Background WavePink WaveYellow Wave

HAWKS PARTNERS LIMITED (08932795)

HAWKS PARTNERS LIMITED (08932795) is an active UK company. incorporated on 11 March 2014. with registered office in Kingston Upon Thames. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. HAWKS PARTNERS LIMITED has been registered for 12 years. Current directors include SASIKUMAR, Sivasubramaniam.

Company Number
08932795
Status
active
Type
ltd
Incorporated
11 March 2014
Age
12 years
Address
46 Hawks Road, Kingston Upon Thames, KT1 3EG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
SASIKUMAR, Sivasubramaniam
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWKS PARTNERS LIMITED

HAWKS PARTNERS LIMITED is an active company incorporated on 11 March 2014 with the registered office located in Kingston Upon Thames. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. HAWKS PARTNERS LIMITED was registered 12 years ago.(SIC: 47110)

Status

active

Active since 12 years ago

Company No

08932795

LTD Company

Age

12 Years

Incorporated 11 March 2014

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 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

46 Hawks Road Kingston Upon Thames, KT1 3EG,

Timeline

4 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Mar 17
Owner Exit
Jun 25
Director Left
Jun 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SASIKUMAR, Sivasubramaniam

Active
HayesUB4 0QS
Born December 1979
Director
Appointed 11 Mar 2014

AHILAN, Kasinathan

Resigned
HarrowHA3 9LP
Born July 1980
Director
Appointed 11 Mar 2014
Resigned 01 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Kasinathan Ahilan

Ceased
Farrer Road, HarrowHA3 9LP
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Ceased 01 Apr 2025

Mr Sivasubramaniam Sasikumar

Active
Marvell Avenue, HayesUB4 0QS
Born December 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Incorporation Company
11 March 2014
NEWINCIncorporation