ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Daniel Hawkes Two Limited

Daniel Hawkes Two Limited is an active company incorporated on 29 April 2024 with the registered office located in Belfast, County Down. Daniel Hawkes Two Limited was registered 1 year 6 months ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 7 months ago
Company No
NI715153
Private limited company
Northern Ireland Company
Age
1 year 6 months
Incorporated 29 April 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 October 2024 (1 year 1 month ago)
Next confirmation dated 16 October 2025
Was due on 30 October 2025 (17 days ago)
Last change occurred 1 year 1 month ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 30 April 2025
Due by 29 January 2026 (2 months remaining)
Address
Second Floor Office
138 University Street
Belfast
BT7 1HH
Northern Ireland
Address changed on 3 Apr 2025 (7 months ago)
Previous address was PO Box 2381 Ni715153 - Companies House Default Address Belfast BT1 9DY
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Oct 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Daniel Hawkes Two Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Compulsory Strike-Off Discontinued
7 Months Ago on 5 Apr 2025
Registered Address Changed
7 Months Ago on 3 Apr 2025
Compulsory Gazette Notice
7 Months Ago on 1 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 16 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 20 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 9 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 26 Jun 2024
James Beaton Neilson Appointed
1 Year 5 Months Ago on 1 Jun 2024
Daniel Hawkes Details Changed
1 Year 5 Months Ago on 26 May 2024
Daniel Hawkes (PSC) Details Changed
1 Year 5 Months Ago on 26 May 2024
Get Credit Report
Discover Daniel Hawkes Two Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 5 Apr 2025
Registered office address changed from PO Box 2381 Ni715153 - Companies House Default Address Belfast BT1 9DY to Second Floor Office 138 University Street Belfast BT7 1HH on 3 April 2025
Submitted on 3 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 1 Apr 2025
Submitted on 14 Feb 2025
Submitted on 14 Feb 2025
Confirmation statement made on 16 October 2024 with updates
Submitted on 16 Oct 2024
Confirmation statement made on 20 September 2024 with updates
Submitted on 20 Sep 2024
Registered office address changed from T10, Unit R4, Embassy Building 3 Strand Road Londonderry BT48 7BH Northern Ireland to 928 Bradbury Court, Jubilee Road Belfast BT9 7JL on 9 July 2024
Submitted on 9 Jul 2024
Appointment of James Beaton Neilson as a secretary on 1 June 2024
Submitted on 26 Jun 2024
Registered office address changed
Submitted on 26 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year