2012

SICHERI, Kelly Louise

Resigned
Market Road, WickfordSS12 0BB
Born September 1982
Director
Appointed 18 May 2010
Resigned 18 May 2010

Persons with significant control

5

Mr Luigi Belluzzo

Active
Craven Street, LondonWC2N 5NG
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2026

Mr Alessandro Belluzzo

Active
Craven Street, LondonWC2N 5NG
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2026

Ms Claudia Menconi

Active
Craven Street, LondonWC2N 5NG
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 Jan 2026

Mr Raffaello Tondolo

Active
Craven Street, LondonWC2N 5NG
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 Jan 2026

Mr Stefano Menconi

Active
Craven Street, LondonWC2N 5NG
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Notification Of A Person With Significant Control
28 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 January 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Gazette Filings Brought Up To Date
24 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 October 2013
TM02Termination of Secretary
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Corporate Secretary Company With Change Date
28 January 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
10 May 2012
AAMDAAMD
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
13 May 2009
288cChange of Particulars
Legacy
13 May 2009
288cChange of Particulars
Legacy
3 March 2009
363aAnnual Return
Legacy
27 October 2008
88(2)Return of Allotment of Shares
Legacy
22 October 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
11 September 2008
MEM/ARTSMEM/ARTS
Legacy
4 September 2008
225Change of Accounting Reference Date
Legacy
28 August 2008
288cChange of Particulars
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Incorporation Company
22 January 2008
NEWINCIncorporation