Company NameBlackhawk Insurance Services Limited
DirectorsDavid John Colman and Mark Antony Kemp
Company StatusActive
Company Number08561343
CategoryPrivate Limited Company
Incorporation Date7 June 2013(10 years, 10 months ago)
Previous NameBlack Hawk Consultancy Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr David John Colman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Drake Road
Westcliff-On-Sea
SS0 8LP
Director NameMr Mark Antony Kemp
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(2 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address20 Oakleigh Avenue
Hullbridge
Hockley
SS5 6EJ

Contact

Websiteblackhawkconsultancy.com

Location

Registered AddressSuite 8, Chalkwell Lawns
648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1David John Colman
100.00%
Ordinary

Financials

Year2014
Net Worth£2,210
Cash£18,586
Current Liabilities£16,376

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

9 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
10 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 30 June 2021 (14 pages)
24 March 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
8 March 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
8 March 2021Cessation of Gavin Charles Cheeseman as a person with significant control on 5 March 2021 (1 page)
8 March 2021Change of details for Mr David John Colman as a person with significant control on 5 March 2021 (2 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
9 January 2020Registered office address changed from 1a Electric Avenue Westcliff-on-Sea SS0 9NW England to Suite 8, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 9 January 2020 (1 page)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
21 June 2018Notification of Gavin Charles Cheeseman as a person with significant control on 19 January 2018 (2 pages)
21 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
21 June 2018Notification of Mark Antony Kemp as a person with significant control on 19 January 2018 (2 pages)
7 June 2018Director's details changed for Mr Mark Antony Kemp on 1 June 2018 (2 pages)
7 June 2018Director's details changed for Mr David John Colman on 25 May 2018 (2 pages)
7 November 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
7 November 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
31 July 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1a Electric Avenue Westcliff-on-Sea SS0 9NW on 31 July 2017 (1 page)
31 July 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1a Electric Avenue Westcliff-on-Sea SS0 9NW on 31 July 2017 (1 page)
21 June 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 21 June 2017 (1 page)
21 June 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 21 June 2017 (1 page)
20 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 3,000
(6 pages)
4 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 3,000
(6 pages)
27 June 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr david john colman (2 pages)
27 June 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr david john colman (2 pages)
11 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 3,000
(3 pages)
11 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 3,000
(3 pages)
10 February 2016Appointment of Mr Mark Antony Kemp as a director on 1 February 2016 (2 pages)
10 February 2016Appointment of Mr Mark Antony Kemp as a director on 1 February 2016 (2 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 November 2015Change of name notice (2 pages)
16 November 2015Change of name notice (2 pages)
16 November 2015Company name changed black hawk consultancy LIMITED\certificate issued on 16/11/15
  • RES15 ‐ Change company name resolution on 2015-11-09
(2 pages)
16 November 2015Change of name with request to seek comments from relevant body (2 pages)
16 November 2015Change of name with request to seek comments from relevant body (2 pages)
16 November 2015Company name changed black hawk consultancy LIMITED\certificate issued on 16/11/15
  • RES15 ‐ Change company name resolution on 2015-11-09
(2 pages)
26 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 27/06/2016 as it was factually inaccurate or was derived from something factually inaccurate
(8 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 27/06/2016 as it was factually inaccurate or was derived from something factually inaccurate
(8 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)