Company NameHawk-Eye Innovations Limited
Company StatusActive
Company Number04253791
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)
Previous NameHawk Innovations Limited

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Romona Liddiard
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(17 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Secretary NameMr Richard James Waite
StatusCurrent
Appointed05 February 2019(17 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr Rufus James Hack
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(20 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr Atsuki Matsuzawa
Date of BirthNovember 1967 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed06 April 2023(21 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr Fumiatsu Hirai
Date of BirthDecember 1966 (Born 57 years ago)
NationalityJapanese
StatusCurrent
Appointed06 April 2024(22 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days
RoleBusiness Executive
Country of ResidenceJapan
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NamePaul Jonathan Stein
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleManaging Director
Correspondence Address58 Thornbury Wood
Chandlers Ford
Eastleigh
Hampshire
SO53 5DQ
Secretary NameMr Jeremy Andrew Aron
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Moss Lane
Pinner
Middlesex
HA5 3AX
Director NameDr Paul Martin Hawkins
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 06 June 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr Jeffrey Foulser
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 12 June 2006)
RoleTelevision Executive
Country of ResidenceEngland
Correspondence Address13 Spencer Road
Strawberry Hill
Twickenham
TW2 5TH
Director NameMr Terence Bate
Date of BirthAugust 1933 (Born 90 years ago)
NationalityCanadian
StatusResigned
Appointed24 October 2001(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address105 Hamri Street
Ghajnsielem
Gozo
Malta
Secretary NameMaj Gen Peter Alan Charles Baldwin
NationalityBritish
StatusResigned
Appointed01 July 2002(11 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAcorns Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8DA
Director NameMr Martin Hume Caldicot Anderson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 June 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong House Farm
Penrhos
Raglan
Gwent
NP5 2DE
Wales
Director NameMr Stephen Gibson Callen
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(1 year, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 St Pauls Road
Richmond
Surrey
TW9 2HH
Director NameMr William Arwel Rees
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(4 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Old Monmouth Road
Abergavenny
Gwent
NP7 8BU
Wales
Secretary NameDavid Dennis Wilkie Leach
NationalityBritish
StatusResigned
Appointed28 February 2006(4 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 June 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Clavering Avenue
Barnes
London
SW13 8DX
Director NameMr William James Guy England
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sundial
Horn Lane, East Hendred
Wantage
Oxfordshire
OX12 8LD
Director NameThomas James Gleeson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Pine Wood
Sunbury On Thames
Middlesex
TW16 6SG
Director NameMr Patrick Ronald Vernon Maxwell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 March 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAcacia House
Centre Avenue, Acton
London
W3 7JX
Secretary NameMr William James Guy England
NationalityBritish
StatusResigned
Appointed12 June 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sundial
Horn Lane, East Hendred
Wantage
Oxfordshire
OX12 8LD
Director NameMark Elliot Greenberg
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2006(5 years after company formation)
Appointment Duration4 years, 7 months (resigned 04 March 2011)
RoleManager
Country of ResidenceUnited States
Correspondence Address4 Royal Circle
Lexington
Massachusetts 02420
United States
Secretary NameMrs Clare-Louise Creasey
NationalityBritish
StatusResigned
Appointed17 March 2008(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 March 2011)
RoleManaging Director
Correspondence Address38 Fitzwilliam Road
Clapham Old Town
London
SW4 0DN
Director NameMs Naomi Wendy Climer
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2012)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr David Brian Bush
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2014)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Secretary NamePhilip Geoffrey Crowhurst
NationalityBritish
StatusResigned
Appointed04 March 2011(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2012)
RoleCompany Director
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameKatsunori Yamanouchi
Date of BirthMay 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2012(11 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2016)
RoleBusiness Executive
Country of ResidenceJapan
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Secretary NameMr Nicholas Adrian Langhorne
StatusResigned
Appointed20 September 2012(11 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr Adam Charles Fry
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(12 years after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2023)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr Matthew Roger Coombs
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(14 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 August 2016)
RoleAcccountant
Country of ResidenceEngland
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr Stephen James Carter
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(14 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr David McIntosh
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(15 years, 2 months after company formation)
Appointment Duration6 years (resigned 30 September 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr Hiroshi Kawano
Date of BirthJune 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed06 April 2023(21 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehawkeyeinnovations.co.uk
Telephone0x5b4c82014
Telephone regionUnknown

Location

Registered AddressLegal Department The Heights
Brooklands
Weybridge
Surrey
KT13 0XW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

700.2k at £1Hawkeye (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,500,722
Gross Profit£8,538,109
Net Worth£10,488,207
Cash£2,490,754
Current Liabilities£5,640,072

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

6 September 2007Delivered on: 12 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 April 2006Delivered on: 8 April 2006
Satisfied on: 4 December 2015
Persons entitled: Graham Owen Piper and Sandra Ann Piper

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £18,800.00 and the amount from time to time standing to the credit of a separate designated deposit account.
Fully Satisfied
14 July 2005Delivered on: 4 August 2005
Satisfied on: 16 June 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 April 2024Appointment of Mr Fumiatsu Hirai as a director on 6 April 2024 (2 pages)
2 April 2024Termination of appointment of Hiroshi Kawano as a director on 31 March 2024 (1 page)
3 October 2023Full accounts made up to 31 March 2023 (30 pages)
25 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
6 April 2023Appointment of Mr Atsuki Matsuzawa as a director on 6 April 2023 (2 pages)
6 April 2023Appointment of Mr Hiroshi Kawano as a director on 6 April 2023 (2 pages)
3 April 2023Termination of appointment of Adam Charles Fry as a director on 31 March 2023 (1 page)
12 October 2022Full accounts made up to 31 March 2022 (28 pages)
5 October 2022Termination of appointment of David Mcintosh as a director on 30 September 2022 (1 page)
25 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
6 January 2022Full accounts made up to 31 March 2021 (26 pages)
25 October 2021Appointment of Mr Rufus James Hack as a director on 21 October 2021 (2 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
26 February 2021Full accounts made up to 31 March 2020 (26 pages)
28 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
24 March 2020Termination of appointment of Stephen James Carter as a director on 28 February 2020 (1 page)
3 January 2020Full accounts made up to 31 March 2019 (27 pages)
6 June 2019Notification of Sony Europe B.V. as a person with significant control on 29 March 2019 (2 pages)
6 June 2019Cessation of Sony Europe Limited as a person with significant control on 29 March 2019 (1 page)
6 June 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
26 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
26 February 2019Statement of company's objects (2 pages)
6 February 2019Appointment of Mr Richard James Waite as a secretary on 5 February 2019 (2 pages)
31 January 2019Termination of appointment of Nicholas Adrian Langhorne as a secretary on 31 January 2019 (1 page)
6 December 2018Full accounts made up to 31 March 2018 (30 pages)
18 September 2018Termination of appointment of David Brian Bush as a director on 20 August 2018 (1 page)
18 September 2018Appointment of Mrs Romona Liddiard as a director on 20 August 2018 (2 pages)
9 August 2018Satisfaction of charge 3 in full (4 pages)
24 May 2018Cessation of Hawk-Eye (Holdings) Limited as a person with significant control on 9 February 2018 (1 page)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
24 May 2018Notification of Sony Europe Limited as a person with significant control on 9 February 2018 (2 pages)
5 January 2018Full accounts made up to 31 March 2017 (28 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
27 September 2016Appointment of Mr David Mcintosh as a director on 22 September 2016 (2 pages)
27 September 2016Appointment of Mr David Mcintosh as a director on 22 September 2016 (2 pages)
22 September 2016Full accounts made up to 31 March 2016 (26 pages)
22 September 2016Full accounts made up to 31 March 2016 (26 pages)
26 August 2016Termination of appointment of Matthew Roger Coombs as a director on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Matthew Roger Coombs as a director on 26 August 2016 (1 page)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 700,201
(5 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 700,201
(5 pages)
3 May 2016Appointment of Mr David Brian Bush as a director on 1 May 2016 (2 pages)
3 May 2016Termination of appointment of Katsunori Yamanouchi as a director on 1 May 2016 (1 page)
3 May 2016Appointment of Mr David Brian Bush as a director on 1 May 2016 (2 pages)
3 May 2016Termination of appointment of Katsunori Yamanouchi as a director on 1 May 2016 (1 page)
30 December 2015Full accounts made up to 31 March 2015 (19 pages)
30 December 2015Full accounts made up to 31 March 2015 (19 pages)
15 December 2015Appointment of Mr Matthew Roger Coombs as a director on 1 December 2015 (2 pages)
15 December 2015Appointment of Mr Matthew Roger Coombs as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Mr Stephen James Carter as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Mr Stephen James Carter as a director on 1 December 2015 (2 pages)
4 December 2015Satisfaction of charge 2 in full (4 pages)
4 December 2015Appointment of Mr Stephen James Carter as a director on 1 December 2015 (2 pages)
4 December 2015Satisfaction of charge 2 in full (4 pages)
1 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 700,201
(4 pages)
1 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 700,201
(4 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (18 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (18 pages)
6 June 2014Termination of appointment of Paul Hawkins as a director (1 page)
6 June 2014Termination of appointment of Paul Hawkins as a director (1 page)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 700,201
(4 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 700,201
(4 pages)
14 May 2014Termination of appointment of David Bush as a director (1 page)
14 May 2014Termination of appointment of David Bush as a director (1 page)
11 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
26 July 2013Appointment of Mr Adam Charles Fry as a director (2 pages)
26 July 2013Appointment of Mr Adam Charles Fry as a director (2 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
21 September 2012Appointment of Mr Nicholas Adrian Langhorne as a secretary (1 page)
21 September 2012Appointment of Mr Nicholas Adrian Langhorne as a secretary (1 page)
20 September 2012Termination of appointment of Philip Crowhurst as a secretary (1 page)
20 September 2012Termination of appointment of Philip Crowhurst as a secretary (1 page)
19 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
14 August 2012Appointment of Katsunori Yamanouchi as a director (2 pages)
14 August 2012Appointment of Katsunori Yamanouchi as a director (2 pages)
3 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
31 July 2012Termination of appointment of Naomi Climer as a director (1 page)
31 July 2012Termination of appointment of Naomi Climer as a director (1 page)
14 December 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
14 December 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
21 July 2011Director's details changed for Dr Paul Hawkins on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Dr Paul Hawkins on 21 July 2011 (2 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
7 April 2011Termination of appointment of Patrick Maxwell as a director (2 pages)
7 April 2011Registered office address changed from Sutton Place 6Th Floor 6 Chesterfield Gardens London W1J 5BQ on 7 April 2011 (2 pages)
7 April 2011Appointment of Philip Geoffrey Crowhurst as a secretary (3 pages)
7 April 2011Appointment of Naomi Wendy Climer as a director (3 pages)
7 April 2011Appointment of Naomi Wendy Climer as a director (3 pages)
7 April 2011Termination of appointment of Clare-Louise Creasey as a secretary (2 pages)
7 April 2011Appointment of David Brian Bush as a director (3 pages)
7 April 2011Appointment of Philip Geoffrey Crowhurst as a secretary (3 pages)
7 April 2011Termination of appointment of Clare-Louise Creasey as a secretary (2 pages)
7 April 2011Registered office address changed from Sutton Place 6Th Floor 6 Chesterfield Gardens London W1J 5BQ on 7 April 2011 (2 pages)
7 April 2011Termination of appointment of Mark Greenberg as a director (2 pages)
7 April 2011Termination of appointment of Mark Greenberg as a director (2 pages)
7 April 2011Registered office address changed from Sutton Place 6Th Floor 6 Chesterfield Gardens London W1J 5BQ on 7 April 2011 (2 pages)
7 April 2011Appointment of David Brian Bush as a director (3 pages)
7 April 2011Termination of appointment of Patrick Maxwell as a director (2 pages)
12 January 2011Full accounts made up to 30 September 2010 (18 pages)
12 January 2011Full accounts made up to 30 September 2010 (18 pages)
10 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
1 July 2010Full accounts made up to 30 September 2009 (18 pages)
1 July 2010Full accounts made up to 30 September 2009 (18 pages)
4 August 2009Return made up to 17/07/09; full list of members (4 pages)
4 August 2009Return made up to 17/07/09; full list of members (4 pages)
1 August 2009Full accounts made up to 30 September 2008 (17 pages)
1 August 2009Full accounts made up to 30 September 2008 (17 pages)
18 March 2009Resolutions
  • RES13 ‐ Dividend paid 12/02/2009
(1 page)
18 March 2009Resolutions
  • RES13 ‐ Dividend paid 12/02/2009
(1 page)
11 August 2008Return made up to 17/07/08; full list of members (6 pages)
11 August 2008Return made up to 17/07/08; full list of members (6 pages)
31 July 2008Full accounts made up to 30 September 2007 (18 pages)
31 July 2008Full accounts made up to 30 September 2007 (18 pages)
7 April 2008Secretary appointed mrs clare louise creasey (1 page)
7 April 2008Secretary appointed mrs clare louise creasey (1 page)
7 April 2008Appointment terminated director william england (1 page)
7 April 2008Appointment terminated secretary william england (1 page)
7 April 2008Appointment terminated secretary william england (1 page)
7 April 2008Appointment terminated director william england (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Director resigned (1 page)
18 August 2007Full accounts made up to 30 September 2006 (17 pages)
18 August 2007Full accounts made up to 30 September 2006 (17 pages)
16 August 2007Return made up to 17/07/07; full list of members (8 pages)
16 August 2007Return made up to 17/07/07; full list of members (8 pages)
10 August 2007Ad 05/07/07--------- £ si 1@1=1 £ ic 700200/700201 (2 pages)
10 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2007Nc inc already adjusted 05/07/07 (2 pages)
10 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2007Ad 05/07/07--------- £ si 1@1=1 £ ic 700200/700201 (2 pages)
10 August 2007Nc inc already adjusted 05/07/07 (2 pages)
16 October 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 October 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
18 September 2006New director appointed (3 pages)
18 September 2006New director appointed (3 pages)
15 September 2006Director resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006New secretary appointed;new director appointed (3 pages)
15 September 2006New secretary appointed;new director appointed (3 pages)
15 September 2006New director appointed (3 pages)
15 September 2006New director appointed (3 pages)
15 September 2006Registered office changed on 15/09/06 from: 43 whitfield street london W1T 4HA (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Registered office changed on 15/09/06 from: 43 whitfield street london W1T 4HA (1 page)
26 July 2006Full accounts made up to 31 December 2005 (30 pages)
26 July 2006Full accounts made up to 31 December 2005 (30 pages)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
2 March 2006New secretary appointed (1 page)
2 March 2006New secretary appointed (1 page)
1 March 2006Auditor's resignation (1 page)
1 March 2006Auditor's resignation (1 page)
27 February 2006Resolutions
  • RES13 ‐ Removal & appoint audit 13/02/06
(1 page)
27 February 2006Resolutions
  • RES13 ‐ Removal & appoint audit 13/02/06
(1 page)
16 February 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
16 February 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (14 pages)
7 November 2005Full accounts made up to 31 December 2004 (14 pages)
11 August 2005Return made up to 17/07/05; full list of members (8 pages)
11 August 2005Return made up to 17/07/05; full list of members (8 pages)
4 August 2005Particulars of mortgage/charge (9 pages)
4 August 2005Particulars of mortgage/charge (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
26 July 2004Return made up to 17/07/04; full list of members (8 pages)
26 July 2004Return made up to 17/07/04; full list of members (8 pages)
8 March 2004Director resigned (2 pages)
8 March 2004Director resigned (2 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
27 July 2003Return made up to 17/07/03; full list of members (9 pages)
27 July 2003Return made up to 17/07/03; full list of members (9 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
21 January 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
21 January 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
27 September 2002Return made up to 17/07/02; full list of members (11 pages)
27 September 2002Return made up to 17/07/02; full list of members (11 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002Registered office changed on 24/09/02 from: siemens house oldbury bracknell berkshire RG12 8FZ (1 page)
24 September 2002Registered office changed on 24/09/02 from: siemens house oldbury bracknell berkshire RG12 8FZ (1 page)
24 September 2002Secretary resigned (1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
22 February 2002New director appointed (3 pages)
22 February 2002New director appointed (3 pages)
17 December 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
17 December 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
24 October 2001New director appointed (4 pages)
24 October 2001New director appointed (6 pages)
24 October 2001New director appointed (4 pages)
24 October 2001New director appointed (6 pages)
17 October 2001£ nc 100/700200 01/10/01 (1 page)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 October 2001£ nc 100/700200 01/10/01 (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 October 2001Ad 01/10/01--------- £ si 700199@1=700199 £ ic 1/700200 (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Ad 01/10/01--------- £ si 700199@1=700199 £ ic 1/700200 (2 pages)
13 September 2001Company name changed hawk innovations LIMITED\certificate issued on 13/09/01 (2 pages)
13 September 2001Company name changed hawk innovations LIMITED\certificate issued on 13/09/01 (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001Secretary resigned (1 page)
17 July 2001Incorporation (13 pages)
17 July 2001Incorporation (13 pages)