Background WavePink WaveYellow Wave

HAWKWOOD CAPITAL SERVICES LIMITED (07471474)

HAWKWOOD CAPITAL SERVICES LIMITED (07471474) is an active UK company. incorporated on 16 December 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. HAWKWOOD CAPITAL SERVICES LIMITED has been registered for 15 years. Current directors include DUCKWORTH, Russell Stephen.

Company Number
07471474
Status
active
Type
ltd
Incorporated
16 December 2010
Age
15 years
Address
Thomas House, London, SW1V 1PX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
DUCKWORTH, Russell Stephen
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWKWOOD CAPITAL SERVICES LIMITED

HAWKWOOD CAPITAL SERVICES LIMITED is an active company incorporated on 16 December 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. HAWKWOOD CAPITAL SERVICES LIMITED was registered 15 years ago.(SIC: 66190)

Status

active

Active since 15 years ago

Company No

07471474

LTD Company

Age

15 Years

Incorporated 16 December 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

TYROLESE (705) LIMITED
From: 16 December 2010To: 3 February 2011
Contact
Address

Thomas House 84 Eccleston Square London, SW1V 1PX,

Previous Addresses

Suite 406 Audley House Palace Street London SW1E 5HX England
From: 18 December 2023To: 16 January 2025
35 Catherine Place London SW1E 6DY England
From: 17 June 2019To: 18 December 2023
Catherine Place 35 Catherine Place Westminster London SW1E 6PY England
From: 8 April 2019To: 17 June 2019
Millbank Tower 21-24 Millbank Level 6 London SW1P 4QP England
From: 17 March 2016To: 8 April 2019
8-10 Grosvenor Gardens London SW1W 0DH
From: 5 May 2011To: 17 March 2016
32 Grosvenor Gardens London SW1W 0DH United Kingdom
From: 25 February 2011To: 5 May 2011
66 Lincoln's Inn Fields London WC2A 3LH
From: 16 December 2010To: 25 February 2011
Timeline

4 key events • 2010 - 2011

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DUCKWORTH, Russell Stephen Peter

Active
84 Eccleston Square, LondonSW1V 1PX
Secretary
Appointed 01 Dec 2011

DUCKWORTH, Russell Stephen

Active
84 Eccleston Square, LondonSW1V 1PX
Born October 1958
Director
Appointed 03 Feb 2011

LANE, Richard Thomas Christopher

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Born November 1968
Director
Appointed 16 Dec 2010
Resigned 03 Feb 2011

TYROLESE (DIRECTORS) LIMITED

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Corporate director
Appointed 16 Dec 2010
Resigned 03 Feb 2011

Persons with significant control

1

Mr Russell Stephen Duckworth

Active
84 Eccleston Square, LondonSW1V 1PX
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
23 January 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Gazette Filings Brought Up To Date
23 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 February 2013
AAAnnual Accounts
Gazette Notice Compulsary
18 December 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Appoint Person Secretary Company With Name
18 January 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
5 May 2011
AD01Change of Registered Office Address
Legacy
2 April 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
25 February 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 February 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Certificate Change Of Name Company
3 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 February 2011
CONNOTConfirmation Statement Notification
Incorporation Company
16 December 2010
NEWINCIncorporation