Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD.
Company Information for

BLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD.

WESTSIDE, LONDON ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9TD,
Company Registration Number
03196061
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Blackhawk Engagement Solutions (uk) Ltd.
BLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD. was founded on 1996-05-08 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active - Proposal to Strike off". Blackhawk Engagement Solutions (uk) Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD.
 
Legal Registered Office
WESTSIDE
LONDON ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP3 9TD
Other companies in RG6
 
Previous Names
IORCHESTRATE GLOBAL SOLUTIONS LIMITED30/01/2015
INTUITIVE MARKETING & PROMOTIONS LIMITED05/04/2011
Filing Information
Company Number 03196061
Company ID Number 03196061
Date formed 1996-05-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 31/03/2019
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts FULL
Last Datalog update: 2019-12-11 10:03:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD.

Current Directors
Officer Role Date Appointed
MICHELLE JOSEPHINE WAINHOUSE
Company Secretary 2015-04-27
PATRICK PHILIP GURNEY
Director 2016-05-22
MATTHEW DAVID HOWE
Director 2016-02-01
JONATHAN PAUL ANDREW KENNY
Director 2016-05-22
KIRSTEN ELLEN RICHESSON
Director 2015-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
JERRY NEIL ULRICH
Director 2014-10-23 2017-10-23
DAVID ETHAN DURANT
Company Secretary 2014-10-23 2015-04-26
DAVID ETHAN DURANT
Director 2014-10-23 2015-04-26
WILLIAM EDWARD WOODSON
Company Secretary 2012-02-08 2014-10-23
MAE KANTIPONG REEVES
Director 2012-02-08 2014-10-23
JULI CHRISTINA SPOTTISWOOD
Director 2012-02-08 2014-10-23
LYNN CORDELL
Director 1996-05-29 2012-02-28
SIMON NICHOLAS CORDELL
Company Secretary 1996-05-20 2012-02-08
SIMON NICHOLAS CORDELL
Director 2002-01-02 2012-02-08
FIRST SECRETARIES LIMITED
Nominated Secretary 1996-05-08 1996-05-29
FIRST DIRECTORS LIMITED
Nominated Director 1996-05-08 1996-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK PHILIP GURNEY CASHSTAR LIMITED Director 2017-08-29 CURRENT 2012-04-19 Dissolved 2018-05-15
PATRICK PHILIP GURNEY CHOICE CARD LIMITED Director 2017-02-22 CURRENT 2010-06-18 Active
PATRICK PHILIP GURNEY BONUSBOND LIMITED Director 2016-10-06 CURRENT 1980-05-23 Active - Proposal to Strike off
PATRICK PHILIP GURNEY THE GRASS ROOTS PARTNERSHIP LIMITED Director 2016-10-06 CURRENT 2009-10-15 Dissolved 2017-11-21
PATRICK PHILIP GURNEY PROJECTLINK MOTIVATION LIMITED Director 2016-10-06 CURRENT 1983-10-14 Active - Proposal to Strike off
PATRICK PHILIP GURNEY GRG ONE FEE LIMITED Director 2016-10-06 CURRENT 2003-10-10 Dissolved 2018-04-10
PATRICK PHILIP GURNEY BLACKHAWK NETWORK EMEA LIMITED Director 2016-10-06 CURRENT 2001-02-07 Active
PATRICK PHILIP GURNEY GRASS ROOTS DMS LIMITED Director 2016-10-06 CURRENT 2007-07-25 Active - Proposal to Strike off
PATRICK PHILIP GURNEY CYCLESCHEME LIMITED Director 2016-10-06 CURRENT 2005-02-14 Active
PATRICK PHILIP GURNEY HAWK INCENTIVES HOLDINGS LIMITED Director 2016-10-06 CURRENT 1983-05-17 Active
PATRICK PHILIP GURNEY SAMBA DAYS UK LTD Director 2016-10-03 CURRENT 2014-01-30 Active - Proposal to Strike off
PATRICK PHILIP GURNEY SPAFINDER WELLNESS UK LTD Director 2016-09-23 CURRENT 2006-03-09 Active - Proposal to Strike off
PATRICK PHILIP GURNEY INTUITIVE GROUP INTERNATIONAL LIMITED Director 2016-05-22 CURRENT 2006-01-13 Active - Proposal to Strike off
PATRICK PHILIP GURNEY BLACKHAWK NETWORK (EUROPE) LIMITED Director 2016-05-22 CURRENT 2012-02-20 Active - Proposal to Strike off
PATRICK PHILIP GURNEY PARAGO UK LIMITED Director 2016-05-22 CURRENT 2012-02-01 Active - Proposal to Strike off
PATRICK PHILIP GURNEY BLACKHAWK NETWORK (UK) LTD. Director 2016-05-22 CURRENT 2006-05-02 Active - Proposal to Strike off
PATRICK PHILIP GURNEY ACHIEVERS SOLUTIONS UK LIMITED Director 2016-03-01 CURRENT 2014-04-22 Active
MATTHEW DAVID HOWE CASHSTAR LIMITED Director 2017-08-29 CURRENT 2012-04-19 Dissolved 2018-05-15
MATTHEW DAVID HOWE CHOICE CARD LIMITED Director 2017-02-22 CURRENT 2010-06-18 Active
MATTHEW DAVID HOWE BONUSBOND LIMITED Director 2016-10-06 CURRENT 1980-05-23 Active - Proposal to Strike off
MATTHEW DAVID HOWE THE GRASS ROOTS PARTNERSHIP LIMITED Director 2016-10-06 CURRENT 2009-10-15 Dissolved 2017-11-21
MATTHEW DAVID HOWE PROJECTLINK MOTIVATION LIMITED Director 2016-10-06 CURRENT 1983-10-14 Active - Proposal to Strike off
MATTHEW DAVID HOWE GRG ONE FEE LIMITED Director 2016-10-06 CURRENT 2003-10-10 Dissolved 2018-04-10
MATTHEW DAVID HOWE BLACKHAWK NETWORK EMEA LIMITED Director 2016-10-06 CURRENT 2001-02-07 Active
MATTHEW DAVID HOWE GRASS ROOTS DMS LIMITED Director 2016-10-06 CURRENT 2007-07-25 Active - Proposal to Strike off
MATTHEW DAVID HOWE CYCLESCHEME LIMITED Director 2016-10-06 CURRENT 2005-02-14 Active
MATTHEW DAVID HOWE HAWK INCENTIVES HOLDINGS LIMITED Director 2016-10-06 CURRENT 1983-05-17 Active
MATTHEW DAVID HOWE SPAFINDER WELLNESS UK LTD Director 2016-09-23 CURRENT 2006-03-09 Active - Proposal to Strike off
MATTHEW DAVID HOWE ACHIEVERS SOLUTIONS UK LIMITED Director 2016-03-01 CURRENT 2014-04-22 Active
MATTHEW DAVID HOWE G COMMERCE LONDON LTD Director 2016-02-03 CURRENT 2012-03-26 Dissolved 2018-03-20
MATTHEW DAVID HOWE INTUITIVE GROUP INTERNATIONAL LIMITED Director 2016-02-01 CURRENT 2006-01-13 Active - Proposal to Strike off
MATTHEW DAVID HOWE PARAGO UK LIMITED Director 2016-02-01 CURRENT 2012-02-01 Active - Proposal to Strike off
MATTHEW DAVID HOWE SAMBA DAYS UK LTD Director 2015-07-01 CURRENT 2014-01-30 Active - Proposal to Strike off
MATTHEW DAVID HOWE BLACKHAWK NETWORK (UK) LTD. Director 2014-07-09 CURRENT 2006-05-02 Active - Proposal to Strike off
JONATHAN PAUL ANDREW KENNY ACHIEVERS SOLUTIONS UK LIMITED Director 2016-11-15 CURRENT 2014-04-22 Active
JONATHAN PAUL ANDREW KENNY BONUSBOND LIMITED Director 2016-10-06 CURRENT 1980-05-23 Active - Proposal to Strike off
JONATHAN PAUL ANDREW KENNY THE GRASS ROOTS PARTNERSHIP LIMITED Director 2016-10-06 CURRENT 2009-10-15 Dissolved 2017-11-21
JONATHAN PAUL ANDREW KENNY PROJECTLINK MOTIVATION LIMITED Director 2016-10-06 CURRENT 1983-10-14 Active - Proposal to Strike off
JONATHAN PAUL ANDREW KENNY GRG ONE FEE LIMITED Director 2016-10-06 CURRENT 2003-10-10 Dissolved 2018-04-10
JONATHAN PAUL ANDREW KENNY BLACKHAWK NETWORK EMEA LIMITED Director 2016-10-06 CURRENT 2001-02-07 Active
JONATHAN PAUL ANDREW KENNY GRASS ROOTS DMS LIMITED Director 2016-10-06 CURRENT 2007-07-25 Active - Proposal to Strike off
JONATHAN PAUL ANDREW KENNY CYCLESCHEME LIMITED Director 2016-10-06 CURRENT 2005-02-14 Active
JONATHAN PAUL ANDREW KENNY SAMBA DAYS UK LTD Director 2016-10-03 CURRENT 2014-01-30 Active - Proposal to Strike off
JONATHAN PAUL ANDREW KENNY SPAFINDER WELLNESS UK LTD Director 2016-09-23 CURRENT 2006-03-09 Active - Proposal to Strike off
JONATHAN PAUL ANDREW KENNY G COMMERCE LONDON LTD Director 2016-05-22 CURRENT 2012-03-26 Dissolved 2018-03-20
JONATHAN PAUL ANDREW KENNY INTUITIVE GROUP INTERNATIONAL LIMITED Director 2016-05-22 CURRENT 2006-01-13 Active - Proposal to Strike off
JONATHAN PAUL ANDREW KENNY BLACKHAWK NETWORK (EUROPE) LIMITED Director 2016-05-22 CURRENT 2012-02-20 Active - Proposal to Strike off
JONATHAN PAUL ANDREW KENNY PARAGO UK LIMITED Director 2016-05-22 CURRENT 2012-02-01 Active - Proposal to Strike off
JONATHAN PAUL ANDREW KENNY BLACKHAWK NETWORK (UK) LTD. Director 2016-05-22 CURRENT 2006-05-02 Active - Proposal to Strike off
JONATHAN PAUL ANDREW KENNY CHOICE CARD LIMITED Director 2015-08-03 CURRENT 2010-06-18 Active
KIRSTEN ELLEN RICHESSON CASHSTAR LIMITED Director 2017-08-29 CURRENT 2012-04-19 Dissolved 2018-05-15
KIRSTEN ELLEN RICHESSON CHOICE CARD LIMITED Director 2017-02-22 CURRENT 2010-06-18 Active
KIRSTEN ELLEN RICHESSON BONUSBOND LIMITED Director 2016-10-06 CURRENT 1980-05-23 Active - Proposal to Strike off
KIRSTEN ELLEN RICHESSON THE GRASS ROOTS PARTNERSHIP LIMITED Director 2016-10-06 CURRENT 2009-10-15 Dissolved 2017-11-21
KIRSTEN ELLEN RICHESSON PROJECTLINK MOTIVATION LIMITED Director 2016-10-06 CURRENT 1983-10-14 Active - Proposal to Strike off
KIRSTEN ELLEN RICHESSON GRG ONE FEE LIMITED Director 2016-10-06 CURRENT 2003-10-10 Dissolved 2018-04-10
KIRSTEN ELLEN RICHESSON BLACKHAWK NETWORK EMEA LIMITED Director 2016-10-06 CURRENT 2001-02-07 Active
KIRSTEN ELLEN RICHESSON GRASS ROOTS DMS LIMITED Director 2016-10-06 CURRENT 2007-07-25 Active - Proposal to Strike off
KIRSTEN ELLEN RICHESSON HAWK INCENTIVES TRUST COMPANY LIMITED Director 2016-10-06 CURRENT 1996-05-01 Active
KIRSTEN ELLEN RICHESSON CYCLESCHEME LIMITED Director 2016-10-06 CURRENT 2005-02-14 Active
KIRSTEN ELLEN RICHESSON HAWK INCENTIVES HOLDINGS LIMITED Director 2016-10-06 CURRENT 1983-05-17 Active
KIRSTEN ELLEN RICHESSON SAMBA DAYS UK LTD Director 2016-10-03 CURRENT 2014-01-30 Active - Proposal to Strike off
KIRSTEN ELLEN RICHESSON SPAFINDER WELLNESS UK LTD Director 2016-09-23 CURRENT 2006-03-09 Active - Proposal to Strike off
KIRSTEN ELLEN RICHESSON ACHIEVERS SOLUTIONS UK LIMITED Director 2016-03-01 CURRENT 2014-04-22 Active
KIRSTEN ELLEN RICHESSON BLACKHAWK NETWORK (EUROPE) LIMITED Director 2015-04-27 CURRENT 2012-02-20 Active - Proposal to Strike off
KIRSTEN ELLEN RICHESSON PARAGO UK LIMITED Director 2015-04-27 CURRENT 2012-02-01 Active - Proposal to Strike off
KIRSTEN ELLEN RICHESSON INTUITIVE GROUP INTERNATIONAL LIMITED Director 2015-04-26 CURRENT 2006-01-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-07-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-04-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-08DS01Application to strike the company off the register
2018-09-21AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL ANDREW KENNY
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-03-21PSC05Change of details for Intuitive Group International Limited as a person with significant control on 2018-03-09
2018-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/18 FROM Westside London Road Hemel Hempstead Hertfordshire HP3 9YF United Kingdom
2018-03-09PSC05Change of details for Intuitive Group International Limited as a person with significant control on 2018-03-09
2018-03-09CH01Director's details changed for Mr Jonathan Paul Andrew Kenny on 2018-03-09
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/18 FROM 40 Bernard Street London WC1N 1LE United Kingdom
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JERRY NEIL ULRICH
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-12-08AP01DIRECTOR APPOINTED JONATHAN PAUL ANDREW KENNY
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-05AP01DIRECTOR APPOINTED MR PATRICK PHILIP GURNEY
2016-08-22AP01DIRECTOR APPOINTED MR MATTHEW HOWE
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-21AR0108/05/16 ANNUAL RETURN FULL LIST
2016-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/16 FROM 40 40 Bernard Street London WC1N 1LG England
2016-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/16 FROM 400 Thames Valley Park Drive Reading Berkshire RG6 1PT
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-09AR0108/05/15 ANNUAL RETURN FULL LIST
2015-07-09AP01DIRECTOR APPOINTED KIRSTEN ELLEN RICHESSON
2015-07-09AP03Appointment of Ms. Michelle Josephine Wainhouse as company secretary on 2015-04-27
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ETHAN DURANT
2015-07-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID DURANT
2015-01-30RES15CHANGE OF NAME 23/01/2015
2015-01-30CERTNMCOMPANY NAME CHANGED IORCHESTRATE GLOBAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/01/15
2015-01-28AP01DIRECTOR APPOINTED DAVID ETHAN DURANT
2015-01-28AP01DIRECTOR APPOINTED JERRY NEIL ULRICH
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JULI SPOTTISWOOD
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MAE REEVES
2015-01-27TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM WOODSON
2015-01-27AP03SECRETARY APPOINTED DAVID ETHAN DURANT
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-19AR0108/05/14 FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22AR0108/05/13 FULL LIST
2013-04-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-04-06DISS40DISS40 (DISS40(SOAD))
2013-04-02GAZ1FIRST GAZETTE
2012-11-08AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-05-14AR0108/05/12 FULL LIST
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR LYNN CORDELL
2012-03-13ANNOTATIONClarification
2012-02-28AP03SECRETARY APPOINTED WILLIAM EDWARD WOODSON
2012-02-28AP01DIRECTOR APPOINTED MAE KANTIPONG REEVES
2012-02-28AP01DIRECTOR APPOINTED JULI CHRISTINA SPOTTISWOOD
2012-02-28TM02APPOINTMENT TERMINATED, SECRETARY SIMON CORDELL
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CORDELL
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CORDELL
2012-02-15AUDAUDITOR'S RESIGNATION
2012-02-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-23AR0108/05/11 FULL LIST
2011-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-04-06DISS40DISS40 (DISS40(SOAD))
2011-04-05RES15CHANGE OF NAME 17/10/2010
2011-04-05CERTNMCOMPANY NAME CHANGED INTUITIVE MARKETING & PROMOTIONS LIMITED CERTIFICATE ISSUED ON 05/04/11
2011-04-05GAZ1FIRST GAZETTE
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-05-20AR0108/05/10 FULL LIST
2010-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2009-10-28AA01CURRSHO FROM 31/12/2008 TO 31/03/2008
2009-06-30363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-04-08RES01ALTER ARTICLES 23/07/2001
2008-04-08RES12VARYING SHARE RIGHTS AND NAMES
2008-04-0888(2)CAPITALS NOT ROLLED UP
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-15363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-15363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-06-15225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-10-08395PARTICULARS OF MORTGAGE/CHARGE
2005-09-07244DELIVERY EXT'D 3 MTH 31/10/04
2005-08-31363aRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-08-31244DELIVERY EXT'D 3 MTH 31/10/03
2004-06-30363aRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-09-05244DELIVERY EXT'D 3 MTH 31/10/02
2003-05-28363aRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-05-28363aRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-01-26288aNEW DIRECTOR APPOINTED
2001-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-06-11287REGISTERED OFFICE CHANGED ON 11/06/01 FROM: TWO THE OLD WORK HOUSE MUNDAY DEAN LANE MARLOW BUCKINGHAMSHIRE SL7 3BU
2001-06-11363aRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-06-11288cDIRECTOR'S PARTICULARS CHANGED
2001-05-25288cDIRECTOR'S PARTICULARS CHANGED
2001-05-25288cSECRETARY'S PARTICULARS CHANGED
2000-09-21AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-07-20363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to BLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-02
Proposal to Strike Off2011-04-05
Fines / Sanctions
No fines or sanctions have been issued against BLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-17 Outstanding PARAGO, INC
FIXED AND FLOATING CHARGE 2005-10-04 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of BLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD. registering or being granted any patents
Domain Names

BLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD. owns 2 domain names.

intuitive-group.co.uk   intuitivegroup.co.uk  

Trademarks
We have not found any records of BLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as BLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD. are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where BLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD.
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-01-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD.Event Date2013-04-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyBLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD.Event Date2011-04-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.