Background WavePink WaveYellow Wave

HANSE CONSULTING LTD (03016108)

HANSE CONSULTING LTD (03016108) is an active UK company. incorporated on 30 January 1995. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HANSE CONSULTING LTD has been registered for 31 years. Current directors include PRICE, Gerard Hanse.

Company Number
03016108
Status
active
Type
ltd
Incorporated
30 January 1995
Age
31 years
Address
16-18 Station Road, Sheffield, S35 2XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
PRICE, Gerard Hanse
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANSE CONSULTING LTD

HANSE CONSULTING LTD is an active company incorporated on 30 January 1995 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. HANSE CONSULTING LTD was registered 31 years ago.(SIC: 69201)

Status

active

Active since 31 years ago

Company No

03016108

LTD Company

Age

31 Years

Incorporated 30 January 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

A1 (M) ACCOUNTANTS LIMITED
From: 22 August 2003To: 22 November 2011
LSCP LIMITED
From: 30 January 1995To: 22 August 2003
Contact
Address

16-18 Station Road Chapeltown Sheffield, S35 2XH,

Previous Addresses

Eva Lett House, 1 South Crescent Ripon North Yorkshire HG4 1SN
From: 30 January 1995To: 17 November 2011
Timeline

6 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Jan 10
Director Left
Oct 11
Director Left
Oct 11
Loan Secured
May 18
Owner Exit
Jan 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

PRICE, Gerard Hanse

Active
Chapeltown, SheffieldS35 2XH
Born July 1968
Director
Appointed 01 Sept 2009

CARLTON-SCOTT, Alston Peter

Resigned
Casita, TadcasterLS24 8HL
Secretary
Appointed 30 Jan 1995
Resigned 31 Aug 1998

MCCONVILLE, Shirley Anne

Resigned
Station Road, SheffieldS35 2XH
Secretary
Appointed 02 May 2012
Resigned 28 Jan 2015

MCCONVILLE, Shirley Anne

Resigned
49 Dowber Way, ThirskYO7 1EP
Secretary
Appointed 01 Sept 1999
Resigned 31 Oct 2011

PRICE, Nicholas Becket

Resigned
Prospect House, RiponHG4 1HA
Secretary
Appointed 01 Sept 1998
Resigned 01 Sept 1999

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Jan 1995
Resigned 30 Jan 1995

PRICE, Barrie

Resigned
Prospect House 54 Palace Road, RiponHG4 1HA
Born August 1937
Director
Appointed 30 Jan 1995
Resigned 31 Aug 2011

PRICE, Elizabeth

Resigned
Prospect House 54 Palace Road, RiponHG4 1HA
Born April 1941
Director
Appointed 30 Jan 1995
Resigned 31 Aug 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Jan 1995
Resigned 30 Jan 1995

Persons with significant control

2

1 Active
1 Ceased

Mrs Nicola Price

Ceased
Ecclesfield, SheffieldS35 9YQ
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Apr 2018

Mr Gerard Hanse Price

Active
Chapeltown, SheffieldS35 2XH
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Memorandum Articles
10 May 2018
MAMA
Resolution
10 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
16 September 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Termination Secretary Company
30 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 May 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Certificate Change Of Name Company
22 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 November 2011
TM02Termination of Secretary
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Gazette Filings Brought Up To Date
3 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 June 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
1 February 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
4 April 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 August 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 March 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 May 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 June 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Legacy
3 December 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
20 March 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 1996
AAAnnual Accounts
Legacy
17 February 1996
363sAnnual Return (shuttle)
Resolution
11 February 1996
RESOLUTIONSResolutions
Resolution
11 February 1996
RESOLUTIONSResolutions
Resolution
11 February 1996
RESOLUTIONSResolutions
Resolution
1 May 1995
RESOLUTIONSResolutions
Resolution
1 May 1995
RESOLUTIONSResolutions
Resolution
1 May 1995
RESOLUTIONSResolutions
Legacy
30 April 1995
224224
Legacy
30 April 1995
287Change of Registered Office
Legacy
10 February 1995
287Change of Registered Office
Legacy
9 February 1995
288288
Incorporation Company
30 January 1995
NEWINCIncorporation