Background WavePink WaveYellow Wave

HANSA HOLDCO LIMITED (11104635)

HANSA HOLDCO LIMITED (11104635) is an active UK company. incorporated on 11 December 2017. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HANSA HOLDCO LIMITED has been registered for 8 years. Current directors include STORRAR, Colin George, WILSON, James Simpson.

Company Number
11104635
Status
active
Type
ltd
Incorporated
11 December 2017
Age
8 years
Address
No. 1 The Square Thorpe Park View, Leeds, LS15 8GH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
STORRAR, Colin George, WILSON, James Simpson
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANSA HOLDCO LIMITED

HANSA HOLDCO LIMITED is an active company incorporated on 11 December 2017 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HANSA HOLDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11104635

LTD Company

Age

8 Years

Incorporated 11 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

No. 1 The Square Thorpe Park View Thorpe Park Leeds, LS15 8GH,

Previous Addresses

Ellington House 9 Savannah Way Leeds Valley Park Leeds West Yorkshire LS10 1AB United Kingdom
From: 11 December 2017To: 17 November 2023
Timeline

22 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Dec 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Capital Update
Apr 18
Funding Round
Apr 18
Loan Secured
Jun 18
Director Left
Jun 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Apr 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Share Issue
Jan 21
Director Left
Oct 21
Director Left
Oct 21
Loan Secured
Jun 25
7
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

STORRAR, Colin George

Active
Thorpe Park View, LeedsLS15 8GH
Born December 1971
Director
Appointed 11 Dec 2017

WILSON, James Simpson

Active
Thorpe Park View, LeedsLS15 8GH
Born May 1959
Director
Appointed 25 Mar 2020

FLYNN, William

Resigned
9 Savannah Way, LeedsLS10 1AB
Secretary
Appointed 11 Dec 2017
Resigned 25 Mar 2020

BRUECKMANN, David

Resigned
9 Savannah Way, LeedsLS10 1AB
Born October 1989
Director
Appointed 31 Jan 2020
Resigned 01 Oct 2021

CORNELL, James John

Resigned
9 Savannah Way, LeedsLS10 1AB
Born February 1973
Director
Appointed 11 Dec 2017
Resigned 27 Jun 2019

MUELDER, Philip Sebastian

Resigned
9 Savannah Way, LeedsLS10 1AB
Born November 1974
Director
Appointed 11 Dec 2017
Resigned 31 Jan 2020

PELL, Christopher

Resigned
LondonSW1Y 5ES
Born November 1978
Director
Appointed 11 Dec 2017
Resigned 31 Jan 2020

ROSENBERG, Dan

Resigned
9 Savannah Way, LeedsLS10 1AB
Born October 1986
Director
Appointed 31 Jan 2020
Resigned 01 Oct 2021

Persons with significant control

1

Thorpe Park View, LeedsLS15 8GH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
10 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
3 February 2021
SH10Notice of Particulars of Variation
Memorandum Articles
3 February 2021
MAMA
Resolution
3 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
12 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
11 January 2021
SH14Notice of Redenomination
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
27 April 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
25 April 2018
SH19Statement of Capital
Resolution
25 April 2018
RESOLUTIONSResolutions
Legacy
25 April 2018
SH20SH20
Legacy
25 April 2018
CAP-SSCAP-SS
Resolution
25 April 2018
RESOLUTIONSResolutions
Resolution
12 April 2018
RESOLUTIONSResolutions
Resolution
10 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
19 March 2018
AP03Appointment of Secretary
Capital Allotment Shares
28 December 2017
SH01Allotment of Shares
Resolution
14 December 2017
RESOLUTIONSResolutions
Incorporation Company
11 December 2017
NEWINCIncorporation