Background WavePink WaveYellow Wave

HANSEN BILLING SOLUTIONS LIMITED (04370287)

HANSEN BILLING SOLUTIONS LIMITED (04370287) is an active UK company. incorporated on 8 February 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. HANSEN BILLING SOLUTIONS LIMITED has been registered for 24 years. Current directors include HANSEN, Andrew Alexander, WEIR, Scott James Andrew.

Company Number
04370287
Status
active
Type
ltd
Incorporated
8 February 2002
Age
24 years
Address
Metro Building 1 Butterwick, London, W6 8DL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HANSEN, Andrew Alexander, WEIR, Scott James Andrew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANSEN BILLING SOLUTIONS LIMITED

HANSEN BILLING SOLUTIONS LIMITED is an active company incorporated on 8 February 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. HANSEN BILLING SOLUTIONS LIMITED was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04370287

LTD Company

Age

24 Years

Incorporated 8 February 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

DST BILLING SOLUTIONS LIMITED
From: 1 July 2015To: 2 November 2016
DST GLOBAL SOLUTIONS BILLING LIMITED
From: 15 May 2009To: 1 July 2015
DST INTERNATIONAL BILLING LIMITED
From: 8 February 2002To: 15 May 2009
Contact
Address

Metro Building 1 Butterwick Ground Floor London, W6 8DL,

Previous Addresses

3rd Floor, Harlequin House 7, High Street Teddington TW11 8EE England
From: 6 February 2017To: 11 December 2023
Causeway House 13 the Causeway Teddington Middlesex TW11 0JR England
From: 1 November 2016To: 6 February 2017
Dst House, St Marks Hill Surbiton Surrey KT6 4QD
From: 8 February 2002To: 1 November 2016
Timeline

17 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
May 11
Director Left
May 11
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
Sept 17
Owner Exit
Feb 18
New Owner
Feb 18
Director Joined
Dec 18
Loan Cleared
Jun 19
Director Left
May 21
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CHAND, Julia

Active
1 Butterwick, LondonW6 8DL
Secretary
Appointed 01 Nov 2016

HANSEN, Andrew Alexander

Active
1 Butterwick, LondonW6 8DL
Born September 1959
Director
Appointed 01 Nov 2016

WEIR, Scott James Andrew

Active
1 Butterwick, LondonW6 8DL
Born February 1970
Director
Appointed 01 Nov 2016

COOKE, Stephen

Resigned
High Oaks East Paddock, Cookham DeanSL6 9UP
Secretary
Appointed 08 Feb 2002
Resigned 28 Jul 2009

EVANS, Robert Wyn

Resigned
5 College Drive, Thames DittonKT7 0LB
Secretary
Appointed 28 Jul 2009
Resigned 01 Nov 2016

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 08 Feb 2002
Resigned 08 Feb 2002

ABRAHAM, Thomas Richard

Resigned
20 Langford Place, LondonNW8 0LL
Born October 1951
Director
Appointed 27 Mar 2007
Resigned 17 Dec 2012

COOKE, Stephen

Resigned
High Oaks East Paddock, Cookham DeanSL6 9UP
Born July 1952
Director
Appointed 31 Aug 2007
Resigned 26 Apr 2011

EDKINS, Steve Paul

Resigned
Woodmanton, Mount Avenue, BrentwoodCM13 2NY
Born July 1960
Director
Appointed 08 Feb 2002
Resigned 31 Aug 2007

EVANS, Robert Wyn

Resigned
Dst House, St Marks Hill, SurreyKT6 4QD
Born December 1964
Director
Appointed 26 Apr 2011
Resigned 01 Nov 2016

HUDSON-LUND, Simon Neil

Resigned
St Marks Hill, SurbitonKT6 4QD
Born December 1961
Director
Appointed 27 Nov 2014
Resigned 01 Nov 2016

MAY, John William

Resigned
7, High Street, TeddingtonTW11 8EE
Born January 1961
Director
Appointed 19 Dec 2018
Resigned 30 Apr 2021

SARWAL, Arun Kumar

Resigned
Dst House, St Marks Hill, SurreyKT6 4QD
Born December 1957
Director
Appointed 17 Dec 2012
Resigned 27 Nov 2014

WINN, John Michael

Resigned
Little Germains, CheshamHP5 1LS
Born January 1947
Director
Appointed 08 Feb 2002
Resigned 27 Mar 2007

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 08 Feb 2002
Resigned 08 Feb 2002

Persons with significant control

3

2 Active
1 Ceased

Mr Scott James Andrew Weir

Ceased
7, High Street, TeddingtonTW11 8EE
Born February 1970

Nature of Control

Significant influence or control
Notified 05 Nov 2016
Ceased 21 Feb 2018

Mr Andrew Hansen

Active
High Street, TeddingtonTW11 8EE
Born September 1959

Nature of Control

Significant influence or control
Notified 01 Nov 2016

Hansen Holdings Europe Limited

Active
Harlequin House, TeddingtonTW11 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Full
3 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
17 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2017
MR01Registration of a Charge
Resolution
2 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 November 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Certificate Change Of Name Company
1 July 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2010
AR01AR01
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Memorandum Articles
18 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2003
AAAnnual Accounts
Legacy
23 May 2003
225Change of Accounting Reference Date
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
287Change of Registered Office
Incorporation Company
8 February 2002
NEWINCIncorporation