HANSEN TECHNOLOGIES CDE LIMITED

HANSEN TECHNOLOGIES CDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHANSEN TECHNOLOGIES CDE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04942611
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HANSEN TECHNOLOGIES CDE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HANSEN TECHNOLOGIES CDE LIMITED located?

    Registered Office Address
    Metro Building 1 Butterwick
    Ground Floor
    W6 8DL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HANSEN TECHNOLOGIES CDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIGMA SYSTEMS (U.K.) LIMITEDNov 15, 2013Nov 15, 2013
    TRIBOLD LIMITEDOct 24, 2003Oct 24, 2003

    What are the latest accounts for HANSEN TECHNOLOGIES CDE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for HANSEN TECHNOLOGIES CDE LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for HANSEN TECHNOLOGIES CDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    30 pagesAA

    Appointment of Ms Julia Catherine Chand as a secretary on Dec 10, 2025

    2 pagesAP03

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    29 pagesAA

    Full accounts made up to Jun 30, 2023

    29 pagesAA

    Termination of appointment of Graeme Taylor as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Registered office address changed from , 3rd Floor, Harlequin House 7 High Street, Teddington, TW11 8EE, England to Metro Building 1 Butterwick Ground Floor London W6 8DL on Dec 11, 2023

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Full accounts made up to Jun 30, 2022

    31 pagesAA

    Confirmation statement made on May 30, 2023 with updates

    4 pagesCS01

    Confirmation statement made on May 31, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    128 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 15/03/2022
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of reduction in issued share capital

    RES06

    Certificate of change of name

    Company name changed sigma systems (U.K.) LIMITED\certificate issued on 06/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 06, 2022

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 15/03/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Mar 18, 2022

    • Capital: GBP 100
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Jun 30, 2020

    133 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Scott James Andrew Weir as a director on Jul 07, 2020

    2 pagesAP01

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Who are the officers of HANSEN TECHNOLOGIES CDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAND, Julia Catherine
    1 Butterwick
    Ground Floor
    W6 8DL London
    Metro Building
    England
    Secretary
    1 Butterwick
    Ground Floor
    W6 8DL London
    Metro Building
    England
    343499310001
    HANSEN, Andrew
    Frederick Street
    Doncaster
    2
    Victoria 3108
    Australia
    Director
    Frederick Street
    Doncaster
    2
    Victoria 3108
    Australia
    AustraliaAustralian260425190001
    WEIR, Scott James Andrew
    1 Butterwick
    Ground Floor
    W6 8DL London
    Metro Building
    England
    Director
    1 Butterwick
    Ground Floor
    W6 8DL London
    Metro Building
    England
    United KingdomBritish64719880003
    BENNETTS, Stephen
    27 Kinghorn Park
    SL6 7TX Maidenhead
    Berkshire
    Secretary
    27 Kinghorn Park
    SL6 7TX Maidenhead
    Berkshire
    British82432110001
    KADEY, Martin
    c/o Stikeman Elliott London
    4b Fredericks Place
    EC2R 8AB London
    Dauntsey House
    Greater London
    Secretary
    c/o Stikeman Elliott London
    4b Fredericks Place
    EC2R 8AB London
    Dauntsey House
    Greater London
    British180801780001
    MUDERACK, Simon Werner
    55 Chepstow Road
    W2 5BP London
    Secretary
    55 Chepstow Road
    W2 5BP London
    British88730170001
    MUDERACK, Simon Werner
    55 Chepstow Road
    W2 5BP London
    Secretary
    55 Chepstow Road
    W2 5BP London
    British88730170001
    TAKESHITA, Clint
    Flat 2
    12 Stanley Gardens
    W11 2NE London
    Secretary
    Flat 2
    12 Stanley Gardens
    W11 2NE London
    Usa93675070003
    FORMATION SECRETARY LIMITED
    376 Euston Road
    NW1 3BL London
    Nominee Secretary
    376 Euston Road
    NW1 3BL London
    900016640001
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    Secretary
    New Street Square
    EC4A 3TW London
    5
    Identification TypeEuropean Economic Area
    Registration Number4328885
    84071220002
    BRISBOURNE, Nicholas Gwyn
    55 Elwood Street
    N5 1EB London
    Director
    55 Elwood Street
    N5 1EB London
    EnglandBritish185761510001
    CAROE, Mark Frederick
    Spradbray House Galley Lane
    Headley
    RG19 8LL Newbury
    Berkshire
    Director
    Spradbray House Galley Lane
    Headley
    RG19 8LL Newbury
    Berkshire
    British80374780001
    FARMER, Mark
    The Malt House
    Turleigh
    BA15 2HF Bradford On Avon
    Wiltshire
    Director
    The Malt House
    Turleigh
    BA15 2HF Bradford On Avon
    Wiltshire
    United KingdomBritish66425600003
    KADEY, Martin
    c/o Stikeman Elliott London
    4b Fredericks Place
    EC2R 8AB London
    Dauntsey House
    Greater London
    Director
    c/o Stikeman Elliott London
    4b Fredericks Place
    EC2R 8AB London
    Dauntsey House
    Greater London
    CanadaCanadian110012560001
    LEBEL, Felix-Etienne
    c/o Stikeman Elliott London
    4b Fredericks Place
    EC2R 8AB London
    Dauntsey House
    Greater London
    Director
    c/o Stikeman Elliott London
    4b Fredericks Place
    EC2R 8AB London
    Dauntsey House
    Greater London
    CanadaCanadian258129270001
    MAZAN, Michael
    c/o Stikeman Elliott London
    4b Fredericks Place
    EC2R 8AB London
    Dauntsey House
    Greater London
    Director
    c/o Stikeman Elliott London
    4b Fredericks Place
    EC2R 8AB London
    Dauntsey House
    Greater London
    CanadaCanadian199377090001
    MCKAY, Jonathan
    The Beacon
    HP10 8ND Penn
    Buckinghamshire
    Director
    The Beacon
    HP10 8ND Penn
    Buckinghamshire
    United KingdomBritish83074350001
    MICHEL, Catherine Elisa
    Ravensbourne Road
    TW1 2DQ Twickenham
    34
    United Kingdom
    Director
    Ravensbourne Road
    TW1 2DQ Twickenham
    34
    United Kingdom
    EnglandAmerican322953130001
    MUDERACK, Simon Werner
    Ravensbourne Road
    TW1 2DQ Twickenham
    34
    England
    Director
    Ravensbourne Road
    TW1 2DQ Twickenham
    34
    England
    United KingdomBritish88730170003
    MUDERACK, Simon Werner
    Ravensbourne Road
    TW1 2DQ Twickenham
    34
    United Kingdom
    Director
    Ravensbourne Road
    TW1 2DQ Twickenham
    34
    United Kingdom
    United KingdomBritish88730170003
    RAINGER, John Peter
    10 Fan Court
    Longcross
    KT16 0DJ Chertsey
    Surrey
    Director
    10 Fan Court
    Longcross
    KT16 0DJ Chertsey
    Surrey
    United KingdomBritish31940480001
    SPENCER, Tim
    7 High Street
    TW11 8EE Teddington
    3rd Floor, Harlequin House
    England
    Director
    7 High Street
    TW11 8EE Teddington
    3rd Floor, Harlequin House
    England
    CanadaCanadian180801540001
    TAKESHITA, Clint
    Flat 2
    12 Stanley Gardens
    W11 2NE London
    Director
    Flat 2
    12 Stanley Gardens
    W11 2NE London
    Usa93675070003
    TAYLOR, Graeme
    Frederick Street
    Doncaster
    2
    Victoria 3108
    Australia
    Director
    Frederick Street
    Doncaster
    2
    Victoria 3108
    Australia
    AustraliaAustralian260425590001
    FORMATION DIRECTOR LIMITED
    376 Euston Road
    NW1 3BL London
    Nominee Director
    376 Euston Road
    NW1 3BL London
    900016630001

    What are the latest statements on persons with significant control for HANSEN TECHNOLOGIES CDE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 30, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0