Company NameHawkr Limited
DirectorChris John Davison
Company StatusLiquidation
Company Number09838302
CategoryPrivate Limited Company
Incorporation Date22 October 2015(8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Chris John Davison
Date of BirthAugust 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed22 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Connect Insolvency Limited 30/32 Aston House
Redburn Road, Westerhope
Newcastle Upon Tyne
NE5 1NB

Location

Registered AddressC/O Connect Insolvency Limited 30/32 Aston House
Redburn Road, Westerhope
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Filing History

21 December 2020Micro company accounts made up to 31 October 2020 (2 pages)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 October 2019 (2 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 31 October 2018 (1 page)
22 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
10 October 2018Registered office address changed from Campus North 5 Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom to Tus Park Grainger Street Newcastle upon Tyne NE1 5JE on 10 October 2018 (1 page)
10 October 2018Registered office address changed from Tus Park Grainger Street Newcastle upon Tyne NE1 5JE England to Tus Park Grainger Street Newcastle upon Tyne NE1 5JE on 10 October 2018 (1 page)
11 July 2018Micro company accounts made up to 31 October 2017 (1 page)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
12 May 2017Director's details changed for Mr Chris John Davison on 12 May 2017 (2 pages)
12 May 2017Director's details changed for Mr Chris John Davison on 12 May 2017 (2 pages)
11 May 2017Micro company accounts made up to 31 October 2016 (1 page)
11 May 2017Micro company accounts made up to 31 October 2016 (1 page)
27 March 2017Director's details changed for Mr Chris John Davison on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Chris John Davison on 27 March 2017 (2 pages)
16 January 2017Registered office address changed from 14 Oughton Close Yarm TS15 9SZ England to Campus North 5 Carliol Square Newcastle upon Tyne NE1 6UF on 16 January 2017 (1 page)
16 January 2017Registered office address changed from 14 Oughton Close Yarm TS15 9SZ England to Campus North 5 Carliol Square Newcastle upon Tyne NE1 6UF on 16 January 2017 (1 page)
8 December 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
27 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 95
(5 pages)
27 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 90
(6 pages)
27 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 90
(6 pages)
27 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 95
(5 pages)
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 1
(24 pages)
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 1
(24 pages)