HANSEN TECHNOLOGIES CDE LIMITED
Overview
| Company Name | HANSEN TECHNOLOGIES CDE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04942611 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HANSEN TECHNOLOGIES CDE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIGMA SYSTEMS (U.K.) LIMITED | Nov 15, 2013 | Nov 15, 2013 |
| TRIBOLD LIMITED | Oct 24, 2003 | Oct 24, 2003 |
What are the latest accounts for HANSEN TECHNOLOGIES CDE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for HANSEN TECHNOLOGIES CDE LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for HANSEN TECHNOLOGIES CDE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 30 pages | AA | ||||||||||||||||||
Appointment of Ms Julia Catherine Chand as a secretary on Dec 10, 2025 | 2 pages | AP03 | ||||||||||||||||||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Jun 30, 2024 | 29 pages | AA | ||||||||||||||||||
Full accounts made up to Jun 30, 2023 | 29 pages | AA | ||||||||||||||||||
Termination of appointment of Graeme Taylor as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||||||
Full accounts made up to Jun 30, 2022 | 31 pages | AA | ||||||||||||||||||
Confirmation statement made on May 30, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Confirmation statement made on May 31, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Accounts for a small company made up to Jun 30, 2021 | 128 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Certificate of change of name Company name changed sigma systems (U.K.) LIMITED\certificate issued on 06/04/22 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital on Mar 18, 2022
| 5 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a small company made up to Jun 30, 2020 | 133 pages | AA | ||||||||||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mr Scott James Andrew Weir as a director on Jul 07, 2020 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of HANSEN TECHNOLOGIES CDE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHAND, Julia Catherine | Secretary | 1 Butterwick Ground Floor W6 8DL London Metro Building England | 343499310001 | |||||||||||
| HANSEN, Andrew | Director | Frederick Street Doncaster 2 Victoria 3108 Australia | Australia | Australian | 260425190001 | |||||||||
| WEIR, Scott James Andrew | Director | 1 Butterwick Ground Floor W6 8DL London Metro Building England | United Kingdom | British | 64719880003 | |||||||||
| BENNETTS, Stephen | Secretary | 27 Kinghorn Park SL6 7TX Maidenhead Berkshire | British | 82432110001 | ||||||||||
| KADEY, Martin | Secretary | c/o Stikeman Elliott London 4b Fredericks Place EC2R 8AB London Dauntsey House Greater London | British | 180801780001 | ||||||||||
| MUDERACK, Simon Werner | Secretary | 55 Chepstow Road W2 5BP London | British | 88730170001 | ||||||||||
| MUDERACK, Simon Werner | Secretary | 55 Chepstow Road W2 5BP London | British | 88730170001 | ||||||||||
| TAKESHITA, Clint | Secretary | Flat 2 12 Stanley Gardens W11 2NE London | Usa | 93675070003 | ||||||||||
| FORMATION SECRETARY LIMITED | Nominee Secretary | 376 Euston Road NW1 3BL London | 900016640001 | |||||||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 |
| 84071220002 | ||||||||||
| BRISBOURNE, Nicholas Gwyn | Director | 55 Elwood Street N5 1EB London | England | British | 185761510001 | |||||||||
| CAROE, Mark Frederick | Director | Spradbray House Galley Lane Headley RG19 8LL Newbury Berkshire | British | 80374780001 | ||||||||||
| FARMER, Mark | Director | The Malt House Turleigh BA15 2HF Bradford On Avon Wiltshire | United Kingdom | British | 66425600003 | |||||||||
| KADEY, Martin | Director | c/o Stikeman Elliott London 4b Fredericks Place EC2R 8AB London Dauntsey House Greater London | Canada | Canadian | 110012560001 | |||||||||
| LEBEL, Felix-Etienne | Director | c/o Stikeman Elliott London 4b Fredericks Place EC2R 8AB London Dauntsey House Greater London | Canada | Canadian | 258129270001 | |||||||||
| MAZAN, Michael | Director | c/o Stikeman Elliott London 4b Fredericks Place EC2R 8AB London Dauntsey House Greater London | Canada | Canadian | 199377090001 | |||||||||
| MCKAY, Jonathan | Director | The Beacon HP10 8ND Penn Buckinghamshire | United Kingdom | British | 83074350001 | |||||||||
| MICHEL, Catherine Elisa | Director | Ravensbourne Road TW1 2DQ Twickenham 34 United Kingdom | England | American | 322953130001 | |||||||||
| MUDERACK, Simon Werner | Director | Ravensbourne Road TW1 2DQ Twickenham 34 England | United Kingdom | British | 88730170003 | |||||||||
| MUDERACK, Simon Werner | Director | Ravensbourne Road TW1 2DQ Twickenham 34 United Kingdom | United Kingdom | British | 88730170003 | |||||||||
| RAINGER, John Peter | Director | 10 Fan Court Longcross KT16 0DJ Chertsey Surrey | United Kingdom | British | 31940480001 | |||||||||
| SPENCER, Tim | Director | 7 High Street TW11 8EE Teddington 3rd Floor, Harlequin House England | Canada | Canadian | 180801540001 | |||||||||
| TAKESHITA, Clint | Director | Flat 2 12 Stanley Gardens W11 2NE London | Usa | 93675070003 | ||||||||||
| TAYLOR, Graeme | Director | Frederick Street Doncaster 2 Victoria 3108 Australia | Australia | Australian | 260425590001 | |||||||||
| FORMATION DIRECTOR LIMITED | Nominee Director | 376 Euston Road NW1 3BL London | 900016630001 |
What are the latest statements on persons with significant control for HANSEN TECHNOLOGIES CDE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 30, 2016 | The 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