Background WavePink WaveYellow Wave

HAWKINS BROWN ARCHITECTURE LIMITED (13240050)

HAWKINS BROWN ARCHITECTURE LIMITED (13240050) is an active UK company. incorporated on 2 March 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. HAWKINS BROWN ARCHITECTURE LIMITED has been registered for 5 years. Current directors include BROWN, James Russell, HAWKINS, Roger Anthony, MILTON, Oliver and 2 others.

Company Number
13240050
Status
active
Type
ltd
Incorporated
2 March 2021
Age
5 years
Address
Eastcastle House, London, W1W 8DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BROWN, James Russell, 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 ARCHITECTURE LIMITED

HAWKINS BROWN ARCHITECTURE LIMITED is an active company incorporated on 2 March 2021 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 ARCHITECTURE LIMITED was registered 5 years ago.(SIC: 71111)

Status

active

Active since 5 years ago

Company No

13240050

LTD Company

Age

5 Years

Incorporated 2 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (5 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

10 months left

Last Filed

Made up to 1 March 2026 (3 months ago)
Submitted on 16 March 2026 (2 months ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

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

Previous Addresses

159 st. John Street London EC1V 4QJ United Kingdom
From: 2 March 2021To: 27 July 2023
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
May 21
Director Joined
May 21
Funding Round
May 21
Funding Round
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Joined
May 21
Share Issue
Aug 21
Loan Secured
Mar 25
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

MSP CORPORATE SERVICES LIMITED

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

BROWN, James Russell

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born October 1957
Director
Appointed 02 Mar 2021

HAWKINS, Roger Anthony

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born April 1960
Director
Appointed 02 Mar 2021

MILTON, Oliver

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born November 1973
Director
Appointed 16 Apr 2021

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 16 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
St. John Street, LondonEC1V 4QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2021

Mr Roger Anthony Hawkins

Ceased
LondonEC1V 4QJ
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021
Ceased 16 Apr 2021

Mr James Russell Brown

Ceased
LondonEC1V 4QJ
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 02 Mar 2021
Ceased 16 Apr 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
17 December 2025
AAAnnual Accounts
Memorandum Articles
3 July 2025
MAMA
Resolution
3 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 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
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 August 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
23 August 2021
MAMA
Resolution
23 August 2021
RESOLUTIONSResolutions
Resolution
23 August 2021
RESOLUTIONSResolutions
Resolution
23 August 2021
RESOLUTIONSResolutions
Resolution
23 August 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 August 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
29 May 2021
MAMA
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2021
AP01Appointment of Director
Capital Allotment Shares
16 May 2021
SH01Allotment of Shares
Capital Allotment Shares
16 May 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
2 March 2021
NEWINCIncorporation