Hawk Platform Ltd LONDON


Founded in 2016, Hawk Platform, classified under reg no. 09966607 is an active company. Currently registered at Unit 4.5 The Loom E1 8PY, London the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2021/07/21 Hawk Platform Ltd is no longer carrying the name Tabmo.

The firm has one director. Mickael F., appointed on 15 November 2023. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - Renaud B., Hakim M. and others listed below. There were no ex secretaries.

Hawk Platform Ltd Address / Contact

Office Address Unit 4.5 The Loom
Office Address2 14 Gower's Walk
Town London
Post code E1 8PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09966607
Date of Incorporation Mon, 25th Jan 2016
Industry Media representation services
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Mickael F.

Position: Director

Appointed: 15 November 2023

Pramex International Ltd

Position: Corporate Secretary

Appointed: 25 January 2016

Renaud B.

Position: Director

Appointed: 25 January 2016

Resigned: 15 November 2023

Hakim M.

Position: Director

Appointed: 25 January 2016

Resigned: 15 November 2023

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Hawk Sas from Paris, France. This PSC is categorised as "a sas" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Hawk Sas

27 Rue De Mogador, Paris, France, 75009, PO Box 75003, France

Legal authority Code De Commerce
Legal form Sas
Country registered France
Place registered Rcs Paris
Registration number 795 236 868
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Tabmo July 21, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  28 9249 99822 09713 119110 403
Current Assets 716 5332 327 9861 756 0481 710 9907 027 09715 660 199
Debtors18 500716 5332 299 0621 746 0501 688 8937 013 97815 549 796
Other Debtors 17 50018 37618 37618 37621 60057 600
Property Plant Equipment4 6705 5643 1273 5793 2927 13516 084
Other
Accrued Liabilities Deferred Income7 56342 92652 317153 744498 561102 355396 083
Accumulated Depreciation Impairment Property Plant Equipment6352 9615 9008 87511 04013 80120 061
Amounts Owed By Group Undertakings  990 783  3 122 34110 884 275
Amounts Owed To Group Undertakings2 705647 9162 728 0971 799 4031 696 2254 996 02611 929 933
Average Number Employees During Period6111115151625
Creditors41 648879 2203 037 6052 374 8012 747 2476 241 79713 694 933
Future Minimum Lease Payments Under Non-cancellable Operating Leases 70 00073 50473 50473 50463 00027 000
Increase From Depreciation Charge For Year Property Plant Equipment6352 3262 9392 9752 1652 7616 260
Net Current Assets Liabilities-23 148-162 687-709 619-618 753-1 036 257785 3001 965 266
Number Shares Issued Fully Paid1 0001 0001 0001 0001 0001 0001 000
Other Creditors  1 1823 6154 6868 45014 518
Other Taxation Social Security Payable12 10116 65213 50417 42219 46027 10943 918
Par Value Share1111111
Prepayments7 00036 01958 6321 50057 0501871 754
Profit Loss-19 478      
Property Plant Equipment Gross Cost5 3058 5259 02712 45414 33220 93636 145
Recoverable Value-added Tax11 500      
Total Additions Including From Business Combinations Property Plant Equipment5 3053 2205023 4271 8786 60415 209
Total Assets Less Current Liabilities-18 478-157 123-706 492-615 174-1 032 965792 4351 981 350
Trade Creditors Trade Payables19 27937 07834 434111 24292 908202 173214 858
Trade Debtors Trade Receivables 663 0141 231 2711 726 1741 613 4673 294 3444 351 535
Corporation Tax Payable     243 119240 537
Prepayments Accrued Income    332 474575 506254 632

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
2023/11/15 - the day director's appointment was terminated
filed on: 15th, November 2023
Free Download (1 page)

Company search