Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SQUAWKER LTD
Company Information for

SQUAWKER LTD

58 LEMAN STREET, LONDON, E1 8EU,
Company Registration Number
07615365
Private Limited Company
Liquidation

Company Overview

About Squawker Ltd
SQUAWKER LTD was founded on 2011-04-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Squawker Ltd is a Private Limited Company registered in 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
SQUAWKER LTD
 
Legal Registered Office
58 LEMAN STREET
LONDON
E1 8EU
Other companies in EC1N
 
Previous Names
SQUAWKER SECURITIES LTD03/08/2011
Filing Information
Company Number 07615365
Company ID Number 07615365
Date formed 2011-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 06:22:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SQUAWKER LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CASEMILL LTD   HOWLADER AND COMPANY LTD   ZAS CONSULTING LIMITED
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.
Companies with same name SQUAWKER LTD
The following companies were found which have the same name as SQUAWKER LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SQUAWKER LTD Unknown

Company Officers of SQUAWKER LTD

Current Directors
Officer Role Date Appointed
IAN JOHN AXE
Director 2017-09-01
CHRISTOPHER CHARLES BRAZIER
Director 2011-10-23
CHRISTOPHER PAUL GREGORY
Director 2011-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CHARLES BRAZIER
Director 2011-04-27 2011-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JOHN AXE WEST SECURITIES LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active
IAN JOHN AXE EUROPEAN CLEARING HOUSE LIMITED Director 2011-08-23 CURRENT 1988-06-22 Dissolved 2013-10-22
IAN JOHN AXE LONDON DEPOSITARY COMPANY LIMITED Director 2011-08-23 CURRENT 1985-09-12 Dissolved 2013-10-22
IAN JOHN AXE DERIVATIVE CENTRAL LIMITED Director 2011-08-23 CURRENT 2006-07-28 Dissolved 2013-10-22
IAN JOHN AXE CITYCLEAR LIMITED Director 2011-08-23 CURRENT 1984-05-03 Dissolved 2014-07-08
IAN JOHN AXE ENERGYCLEAR LIMITED Director 2011-07-20 CURRENT 1999-11-04 Dissolved 2013-10-22
IAN JOHN AXE LCH POWERCLEAR LIMITED Director 2011-07-20 CURRENT 1999-11-04 Dissolved 2013-10-22
IAN JOHN AXE EQUITYNET LIMITED Director 2011-07-20 CURRENT 1998-10-14 Dissolved 2013-10-22
IAN JOHN AXE STOCKLENDING LIMITED Director 2011-07-20 CURRENT 1999-11-04 Dissolved 2013-10-22
IAN JOHN AXE MARKETCLEAR LIMITED Director 2011-07-20 CURRENT 1998-08-20 Dissolved 2013-10-22
CHRISTOPHER CHARLES BRAZIER CASELTON-CLARK LTD Director 2015-01-28 CURRENT 2007-06-18 Active
CHRISTOPHER PAUL GREGORY CHRIS GREGORY LTD Director 2011-08-11 CURRENT 2011-08-11 Dissolved 2015-03-10

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
2024-01-31Voluntary liquidation Statement of receipts and payments to 2023-12-15
2023-07-05Appointment of a voluntary liquidator
2023-04-13REGISTERED OFFICE CHANGED ON 13/04/23 FROM Third Floor 112 Clerkenwell Road London EC1M 5SA
2023-02-20Voluntary liquidation Statement of receipts and payments to 2022-12-15
2022-02-08Voluntary liquidation Statement of receipts and payments to 2021-12-15
2022-02-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-15
2021-01-05600Appointment of a voluntary liquidator
2020-12-16AM10Administrator's progress report
2020-12-16AM22Liquidation. Administration move to voluntary liquidation
2020-07-22AM10Administrator's progress report
2020-07-20AM10Administrator's progress report
2020-01-11AM07Liquidation creditors meeting
2019-12-31AM02Liquidation statement of affairs AM02SOA
2019-12-23AM03Statement of administrator's proposal
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
2019-12-19AM01Appointment of an administrator
2019-10-23SH0114/10/19 STATEMENT OF CAPITAL GBP 1009.93073
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-07-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-08-21PSC07CESSATION OF RICHARD DONALD JONES AS A PERSON OF SIGNIFICANT CONTROL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-07-31SH0115/06/18 STATEMENT OF CAPITAL GBP 1002.68073
2018-07-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 1000.18073
2018-04-04SH0126/02/18 STATEMENT OF CAPITAL GBP 1000.18073
2017-09-27AP01DIRECTOR APPOINTED IAN JOHN AXE
2017-08-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MORRIS
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 969.68073
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-20SH0131/05/17 STATEMENT OF CAPITAL GBP 969.68073
2016-11-23SH0121/11/16 STATEMENT OF CAPITAL GBP 940.06113
2016-11-23SH0114/11/16 STATEMENT OF CAPITAL GBP 935.06113
2016-11-17RES01ADOPT ARTICLES 17/11/16
2016-11-10SH0103/11/16 STATEMENT OF CAPITAL GBP 910.06113
2016-10-17SH0130/09/16 STATEMENT OF CAPITAL GBP 909.68073
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 536.69686
2016-06-16SH0129/04/16 STATEMENT OF CAPITAL GBP 536.69686
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 527.52255
2015-09-08AR0110/08/15 FULL LIST
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-18RES01ADOPT ARTICLES 27/05/2015
2015-06-12SH0103/06/15 STATEMENT OF CAPITAL GBP 521.75221
2015-06-09SH0101/06/15 STATEMENT OF CAPITAL GBP 458.71521
2015-05-22SH0109/04/15 STATEMENT OF CAPITAL GBP 452.94487
2015-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES BRAZIER / 24/04/2015
2015-04-24SH0124/03/15 STATEMENT OF CAPITAL GBP 447.17453
2015-03-20SH0127/02/15 STATEMENT OF CAPITAL GBP 438.80755
2015-02-06SH0129/01/15 STATEMENT OF CAPITAL GBP 429.86352
2014-11-04SH0126/09/14 STATEMENT OF CAPITAL GBP 401.01182
2014-11-04SH0107/10/14 STATEMENT OF CAPITAL GBP 419.18839
2014-09-02AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-08-19AR0110/08/14 FULL LIST
2014-08-19SH0113/05/14 STATEMENT OF CAPITAL GBP 369.85519
2014-08-19SH0115/07/14 STATEMENT OF CAPITAL GBP 393.22186
2014-07-17SH0103/07/14 STATEMENT OF CAPITAL GBP 373.02567
2014-07-17SH0129/05/14 STATEMENT OF CAPITAL GBP 358.59982
2014-06-20SH0117/04/14 STATEMENT OF CAPITAL GBP 323.32012
2014-06-20SH0122/04/14 STATEMENT OF CAPITAL GBP 328.59406
2014-06-20SH0130/04/14 STATEMENT OF CAPITAL GBP 358.31451
2014-06-19AA01CURRSHO FROM 30/04/2015 TO 31/03/2015
2014-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-09SH0115/04/14 STATEMENT OF CAPITAL GBP 319.49807
2014-05-09SH0112/04/14 STATEMENT OF CAPITAL GBP 316.5681
2014-04-01SH0113/01/14 STATEMENT OF CAPITAL GBP 313.63813
2014-04-01SH0110/01/14 STATEMENT OF CAPITAL GBP 313.26146
2014-04-01SH0107/01/14 STATEMENT OF CAPITAL GBP 310.33149
2013-12-18SH0107/11/13 STATEMENT OF CAPITAL GBP 309.51375
2013-11-01AR0110/08/13 FULL LIST
2013-09-25SH0106/09/13 STATEMENT OF CAPITAL GBP 299.53
2013-09-25SH0104/09/13 STATEMENT OF CAPITAL GBP 282.22
2013-08-28AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-19RP04SECOND FILING FOR FORM SH01
2013-08-19RP04SECOND FILING FOR FORM SH01
2013-08-19RP04SECOND FILING FOR FORM SH01
2013-08-19ANNOTATIONClarification
2013-08-14SH0102/07/13 STATEMENT OF CAPITAL GBP 273.98
2013-08-14SH0101/08/13 STATEMENT OF CAPITAL GBP 278.38
2013-08-14SH0127/06/13 STATEMENT OF CAPITAL GBP 271.19
2013-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 3-4 HOLBORN CIRCUS LONDON EC1N 2HA ENGLAND
2013-05-01SH0106/03/13 STATEMENT OF CAPITAL GBP 24480.54
2013-05-01SH0128/02/13 STATEMENT OF CAPITAL GBP 22480.54
2013-03-08SH0128/01/13 STATEMENT OF CAPITAL GBP 2236.54000
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 5-7 HOLBORN CIRCUS LONDON EC1N 2HA UNITED KINGDOM
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2012 FROM C/O CRUNCH ACCOUNTING UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2012 FROM THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA ENGLAND
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND
2012-08-21AR0110/08/12 FULL LIST
2012-08-06RES01ADOPT ARTICLES 23/07/2012
2012-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-02AA30/04/12 TOTAL EXEMPTION FULL
2012-08-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-30SH0123/07/12 STATEMENT OF CAPITAL GBP 221.96
2012-05-09RES12VARYING SHARE RIGHTS AND NAMES
2012-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-09SH0125/04/12 STATEMENT OF CAPITAL GBP 200.00
2012-04-05SH02SUB-DIVISION 13/03/12
2011-10-24AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES BRAZIER
2011-08-11SH0111/08/11 STATEMENT OF CAPITAL GBP 100
2011-08-03RES15CHANGE OF NAME 02/08/2011
2011-08-03CERTNMCOMPANY NAME CHANGED SQUAWKER SECURITIES LTD CERTIFICATE ISSUED ON 03/08/11
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRAZIER
2011-04-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-04-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SQUAWKER LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2022-05-18
Appointment of Liquidators2020-12-25
Appointment of Administrators2019-12-13
Fines / Sanctions
No fines or sanctions have been issued against SQUAWKER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-23 Satisfied RICHARD JONES
Intangible Assets
Patents
We have not found any records of SQUAWKER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SQUAWKER LTD
Trademarks
We have not found any records of SQUAWKER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SQUAWKER 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as SQUAWKER LTD are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where SQUAWKER 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partySQUAWKER LTDEvent Date2019-12-10
In the High Court of Justice, case number 008271 Administrator's Name and Address: Hasib Howlader (IP No. 20350) of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA. Telephone: 0207 099 6086. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SQUAWKER 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 SQUAWKER 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.