Background WavePink WaveYellow Wave

HAWKE SERVICES LIMITED (10036440)

HAWKE SERVICES LIMITED (10036440) is an active UK company. incorporated on 2 March 2016. with registered office in Loughton. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. HAWKE SERVICES LIMITED has been registered for 10 years. Current directors include AMBROSE, Laura Annette, O'SHEA, Jonathan Mark James, WATTS, Michael John.

Company Number
10036440
Status
active
Type
ltd
Incorporated
2 March 2016
Age
10 years
Address
Haslers, Loughton, IG10 4PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
AMBROSE, Laura Annette, O'SHEA, Jonathan Mark James, WATTS, Michael John
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWKE SERVICES LIMITED

HAWKE SERVICES LIMITED is an active company incorporated on 2 March 2016 with the registered office located in Loughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. HAWKE SERVICES LIMITED was registered 10 years ago.(SIC: 78300)

Status

active

Active since 10 years ago

Company No

10036440

LTD Company

Age

10 Years

Incorporated 2 March 2016

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 19 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

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Haslers Old Station Road Loughton, IG10 4PL,

Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Left
May 17
Director Left
Sept 17
Loan Secured
Jul 20
Director Left
Apr 22
Director Left
Jul 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

AMBROSE, Laura Annette

Active
Old Station Road, LoughtonIG10 4PL
Born May 1977
Director
Appointed 02 Mar 2016

O'SHEA, Jonathan Mark James

Active
Old Station Road, LoughtonIG10 4PL
Born October 1968
Director
Appointed 02 Mar 2016

WATTS, Michael John

Active
Old Station Road, LoughtonIG10 4PL
Born October 1974
Director
Appointed 02 Mar 2016

GEORGIOU, Christina

Resigned
Old Station Road, LoughtonIG10 4PL
Born December 1963
Director
Appointed 02 Mar 2016
Resigned 30 Jun 2024

JACOBS, Laurence Anthony

Resigned
Old Station Road, LoughtonIG10 4PL
Born July 1954
Director
Appointed 02 Mar 2016
Resigned 31 Jul 2017

NICHOLSON, Nicholas William

Resigned
Old Station Road, LoughtonIG10 4PL
Born January 1968
Director
Appointed 02 Mar 2016
Resigned 31 Mar 2022

SHAFIER, Lawrence Edward

Resigned
Old Station Road, LoughtonIG10 4PL
Born May 1963
Director
Appointed 02 Mar 2016
Resigned 30 Apr 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 September 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Incorporation Company
2 March 2016
NEWINCIncorporation