Hawk-eye Innovations Limited WEYBRIDGE


Founded in 2001, Hawk-eye Innovations, classified under reg no. 04253791 is an active company. Currently registered at Legal Department The Heights KT13 0XW, Weybridge the company has been in the business for twenty three years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2001-09-13 Hawk-eye Innovations Limited is no longer carrying the name Hawk Innovations.

At the moment there are 4 directors in the the company, namely Hiroshi K., Atsuki M. and Rufus H. and others. In addition one secretary - Richard W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hawk-eye Innovations Limited Address / Contact

Office Address Legal Department The Heights
Office Address2 Brooklands
Town Weybridge
Post code KT13 0XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04253791
Date of Incorporation Tue, 17th Jul 2001
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Hiroshi K.

Position: Director

Appointed: 06 April 2023

Atsuki M.

Position: Director

Appointed: 06 April 2023

Rufus H.

Position: Director

Appointed: 21 October 2021

Richard W.

Position: Secretary

Appointed: 05 February 2019

Romona L.

Position: Director

Appointed: 20 August 2018

David M.

Position: Director

Appointed: 22 September 2016

Resigned: 30 September 2022

David B.

Position: Director

Appointed: 01 May 2016

Resigned: 20 August 2018

Matthew C.

Position: Director

Appointed: 01 December 2015

Resigned: 26 August 2016

Stephen C.

Position: Director

Appointed: 01 December 2015

Resigned: 28 February 2020

Adam F.

Position: Director

Appointed: 15 July 2013

Resigned: 31 March 2023

Nicholas L.

Position: Secretary

Appointed: 20 September 2012

Resigned: 31 January 2019

Katsunori Y.

Position: Director

Appointed: 01 August 2012

Resigned: 01 May 2016

Naomi C.

Position: Director

Appointed: 04 March 2011

Resigned: 31 July 2012

Philip C.

Position: Secretary

Appointed: 04 March 2011

Resigned: 20 September 2012

David B.

Position: Director

Appointed: 04 March 2011

Resigned: 30 April 2014

Clare-Louise C.

Position: Secretary

Appointed: 17 March 2008

Resigned: 04 March 2011

Mark G.

Position: Director

Appointed: 03 August 2006

Resigned: 04 March 2011

William E.

Position: Secretary

Appointed: 12 June 2006

Resigned: 17 March 2008

Patrick M.

Position: Director

Appointed: 12 June 2006

Resigned: 04 March 2011

William E.

Position: Director

Appointed: 12 June 2006

Resigned: 17 March 2008

Thomas G.

Position: Director

Appointed: 12 June 2006

Resigned: 07 September 2007

David L.

Position: Secretary

Appointed: 28 February 2006

Resigned: 12 June 2006

William R.

Position: Director

Appointed: 18 January 2006

Resigned: 12 June 2006

Stephen C.

Position: Director

Appointed: 27 September 2002

Resigned: 10 April 2003

Martin A.

Position: Director

Appointed: 22 September 2002

Resigned: 12 June 2006

Peter B.

Position: Secretary

Appointed: 01 July 2002

Resigned: 28 February 2006

Terence B.

Position: Director

Appointed: 24 October 2001

Resigned: 27 February 2004

Paul H.

Position: Director

Appointed: 01 October 2001

Resigned: 06 June 2014

Stephen C.

Position: Director

Appointed: 01 October 2001

Resigned: 08 November 2001

Jeffrey F.

Position: Director

Appointed: 01 October 2001

Resigned: 12 June 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 July 2001

Resigned: 17 July 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 2001

Resigned: 17 July 2001

Jeremy A.

Position: Secretary

Appointed: 17 July 2001

Resigned: 01 July 2002

Paul S.

Position: Director

Appointed: 17 July 2001

Resigned: 27 September 2002

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Sony Europe B.v. from Weybridge, England. This PSC is categorised as "a private limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Sony Europe Limited that put Weybridge, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Hawk-Eye (Holdings) Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Sony Europe B.V.

The Heights Brooklands, Weybridge, Surrey, KT13 0XW, England

Legal authority The Netherlands, Dutch Civil Code
Legal form Private Limited Liability Company
Country registered The Netherlands
Place registered The Netherlands Chamber Of Commerce Business Registry
Registration number 71682147
Notified on 29 March 2019
Nature of control: 75,01-100% shares

Sony Europe Limited

The Heights Brooklands, Weybridge, KT13 0XW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 2422874
Notified on 9 February 2018
Ceased on 29 March 2019
Nature of control: 75,01-100% shares

Hawk-Eye (Holdings) Limited

The Heights Brooklands, Weybridge, KT13 0XW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 06260131
Notified on 6 April 2016
Ceased on 9 February 2018
Nature of control: 75,01-100% shares

Company previous names

Hawk Innovations September 13, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 3rd, October 2023
Free Download (30 pages)

Company search

Advertisements