ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Steel Hawk Limited

Steel Hawk Limited is a dormant company incorporated on 17 November 2022 with the registered office located in Durham, County Durham. Steel Hawk Limited was registered 2 years 11 months ago.
Status
Dormant
Dormant since 1 year 2 months ago
Compulsory strike-off pending since 12 days ago
Company No
14489992
Private limited company
Age
2 years 11 months
Incorporated 17 November 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 79 days
Dated 1 August 2024 (1 year 3 months ago)
Next confirmation dated 1 August 2025
Was due on 15 August 2025 (2 months ago)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 November 2025
Due by 31 August 2026 (10 months remaining)
Address
57 Church Square
Brandon
Durham
Durham
DH7 8EE
Address changed on 11 Aug 2025 (2 months ago)
Previous address was PO Box 4385 14489992 - Companies House Default Address Cardiff CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Turkish • Lives in Turkey • Born in Nov 1995
Director • Bulgarian • Lives in England • Born in Oct 1975
Mr Ahmet Kemal Celik
PSC • Turkish • Lives in Turkey • Born in Nov 1995
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hedunny Limited
Emil Albenov Uzunov is a mutual person.
Active
Nazarworld Ltd
Emil Albenov Uzunov is a mutual person.
Active
OZZKNN Limited
Emil Albenov Uzunov is a mutual person.
Active
Vucvuc Terco Group Ltd
Emil Albenov Uzunov is a mutual person.
Active
E-Choiceuk Ltd
Emil Albenov Uzunov is a mutual person.
Active
Ecioglu Company Ltd
Emil Albenov Uzunov is a mutual person.
Active
Theboss Ltd
Emil Albenov Uzunov is a mutual person.
Active
Erzurum Store Limited
Emil Albenov Uzunov is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£1
Increased by £1 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Decreased by £1.1K (-100%)
Total Liabilities
£0
Decreased by £4.69K (-100%)
Net Assets
£1
Increased by £3.59K (-100%)
Debt Ratio (%)
0%
Decreased by 426% (-100%)
Latest Activity
Compulsory Gazette Notice
12 Days Ago on 21 Oct 2025
Registered Address Changed
2 Months Ago on 11 Aug 2025
Dormant Accounts Submitted
5 Months Ago on 30 May 2025
Mr Ahmet Kemal Celik Appointed
6 Months Ago on 30 Apr 2025
Emil Albenov Uzunov Resigned
6 Months Ago on 30 Apr 2025
Micro Accounts Submitted
1 Year 2 Months Ago on 17 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 1 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 8 Jul 2024
Ahmet Kemal Celik Resigned
1 Year 5 Months Ago on 19 May 2024
Mr Emil Albenov Uzunov Appointed
2 Years 1 Month Ago on 1 Oct 2023
Get Credit Report
Discover Steel Hawk Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 21 Oct 2025
Registered office address changed from PO Box 4385 14489992 - Companies House Default Address Cardiff CF14 8LH to 57 Church Square Brandon Durham Durham DH7 8EE on 11 August 2025
Submitted on 11 Aug 2025
Submitted on 22 Jul 2025
Accounts for a dormant company made up to 30 November 2024
Submitted on 30 May 2025
Appointment of Mr Ahmet Kemal Celik as a director on 30 April 2025
Submitted on 30 May 2025
Termination of appointment of Emil Albenov Uzunov as a director on 30 April 2025
Submitted on 16 May 2025
Micro company accounts made up to 30 November 2023
Submitted on 17 Aug 2024
Confirmation statement made on 1 August 2024 with no updates
Submitted on 1 Aug 2024
Registered office address changed from 14 Wilmot Street Ilkeston DE7 8BD England to 16 Ellis Street, Unit 0054 Brinsworth Rotherham S60 5DJ on 8 July 2024
Submitted on 8 Jul 2024
Registered office address changed from 2 Frederick Street Kings Cross London WC1X 0nd United Kingdom to 14 Wilmot Street Ilkeston DE7 8BD on 27 May 2024
Submitted on 27 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year