Background WavePink WaveYellow Wave

HANSEN TECHNOLOGIES CDE LIMITED (04942611)

HANSEN TECHNOLOGIES CDE LIMITED (04942611) is an active UK company. incorporated on 24 October 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HANSEN TECHNOLOGIES CDE LIMITED has been registered for 22 years. Current directors include HANSEN, Andrew, WEIR, Scott James Andrew.

Company Number
04942611
Status
active
Type
ltd
Incorporated
24 October 2003
Age
22 years
Address
Metro Building 1 Butterwick, London, W6 8DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HANSEN, Andrew, WEIR, Scott James Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANSEN TECHNOLOGIES CDE LIMITED

HANSEN TECHNOLOGIES CDE LIMITED is an active company incorporated on 24 October 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HANSEN TECHNOLOGIES CDE LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04942611

LTD Company

Age

22 Years

Incorporated 24 October 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

SIGMA SYSTEMS (U.K.) LIMITED
From: 15 November 2013To: 6 April 2022
TRIBOLD LIMITED
From: 24 October 2003To: 15 November 2013
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: 13 December 2019To: 11 December 2023
, C/O Stikeman Elliott London, Dauntsey House 4B Fredericks Place, London, Greater London, EC2R 8AB
From: 23 August 2013To: 13 December 2019
, 5 New Street Square, London, EC4A 3TW
From: 24 October 2003To: 23 August 2013
Timeline

35 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Oct 09
Funding Round
Feb 11
Funding Round
Jun 11
Funding Round
Aug 11
Funding Round
Dec 11
Funding Round
Mar 12
Funding Round
May 12
Funding Round
Oct 12
Funding Round
Mar 13
Director Left
Jun 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Jul 15
Loan Secured
Oct 15
Loan Secured
Dec 15
Director Left
Mar 16
Funding Round
Apr 16
Director Joined
Apr 18
Director Left
Apr 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Apr 20
Director Joined
Jul 20
Capital Update
Mar 22
Director Left
Jul 24
10
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

CHAND, Julia Catherine

Active
1 Butterwick, LondonW6 8DL
Secretary
Appointed 10 Dec 2025

HANSEN, Andrew

Active
Frederick Street, Doncaster
Born September 1959
Director
Appointed 10 Jul 2019

WEIR, Scott James Andrew

Active
1 Butterwick, LondonW6 8DL
Born February 1970
Director
Appointed 07 Jul 2020

BENNETTS, Stephen

Resigned
27 Kinghorn Park, MaidenheadSL6 7TX
Secretary
Appointed 19 Sept 2006
Resigned 07 Oct 2009

KADEY, Martin

Resigned
4b Fredericks Place, LondonEC2R 8AB
Secretary
Appointed 09 Jul 2013
Resigned 11 Nov 2015

MUDERACK, Simon Werner

Resigned
55 Chepstow Road, LondonW2 5BP
Secretary
Appointed 01 Jul 2005
Resigned 19 Sept 2006

MUDERACK, Simon Werner

Resigned
55 Chepstow Road, LondonW2 5BP
Secretary
Appointed 04 Nov 2003
Resigned 15 Jan 2004

TAKESHITA, Clint

Resigned
Flat 2, LondonW11 2NE
Secretary
Appointed 15 Jan 2004
Resigned 01 Jul 2005

FORMATION SECRETARY LIMITED

Resigned
376 Euston Road, LondonNW1 3BL
Corporate nominee secretary
Appointed 24 Oct 2003
Resigned 04 Nov 2003

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 07 Oct 2009
Resigned 09 Jul 2013

BRISBOURNE, Nicholas Gwyn

Resigned
55 Elwood Street, LondonN5 1EB
Born January 1973
Director
Appointed 22 Mar 2007
Resigned 03 Jun 2013

CAROE, Mark Frederick

Resigned
Spradbray House Galley Lane, NewburyRG19 8LL
Born October 1961
Director
Appointed 01 Jul 2005
Resigned 22 Mar 2007

FARMER, Mark

Resigned
The Malt House, Bradford On AvonBA15 2HF
Born July 1961
Director
Appointed 30 Jun 2005
Resigned 09 Jul 2013

KADEY, Martin

Resigned
4b Fredericks Place, LondonEC2R 8AB
Born May 1958
Director
Appointed 09 Jul 2013
Resigned 11 Nov 2015

LEBEL, Felix-Etienne

Resigned
4b Fredericks Place, LondonEC2R 8AB
Born June 1983
Director
Appointed 15 Feb 2017
Resigned 01 Jun 2019

MAZAN, Michael

Resigned
4b Fredericks Place, LondonEC2R 8AB
Born May 1967
Director
Appointed 01 Jun 2015
Resigned 15 Feb 2017

MCKAY, Jonathan

Resigned
The Beacon, PennHP10 8ND
Born October 1955
Director
Appointed 10 Jan 2005
Resigned 09 Jul 2013

MICHEL, Catherine Elisa

Resigned
Ravensbourne Road, TwickenhamTW1 2DQ
Born December 1971
Director
Appointed 04 Nov 2003
Resigned 09 Jul 2013

MUDERACK, Simon Werner

Resigned
Ravensbourne Road, TwickenhamTW1 2DQ
Born January 1972
Director
Appointed 12 Dec 2019
Resigned 30 Apr 2020

MUDERACK, Simon Werner

Resigned
Ravensbourne Road, TwickenhamTW1 2DQ
Born January 1972
Director
Appointed 04 Nov 2003
Resigned 09 Jul 2013

RAINGER, John Peter

Resigned
10 Fan Court, ChertseyKT16 0DJ
Born June 1957
Director
Appointed 25 Sept 2007
Resigned 07 Oct 2009

SPENCER, Tim

Resigned
7 High Street, TeddingtonTW11 8EE
Born July 1968
Director
Appointed 09 Jul 2013
Resigned 31 Dec 2019

TAKESHITA, Clint

Resigned
Flat 2, LondonW11 2NE
Born October 1971
Director
Appointed 04 Nov 2003
Resigned 01 Jul 2005

TAYLOR, Graeme

Resigned
Frederick Street, Doncaster
Born September 1961
Director
Appointed 10 Jul 2019
Resigned 30 Jun 2024

FORMATION DIRECTOR LIMITED

Resigned
376 Euston Road, LondonNW1 3BL
Corporate nominee director
Appointed 24 Oct 2003
Resigned 04 Nov 2003
Fundings
Financials
Latest Activities

Filing History

223

Appoint Person Secretary Company With Name Date
16 December 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Resolution
27 October 2023
RESOLUTIONSResolutions
Memorandum Articles
27 October 2023
MAMA
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2022
AAAnnual Accounts
Resolution
9 April 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 April 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 March 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
18 March 2022
SH19Statement of Capital
Legacy
18 March 2022
SH20SH20
Legacy
18 March 2022
CAP-SSCAP-SS
Resolution
18 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 May 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
31 January 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
22 December 2016
RP04SH01RP04SH01
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 April 2016
TM02Termination of Secretary
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
15 October 2015
AAAnnual Accounts
Resolution
11 September 2015
RESOLUTIONSResolutions
Resolution
11 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
14 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Certificate Change Of Name Company
15 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 November 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
23 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Termination Secretary Company With Name
15 August 2013
TM02Termination of Secretary
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Resolution
17 June 2013
RESOLUTIONSResolutions
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Resolution
13 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 May 2013
AAAnnual Accounts
Memorandum Articles
18 April 2013
MEM/ARTSMEM/ARTS
Resolution
18 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2013
SH01Allotment of Shares
Legacy
28 December 2012
MG02MG02
Capital Allotment Shares
5 October 2012
SH01Allotment of Shares
Memorandum Articles
31 August 2012
MEM/ARTSMEM/ARTS
Resolution
31 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Resolution
9 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2012
SH01Allotment of Shares
Capital Allotment Shares
23 March 2012
SH01Allotment of Shares
Capital Allotment Shares
8 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Resolution
12 August 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 August 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 August 2011
SH01Allotment of Shares
Capital Allotment Shares
23 June 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Capital Allotment Shares
14 February 2011
SH01Allotment of Shares
Resolution
14 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Memorandum Articles
6 October 2010
MEM/ARTSMEM/ARTS
Resolution
6 October 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Appoint Corporate Secretary Company With Name
10 November 2009
AP04Appointment of Corporate Secretary
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Termination Secretary Company With Name
28 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Group
26 February 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
27 November 2008
287Change of Registered Office
Legacy
7 November 2008
88(2)Return of Allotment of Shares
Legacy
7 November 2008
88(3)88(3)
Legacy
7 November 2008
88(2)Return of Allotment of Shares
Legacy
23 October 2008
122122
Resolution
23 October 2008
RESOLUTIONSResolutions
Resolution
24 July 2008
RESOLUTIONSResolutions
Resolution
24 July 2008
RESOLUTIONSResolutions
Legacy
24 July 2008
123Notice of Increase in Nominal Capital
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
287Change of Registered Office
Accounts With Accounts Type Small
25 April 2007
AAAnnual Accounts
Legacy
20 April 2007
88(2)R88(2)R
Legacy
20 April 2007
88(2)R88(2)R
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
88(2)R88(2)R
Legacy
29 March 2007
88(2)R88(2)R
Legacy
18 January 2007
363aAnnual Return
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
123Notice of Increase in Nominal Capital
Legacy
11 July 2006
88(2)R88(2)R
Memorandum Articles
28 June 2006
MEM/ARTSMEM/ARTS
Legacy
23 June 2006
88(2)R88(2)R
Legacy
23 June 2006
88(2)R88(2)R
Resolution
22 June 2006
RESOLUTIONSResolutions
Resolution
22 June 2006
RESOLUTIONSResolutions
Legacy
6 April 2006
88(2)R88(2)R
Legacy
21 March 2006
225Change of Accounting Reference Date
Legacy
22 November 2005
363aAnnual Return
Legacy
24 August 2005
88(2)R88(2)R
Legacy
3 August 2005
288aAppointment of Director or Secretary
Resolution
30 July 2005
RESOLUTIONSResolutions
Legacy
30 July 2005
123Notice of Increase in Nominal Capital
Legacy
30 July 2005
122122
Resolution
30 July 2005
RESOLUTIONSResolutions
Resolution
30 July 2005
RESOLUTIONSResolutions
Resolution
30 July 2005
RESOLUTIONSResolutions
Resolution
30 July 2005
RESOLUTIONSResolutions
Resolution
30 July 2005
RESOLUTIONSResolutions
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
88(2)R88(2)R
Legacy
6 April 2005
88(2)R88(2)R
Accounts With Accounts Type Small
22 March 2005
AAAnnual Accounts
Legacy
25 February 2005
88(2)R88(2)R
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
88(2)R88(2)R
Legacy
25 January 2005
88(2)R88(2)R
Legacy
29 December 2004
88(2)R88(2)R
Legacy
1 December 2004
88(2)R88(2)R
Legacy
30 November 2004
88(2)R88(2)R
Legacy
30 November 2004
88(2)R88(2)R
Memorandum Articles
30 November 2004
MEM/ARTSMEM/ARTS
Legacy
30 November 2004
122122
Resolution
30 November 2004
RESOLUTIONSResolutions
Resolution
30 November 2004
RESOLUTIONSResolutions
Legacy
22 November 2004
363aAnnual Return
Legacy
12 November 2004
288cChange of Particulars
Legacy
25 October 2004
88(2)R88(2)R
Legacy
31 August 2004
88(2)R88(2)R
Legacy
6 August 2004
88(2)R88(2)R
Legacy
6 August 2004
122122
Resolution
6 August 2004
RESOLUTIONSResolutions
Resolution
6 August 2004
RESOLUTIONSResolutions
Resolution
6 August 2004
RESOLUTIONSResolutions
Legacy
2 August 2004
88(2)R88(2)R
Legacy
9 July 2004
88(2)R88(2)R
Legacy
15 June 2004
88(2)R88(2)R
Miscellaneous
15 June 2004
MISCMISC
Legacy
6 May 2004
88(2)R88(2)R
Resolution
4 May 2004
RESOLUTIONSResolutions
Legacy
28 April 2004
88(2)R88(2)R
Resolution
23 April 2004
RESOLUTIONSResolutions
Resolution
23 April 2004
RESOLUTIONSResolutions
Resolution
23 April 2004
RESOLUTIONSResolutions
Legacy
23 April 2004
123Notice of Increase in Nominal Capital
Resolution
23 April 2004
RESOLUTIONSResolutions
Resolution
23 April 2004
RESOLUTIONSResolutions
Legacy
23 April 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
22 April 2004
AAAnnual Accounts
Resolution
13 April 2004
RESOLUTIONSResolutions
Legacy
13 April 2004
88(2)R88(2)R
Miscellaneous
8 April 2004
MISCMISC
Legacy
7 April 2004
88(2)R88(2)R
Legacy
6 March 2004
123Notice of Increase in Nominal Capital
Legacy
4 March 2004
88(2)R88(2)R
Resolution
4 March 2004
RESOLUTIONSResolutions
Resolution
4 March 2004
RESOLUTIONSResolutions
Resolution
4 March 2004
RESOLUTIONSResolutions
Resolution
4 March 2004
RESOLUTIONSResolutions
Legacy
4 March 2004
287Change of Registered Office
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
225Change of Accounting Reference Date
Legacy
25 November 2003
288cChange of Particulars
Legacy
25 November 2003
287Change of Registered Office
Legacy
25 November 2003
88(2)R88(2)R
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
287Change of Registered Office
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Incorporation Company
24 October 2003
NEWINCIncorporation