Background WavePink WaveYellow Wave

HAWKROSE STRATEGY LLP (OC419987)

HAWKROSE STRATEGY LLP (OC419987) is an active UK company. incorporated on 21 November 2017. with registered office in Rossendale. HAWKROSE STRATEGY LLP has been registered for 8 years.

Company Number
OC419987
Status
active
Type
llp
Incorporated
21 November 2017
Age
8 years
Address
Suite 30 Hardmans Business Centre New Hall Hey Road, Rossendale, BB4 6HH

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWKROSE STRATEGY LLP

HAWKROSE STRATEGY LLP is an active company incorporated on 21 November 2017 with the registered office located in Rossendale. HAWKROSE STRATEGY LLP was registered 8 years ago.

Status

active

Active since 8 years ago

Company No

OC419987

LLP Company

Age

8 Years

Incorporated 21 November 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

HAWKROSE LLP
From: 23 July 2018To: 30 January 2020
EVIDENCE BASED INTELLIGENT CUSTOMER LLP
From: 21 November 2017To: 23 July 2018
Contact
Address

Suite 30 Hardmans Business Centre New Hall Hey Road Rawtenstall Rossendale, BB4 6HH,

Timeline

No significant events found

Capital Table
People

Officers

4

1 Active
3 Resigned

FERN, Robert Paul

Active
New Hall Hey Road, RossendaleBB4 6HH
Born June 1980
Llp designated member
Appointed 21 Nov 2017

MORTON, Peter Bruce

Resigned
Empshott Green, LissGU33 6HU
Born September 1948
Llp designated member
Appointed 21 Nov 2017
Resigned 14 Mar 2019

JONES, Richard Andrew

Resigned
New Hall Hey Road, RossendaleBB4 6HH
Born February 1957
Llp member
Appointed 05 Feb 2018
Resigned 05 Apr 2026

HADLEY SHIPPING GROUP LIMITED

Resigned
Houndsditch, LondonEC3A 7BT
Corporate llp member
Appointed 21 Nov 2017
Resigned 14 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Bruce Morton

Ceased
Empshott Green, LissGU33 6HU
Born September 1948

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 21 Nov 2017
Ceased 14 Mar 2019

Mr Robert Paul Fern

Active
New Hall Hey Road, RossendaleBB4 6HH
Born June 1980

Nature of Control

Significant influence or control limited liability partnership
Notified 21 Nov 2017
Fundings
Financials
Latest Activities

Filing History

31

Termination Member Limited Liability Partnership With Name Termination Date
13 April 2026
LLTM01LLTM01
Confirmation Statement With No Updates
17 November 2025
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
29 November 2023
LLAA01LLAA01
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
15 December 2022
LLAA01LLAA01
Confirmation Statement With No Updates
15 December 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 February 2021
LLCS01LLCS01
Change Of Name Notice Limited Liability Partnership
30 January 2020
LLNM01LLNM01
Certificate Change Of Name Company
30 January 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 January 2020
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
15 January 2020
LLPSC07LLPSC07
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
15 August 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
14 August 2019
LLAA01LLAA01
Termination Member Limited Liability Partnership With Name Termination Date
27 March 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
27 March 2019
LLTM01LLTM01
Confirmation Statement With No Updates
14 December 2018
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
14 December 2018
LLAP01LLAP01
Change Of Name Notice Limited Liability Partnership
23 July 2018
LLNM01LLNM01
Certificate Change Of Name Company
23 July 2018
CERTNMCertificate of Incorporation on Change of Name
Incorporation Limited Liability Partnership
21 November 2017
LLIN01LLIN01