Hawk Bidco Limited CLEVEDON


Hawk Bidco Limited is a private limited company situated at Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon BS21 6UJ. Incorporated on 2019-12-06, this 4-year-old company is run by 5 directors.
Director Paula B., appointed on 17 July 2023. Director Benjamin C., appointed on 22 February 2023. Director James M., appointed on 31 May 2020.
The company is classified as "dormant company" (Standard Industrial Classification code: 99999). According to CH information there was a name change on 2020-05-20 and their previous name was Aghoco 1908 Limited.
The latest confirmation statement was filed on 2022-12-05 and the date for the next filing is 2023-12-19. Additionally, the annual accounts were filed on 31 January 2022 and the next filing should be sent on 31 October 2023.

Hawk Bidco Limited Address / Contact

Office Address Glide House Ground Floor, Building 4
Office Address2 Windmill Road, Kenn
Town Clevedon
Post code BS21 6UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 12352016
Date of Incorporation Fri, 6th Dec 2019
Industry Dormant Company
End of financial Year 31st January
Company age 5 years old
Account next due date Tue, 31st Oct 2023 (196 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Paula B.

Position: Director

Appointed: 17 July 2023

Benjamin C.

Position: Director

Appointed: 22 February 2023

James M.

Position: Director

Appointed: 31 May 2020

Dado S.

Position: Director

Appointed: 31 May 2020

Timothy P.

Position: Director

Appointed: 20 May 2020

Christopher B.

Position: Director

Appointed: 29 November 2021

Resigned: 24 February 2023

Meri B.

Position: Director

Appointed: 26 February 2021

Resigned: 29 November 2021

Andrew B.

Position: Director

Appointed: 31 May 2020

Resigned: 31 July 2023

Zoe T.

Position: Director

Appointed: 20 May 2020

Resigned: 26 February 2021

Inhoco Formations Limited

Position: Corporate Director

Appointed: 06 December 2019

Resigned: 20 May 2020

Roger H.

Position: Director

Appointed: 06 December 2019

Resigned: 20 May 2020

A G Secretarial Limited

Position: Corporate Director

Appointed: 06 December 2019

Resigned: 20 May 2020

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2019

Resigned: 20 May 2020

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we researched, there is Project Hawk Topco Ltd from Clevedon, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Zoe T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Inhoco Formations Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Project Hawk Topco Ltd

1 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, BS21 6FT, United Kingdom

Legal authority Jersey
Legal form Limited Company
Country registered United Kingdom
Place registered Jersey
Registration number 131582
Notified on 31 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zoe T.

Notified on 27 May 2020
Ceased on 31 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Inhoco Formations Limited

Milton Gate 60 Chiswell Street, London, EC1Y 4AG

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 2598228
Notified on 6 December 2019
Ceased on 27 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aghoco 1908 May 20, 2020

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to January 31, 2023
filed on: 7th, December 2023
Free Download (44 pages)

Company search