Background WavePink WaveYellow Wave

CHICKENHAWK LIMITED (09317399)

CHICKENHAWK LIMITED (09317399) is an active UK company. incorporated on 18 November 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CHICKENHAWK LIMITED has been registered for 11 years. Current directors include DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot Mark.

Company Number
09317399
Status
active
Type
ltd
Incorporated
18 November 2014
Age
11 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot Mark
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHICKENHAWK LIMITED

CHICKENHAWK LIMITED is an active company incorporated on 18 November 2014 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CHICKENHAWK LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09317399

LTD Company

Age

11 Years

Incorporated 18 November 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

338 Euston Road London NW1 3BG England
From: 23 July 2018To: 15 December 2025
Rebound Trampoline Park Smisby Road Ashby-De-La-Zouch LE65 2UE England
From: 24 August 2016To: 23 July 2018
Hallmark Tractors Ltd Smisby Road Ashby De La Zouch LE65 2UE
From: 18 November 2014To: 24 August 2016
Timeline

32 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Nov 14
Director Joined
Jan 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Aug 15
Loan Secured
Jan 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Funding Round
Dec 18
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DANIELS, Stephen Richards

Active
Strand, LondonWC2R 0DT
Born December 1980
Director
Appointed 23 Dec 2025

MOLE, Edward William

Active
Strand, LondonWC2R 0DT
Born November 1983
Director
Appointed 23 Dec 2025

TEGERDINE, Elliot Mark

Active
Strand, LondonWC2R 0DT
Born February 1976
Director
Appointed 23 Dec 2025

HALL, James

Resigned
Smisby Road, Ashby De La ZouchLE65 2UE
Secretary
Appointed 18 Nov 2014
Resigned 23 Jul 2018

ALI, Mohammed Raza

Resigned
Strand, LondonWC2R 0DT
Born September 1981
Director
Appointed 18 May 2023
Resigned 23 Dec 2025

DEVON-LOWE, Karl Phillip

Resigned
Euston Road, LondonNW1 3BG
Born June 1965
Director
Appointed 23 Jul 2018
Resigned 18 May 2023

FELSTEAD, Mark Thomas

Resigned
Slaughter Bridge, CamelfordPL32 9TT
Born October 1960
Director
Appointed 01 Jan 2015
Resigned 23 Jul 2018

HALL, James

Resigned
Smisby Road, Ashby De La ZouchLE65 2UE
Born February 1969
Director
Appointed 18 Nov 2014
Resigned 23 Jul 2018

HALL, Jeremy David Grover

Resigned
Euston Road, LondonNW1 3BG
Born May 1960
Director
Appointed 19 Nov 2014
Resigned 23 Jul 2018

MALESEVIC, Zorica

Resigned
Strand, LondonWC2R 0DT
Born April 1981
Director
Appointed 18 May 2023
Resigned 23 Dec 2025

MORGAN, William Laugharne

Resigned
Euston Road, LondonNW1 3BG
Born March 1975
Director
Appointed 23 Jul 2018
Resigned 18 May 2023

Persons with significant control

1

Smisby Road, Ashby-De-La-ZouchLE65 2UE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Capital Allotment Shares
27 December 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 December 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Auditors Resignation Limited Company
3 August 2018
AA03AA03
Resolution
3 August 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Resolution
16 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Incorporation Company
18 November 2014
NEWINCIncorporation