Background WavePink WaveYellow Wave

HAWKINS BROWN DESIGN LIMITED (09427730)

HAWKINS BROWN DESIGN LIMITED (09427730) is an active UK company. incorporated on 9 February 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. HAWKINS BROWN DESIGN LIMITED has been registered for 11 years. Current directors include HAWKINS, Roger Anthony, MILTON, Oliver, ROBERTS, Alastair Cockerham and 1 others.

Company Number
09427730
Status
active
Type
ltd
Incorporated
9 February 2015
Age
11 years
Address
Eastcastle House, London, W1W 8DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
HAWKINS, Roger Anthony, MILTON, Oliver, ROBERTS, Alastair Cockerham, YORK, Hazel Jane
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWKINS BROWN DESIGN LIMITED

HAWKINS BROWN DESIGN LIMITED is an active company incorporated on 9 February 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. HAWKINS BROWN DESIGN LIMITED was registered 11 years ago.(SIC: 71111)

Status

active

Active since 11 years ago

Company No

09427730

LTD Company

Age

11 Years

Incorporated 9 February 2015

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Eastcastle House 27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

159 st. John Street London EC1V 4QJ United Kingdom
From: 9 February 2015To: 27 July 2023
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Aug 15
Funding Round
May 21
Funding Round
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Owner Exit
Jun 22
Loan Secured
Mar 25
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MSP CORPORATE SERVICES LIMITED

Active
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 10 Jul 2023

HAWKINS, Roger Anthony

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born April 1960
Director
Appointed 31 Mar 2015

MILTON, Oliver

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born November 1973
Director
Appointed 31 Mar 2015

ROBERTS, Alastair Cockerham

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born November 1974
Director
Appointed 16 Apr 2021

YORK, Hazel Jane

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born November 1972
Director
Appointed 31 Mar 2015

BICKLE, David

Resigned
St. John Street, LondonEC1V 4QJ
Born March 1963
Director
Appointed 31 Mar 2015
Resigned 07 Aug 2015

BIRDI, Harbinder Singh

Resigned
St. John Street, LondonEC1V 4QJ
Born June 1972
Director
Appointed 31 Mar 2015
Resigned 16 Apr 2021

BROWN, James Russell

Resigned
St. John Street, LondonEC1V 4QJ
Born October 1957
Director
Appointed 09 Feb 2015
Resigned 16 Apr 2021

RUTT, Seth

Resigned
St. John Street, LondonEC1V 4QJ
Born November 1972
Director
Appointed 31 Mar 2015
Resigned 16 Apr 2021

HAWKINS BROWN ARCHITECTS LLP

Resigned
St. John Street, LondonEC1V 4QJ
Corporate director
Appointed 09 Feb 2015
Resigned 16 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
27/28 Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 May 2022
St. John Street, LondonEC1V 4QJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 May 2022
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
17 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
20 December 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 July 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Resolution
29 May 2021
RESOLUTIONSResolutions
Memorandum Articles
29 May 2021
MAMA
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Capital Allotment Shares
16 May 2021
SH01Allotment of Shares
Capital Allotment Shares
16 May 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
25 January 2018
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2015
NEWINCIncorporation