ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hawk Bidco Limited

Hawk Bidco Limited is an active company incorporated on 6 December 2019 with the registered office located in Birmingham, West Midlands. Hawk Bidco Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12352016
Private limited company
Age
6 years
Incorporated 6 December 2019
Size
Large
Over 250 employees
Confirmation
Submitted
Dated 5 December 2025 (1 month ago)
Next confirmation dated 5 December 2026
Due by 19 December 2026 (11 months remaining)
Last change occurred 21 days ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Group
Next accounts for period 31 January 2026
Due by 31 October 2026 (9 months remaining)
Contact
Address
Alpha Tower
Suffolk Street Queensway
Birmingham
West Midlands
B1 1TT
England
Address changed on 3 Nov 2025 (2 months ago)
Previous address was Glide House Ground Floor, Building 4 Windmill Road, Kenn Clevedon BS21 6UJ England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Feb 1966
Director • British • Lives in England • Born in Dec 1980
Director • British • Lives in England • Born in Apr 1970
Director • British • Lives in England • Born in Jul 1969
Project Hawk Topco Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Glide Student & Residential Limited
Paula Marson Benoit and Timothy James Pilcher are mutual people.
Active
Glide Utilities Limited
Paula Marson Benoit and Timothy James Pilcher are mutual people.
Active
Glide Holdings Limited
Paula Marson Benoit and Timothy James Pilcher are mutual people.
Active
Velocity1 Limited
Paula Marson Benoit and Timothy James Pilcher are mutual people.
Active
Glide Business Limited
Paula Marson Benoit and Timothy James Pilcher are mutual people.
Active
Glide 2 Limited
Paula Marson Benoit and Timothy James Pilcher are mutual people.
Active
G2 Voice Limited
Paula Marson Benoit and Timothy James Pilcher are mutual people.
Active
Glide Topco Limited
Timothy James Pilcher and Paula Marson Benoit are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£4.65M
Increased by £1.45M (+45%)
Turnover
£39.99M
Decreased by £502K (-1%)
Employees
286
Increased by 4 (+1%)
Total Assets
£213.58M
Decreased by £8.8M (-4%)
Total Liabilities
-£416.02M
Increased by £42.39M (+11%)
Net Assets
-£202.44M
Decreased by £51.19M (+34%)
Debt Ratio (%)
195%
Increased by 26.77% (+16%)
Latest Activity
Confirmation Submitted
21 Days Ago on 19 Dec 2025
Registered Address Changed
2 Months Ago on 3 Nov 2025
Mr Timothy James Pilcher Details Changed
2 Months Ago on 1 Nov 2025
Project Hawk Topco Ltd (PSC) Details Changed
2 Months Ago on 1 Nov 2025
Mr Benjamin Peter Catt Details Changed
2 Months Ago on 1 Nov 2025
Mrs Paula Marson Benoit Details Changed
2 Months Ago on 1 Nov 2025
Group Accounts Submitted
6 Months Ago on 9 Jul 2025
New Charge Registered
1 Year Ago on 19 Dec 2024
Charge Satisfied
1 Year Ago on 19 Dec 2024
Charge Satisfied
1 Year Ago on 18 Dec 2024
Get Credit Report
Discover Hawk Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 December 2025 with updates
Submitted on 19 Dec 2025
Director's details changed for Mr Timothy James Pilcher on 1 November 2025
Submitted on 4 Nov 2025
Change of details for Project Hawk Topco Ltd as a person with significant control on 1 November 2025
Submitted on 3 Nov 2025
Registered office address changed from Glide House Ground Floor, Building 4 Windmill Road, Kenn Clevedon BS21 6UJ England to Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT on 3 November 2025
Submitted on 3 Nov 2025
Director's details changed for Mr Benjamin Peter Catt on 1 November 2025
Submitted on 3 Nov 2025
Director's details changed for Mrs Paula Marson Benoit on 1 November 2025
Submitted on 3 Nov 2025
Group of companies' accounts made up to 31 January 2025
Submitted on 9 Jul 2025
Registration of charge 123520160003, created on 19 December 2024
Submitted on 19 Dec 2024
Satisfaction of charge 123520160002 in full
Submitted on 19 Dec 2024
Satisfaction of charge 123520160001 in full
Submitted on 18 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year