Background WavePink WaveYellow Wave

HAWK BIDCO LIMITED (12352016)

HAWK BIDCO LIMITED (12352016) is an active UK company. incorporated on 6 December 2019. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HAWK BIDCO LIMITED has been registered for 6 years. Current directors include BENOIT, Paula Marson, CATT, Benjamin Peter, METCALFE, James Montrose and 1 others.

Company Number
12352016
Status
active
Type
ltd
Incorporated
6 December 2019
Age
6 years
Address
Alpha Tower, Birmingham, B1 1TT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENOIT, Paula Marson, CATT, Benjamin Peter, METCALFE, James Montrose, PILCHER, Timothy James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWK BIDCO LIMITED

HAWK BIDCO LIMITED is an active company incorporated on 6 December 2019 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HAWK BIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12352016

LTD Company

Age

6 Years

Incorporated 6 December 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

AGHOCO 1908 LIMITED
From: 6 December 2019To: 20 May 2020
Contact
Address

Alpha Tower Suffolk Street Queensway Birmingham, B1 1TT,

Previous Addresses

Glide House Ground Floor, Building 4 Windmill Road, Kenn Clevedon BS21 6UJ England
From: 8 April 2021To: 3 November 2025
1 Rivermead Court, Kenn Business Park, Windmill Road Kenn Clevedon BS21 6FT United Kingdom
From: 27 May 2020To: 8 April 2021
One St Peter's Square Manchester M2 3DE United Kingdom
From: 6 December 2019To: 27 May 2020
Timeline

27 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Loan Secured
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
Jun 20
Loan Secured
Aug 20
Owner Exit
Jan 21
Director Left
Feb 21
Director Joined
Apr 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
1
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BENOIT, Paula Marson

Active
Suffolk Street Queensway, BirminghamB1 1TT
Born April 1970
Director
Appointed 17 Jul 2023

CATT, Benjamin Peter

Active
Suffolk Street Queensway, BirminghamB1 1TT
Born December 1980
Director
Appointed 22 Feb 2023

METCALFE, James Montrose

Active
100 West Putnam Ave, GreenwichCT 06830
Born February 1966
Director
Appointed 31 May 2020

PILCHER, Timothy James

Active
Suffolk Street Queensway, BirminghamB1 1TT
Born July 1969
Director
Appointed 20 May 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 06 Dec 2019
Resigned 20 May 2020

BATES, Christopher

Resigned
Ground Floor, Building 4, ClevedonBS21 6UJ
Born November 1963
Director
Appointed 29 Nov 2021
Resigned 24 Feb 2023

BISHOP, Andrew George Pearson

Resigned
5th Floor, Augustine House, LondonEC2N 2HA
Born December 1974
Director
Appointed 31 May 2020
Resigned 31 Jul 2023

BRAZIEL, Meri Beth

Resigned
Ground Floor, Building 4, ClevedonBS21 6UJ
Born September 1964
Director
Appointed 26 Feb 2021
Resigned 29 Nov 2021

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 06 Dec 2019
Resigned 20 May 2020

SLEZAK, Dado

Resigned
100 West Putnam Ave, GreenwichCT 06830
Born September 1988
Director
Appointed 31 May 2020
Resigned 23 Jul 2024

TINDALL-DOMAN, Zoe

Resigned
Rivermead Court, Kenn Business Park, Windmill Road, ClevedonBS21 6FT
Born May 1972
Director
Appointed 20 May 2020
Resigned 26 Feb 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 06 Dec 2019
Resigned 20 May 2020

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 06 Dec 2019
Resigned 20 May 2020

Persons with significant control

3

1 Active
2 Ceased
Suffolk Street Queensway, BirminghamB1 1TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2020

Mrs Zoe Tindall-Doman

Ceased
Rivermead Court, Kenn Business Park, Windmill Road, ClevedonBS21 6FT
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2020
Ceased 31 May 2020
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2019
Ceased 27 May 2020
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Accounts With Accounts Type Group
9 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
10 July 2024
AAAnnual Accounts
Accounts With Accounts Type Group
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Accounts With Accounts Type Group
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2020
MR01Registration of a Charge
Second Filing Capital Allotment Shares
15 July 2020
RP04SH01RP04SH01
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
27 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
27 May 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2020
AD01Change of Registered Office Address
Resolution
20 May 2020
RESOLUTIONSResolutions
Incorporation Company
6 December 2019
NEWINCIncorporation