Background WavePink WaveYellow Wave

HAWKBIT TRADING LIMITED (09625391)

HAWKBIT TRADING LIMITED (09625391) is a dissolved UK company. incorporated on 5 June 2015. with registered office in Westerham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HAWKBIT TRADING LIMITED has been registered for 10 years. Current directors include CAMERON, Alan David.

Company Number
09625391
Status
dissolved
Type
ltd
Incorporated
5 June 2015
Age
10 years
Address
Rosebank Hillside Road, Westerham, TN16 2NH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CAMERON, Alan David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWKBIT TRADING LIMITED

HAWKBIT TRADING LIMITED is an dissolved company incorporated on 5 June 2015 with the registered office located in Westerham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HAWKBIT TRADING LIMITED was registered 10 years ago.(SIC: 70229)

Status

dissolved

Active since 10 years ago

Company No

09625391

LTD Company

Age

10 Years

Incorporated 5 June 2015

Size

N/A

Accounts

ARD: 29/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 20 September 2022 (3 years ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 August 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Rosebank Hillside Road Tatsfield Westerham, TN16 2NH,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX England
From: 17 May 2017To: 1 May 2018
Office 7 35-37 Ludgate Hill London EC4M 7JN England
From: 29 February 2016To: 17 May 2017
Flat 1 10 the Glebe London SE3 9TG England
From: 5 June 2015To: 29 February 2016
Timeline

11 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Apr 18
Director Joined
Apr 18
New Owner
May 18
Owner Exit
May 18
Funding Round
Jul 19
New Owner
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Oct 22
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CAMERON, Alan David

Active
Hillside Road, WesterhamTN16 2NH
Secretary
Appointed 01 May 2018

CAMERON, Alan David

Active
Hillside Road, WesterhamTN16 2NH
Born June 1955
Director
Appointed 18 Apr 2018

ALLFREY, Simon Mortimer

Resigned
Hillside Road, WesterhamTN16 2NH
Born December 1968
Director
Appointed 22 Jul 2019
Resigned 24 Oct 2022

ALLFREY, Simon Mortimer

Resigned
10 The Glebe, LondonSE3 9TG
Born December 1968
Director
Appointed 05 Jun 2015
Resigned 18 Apr 2018

Persons with significant control

4

1 Active
3 Ceased
Hillside Road, WesterhamTN16 2NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2022

Mr Simon Mortimer Allfrey

Ceased
Hillside Road, WesterhamTN16 2NH
Born December 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Jul 2019
Ceased 01 Aug 2022

Alan David Cameron

Ceased
Hillside Road, WesterhamTN16 2NH
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Apr 2018
Ceased 01 Aug 2022

Mr Ignacio Luqui Irasarri

Ceased
Ronda Del Puig De Santa Maria, Puzol46530
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Apr 2018
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Voluntary
31 January 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
15 November 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 November 2022
DS01DS01
Termination Director Company With Name Termination Date
30 October 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 September 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
12 August 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
12 August 2019
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
12 August 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 August 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
2 May 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
2 May 2018
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Incorporation Company
5 June 2015
NEWINCIncorporation