Background WavePink WaveYellow Wave

HADEAN SUPERCOMPUTING LTD (09808169)

HADEAN SUPERCOMPUTING LTD (09808169) is an active UK company. incorporated on 3 October 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. HADEAN SUPERCOMPUTING LTD has been registered for 10 years. Current directors include BEDDIS, Craig, CHIRIAC, Corneliu, CUMMINGS, David Scott and 2 others.

Company Number
09808169
Status
active
Type
ltd
Incorporated
3 October 2015
Age
10 years
Address
9 Appold Street, London, EC2A 2AP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BEDDIS, Craig, CHIRIAC, Corneliu, CUMMINGS, David Scott, LANCELLOTTI, Fabio, SCRYMGEOUR-WEDDERBURN, Charles Richard
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADEAN SUPERCOMPUTING LTD

HADEAN SUPERCOMPUTING LTD is an active company incorporated on 3 October 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. HADEAN SUPERCOMPUTING LTD was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09808169

LTD Company

Age

10 Years

Incorporated 3 October 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

CONTINUUM TECHNOLOGIES LTD
From: 3 October 2015To: 15 January 2016
Contact
Address

9 Appold Street London, EC2A 2AP,

Previous Addresses

Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom
From: 4 April 2019To: 30 April 2019
9 Appold Street London EC2A 2AP England
From: 5 June 2018To: 4 April 2019
4 Christopher Street London EC2A 2BS England
From: 2 March 2017To: 5 June 2018
5 Allport Mews London E1 3JS England
From: 13 November 2015To: 2 March 2017
Crawford Building 1604 112 Whitechapel High Street London E1 7AP United Kingdom
From: 3 October 2015To: 13 November 2015
Timeline

96 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Dec 15
Share Issue
May 16
Share Issue
May 16
Funding Round
Jul 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Director Joined
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Jan 17
Funding Round
Jan 17
Share Issue
Apr 17
Director Joined
Sept 17
Funding Round
Dec 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Director Joined
Apr 18
Director Left
Apr 18
Loan Cleared
May 18
Funding Round
Jun 18
Funding Round
Jun 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Aug 18
Owner Exit
Oct 18
Director Joined
May 19
Funding Round
Jul 19
Funding Round
Aug 19
Owner Exit
Oct 19
Funding Round
Sept 20
Funding Round
Dec 20
Funding Round
Mar 21
Director Left
Aug 21
Share Buyback
Aug 21
Director Joined
Aug 21
Capital Reduction
Sept 21
Funding Round
Oct 21
Capital Reduction
Nov 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Capital Reduction
Dec 21
Capital Reduction
Dec 21
Capital Reduction
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Apr 22
Director Joined
Jul 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Aug 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Funding Round
Aug 23
Funding Round
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Funding Round
Oct 23
68
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BEDDIS, Craig

Active
LondonEC2A 2AP
Born September 1966
Director
Appointed 24 Apr 2018

CHIRIAC, Corneliu

Active
LondonEC2A 2AP
Born September 1976
Director
Appointed 23 Jun 2023

CUMMINGS, David Scott

Active
LondonWC2E 9BT
Born September 1957
Director
Appointed 07 Mar 2019

LANCELLOTTI, Fabio

Active
LondonEC2A 2AP
Born May 1979
Director
Appointed 02 Oct 2023

SCRYMGEOUR-WEDDERBURN, Charles Richard

Active
LondonEC2A 2AP
Born September 1986
Director
Appointed 30 Jul 2021

GOSCHALK, Stephen Lewis

Resigned
135 High Street, CrawleyRH10 1DQ
Secretary
Appointed 26 Sept 2017
Resigned 23 Apr 2019

BHARGAVA, Vikrant

Resigned
LondonEC2A 2AP
Born December 1972
Director
Appointed 20 Oct 2016
Resigned 20 Jan 2022

CLIFFORD, Matthew Philip

Resigned
LondonEC2A 2AP
Born November 1985
Director
Appointed 20 Jan 2022
Resigned 22 Feb 2023

FOX, Isabel

Resigned
Seymour Street, LondonW1H 5BT
Born May 1978
Director
Appointed 20 Oct 2016
Resigned 20 Jan 2022

HARDJOSOEKATMO, Jason

Resigned
Allport Mews, LondonE1 3JS
Born November 1986
Director
Appointed 03 Oct 2015
Resigned 20 Oct 2016

JOUAG, Jerome

Resigned
LondonEC2A 2AP
Born July 1987
Director
Appointed 20 Jan 2022
Resigned 02 Oct 2023

MANSOOR, Rashid Mohamed

Resigned
Appold Street, LondonEC2A 2AP
Born July 1983
Director
Appointed 01 Nov 2015
Resigned 30 Jul 2021

MOCATTA, Alexander Lidbury

Resigned
Christopher Street, LondonEC2A 2BS
Born February 1993
Director
Appointed 26 Sept 2017
Resigned 23 Apr 2018

MORAN, David, Mr.

Resigned
Carrickmines D18h 6ps
Born December 1961
Director
Appointed 29 Jul 2022
Resigned 01 Aug 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Rashid Mohamed Mansoor

Ceased
Appold Street, LondonEC2A 2AP
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Aug 2016
Ceased 28 Jun 2019

Mr Alexander Lidbury Mocatta

Ceased
Christopher Street, LondonEC2A 2BS
Born February 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Aug 2016
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2024
AAAnnual Accounts
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Capital Allotment Shares
27 January 2023
SH01Allotment of Shares
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Memorandum Articles
7 April 2022
MAMA
Resolution
7 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Capital Allotment Shares
18 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Capital Cancellation Shares
22 December 2021
SH06Cancellation of Shares
Capital Cancellation Shares
14 December 2021
SH06Cancellation of Shares
Capital Cancellation Shares
14 December 2021
SH06Cancellation of Shares
Capital Name Of Class Of Shares
13 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
23 November 2021
SH06Cancellation of Shares
Capital Cancellation Shares
23 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 November 2021
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
19 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 November 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
8 November 2021
RESOLUTIONSResolutions
Memorandum Articles
8 November 2021
MAMA
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Capital Allotment Shares
6 October 2021
SH01Allotment of Shares
Capital Cancellation Shares
3 September 2021
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Capital Return Purchase Own Shares
18 August 2021
SH03Return of Purchase of Own Shares
Memorandum Articles
14 August 2021
MAMA
Capital Name Of Class Of Shares
14 August 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
14 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Move Registers To Sail Company With New Address
1 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 May 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
26 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 April 2019
SH10Notice of Particulars of Variation
Termination Secretary Company With Name Termination Date
24 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Resolution
25 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 August 2018
SH01Allotment of Shares
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Resolution
2 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Cancellation Shares
13 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 June 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
16 May 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
9 May 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Resolution
28 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2017
MR01Registration of a Charge
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
6 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2017
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
26 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 July 2017
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2017
PSC04Change of PSC Details
Capital Alter Shares Subdivision
26 April 2017
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Resolution
11 February 2017
RESOLUTIONSResolutions
Resolution
11 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
30 January 2017
SH01Allotment of Shares
Capital Allotment Shares
30 January 2017
SH01Allotment of Shares
Resolution
17 November 2016
RESOLUTIONSResolutions
Resolution
17 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2016
SH01Allotment of Shares
Capital Allotment Shares
14 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
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
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Resolution
23 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Capital Allotment Shares
15 July 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
9 May 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
26 April 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Certificate Change Of Name Company
15 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Incorporation Company
3 October 2015
NEWINCIncorporation