Company NameHansam Consulting Ltd
DirectorsAbdel-Karim Ibrahim Elsayed and Ezzat Ibrahim
Company StatusActive
Company Number01427485
CategoryPrivate Limited Company
Incorporation Date11 June 1979(44 years, 11 months ago)
Previous NamesFlightshaw Limited and Computers And Communications Consultants Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Abdel-Karim Ibrahim Elsayed
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address96 Carshalton Park Road
Carshalton
Surrey
SM5 3SG
Secretary NameLubaba Chaker Elsayed
NationalitySyrian
StatusCurrent
Appointed03 August 1998(19 years, 1 month after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address96 Carshalton Park Road
Carshalton
Surrey
SM5 3SG
Director NameMr Ezzat Ibrahim
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEgyptian
StatusCurrent
Appointed19 December 2018(39 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleIT Consultant
Country of ResidenceEgypt
Correspondence Address96 Carshalton Park Road
Carshalton
Surrey
SM5 3SG
Director NameMr Ezat Ibrahim Elsayed
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEgyptian
StatusResigned
Appointed31 December 1990(11 years, 6 months after company formation)
Appointment Duration20 years, 9 months (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceEgypt
Correspondence Address96 Carshalton Park Road
Carshalton
Surrey
SM5 3SG
Secretary NameMr Abdul Karim Ibrahim Elsayed
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 August 1998)
RoleCompany Director
Correspondence Address16 West Drive
Cheam
Sutton
Surrey
SM2 7NA

Location

Registered Address96 Carshalton Park Road
Carshalton
Surrey
SM5 3SG
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London

Shareholders

100 at £1Mr Abdul-karim Ibrahim Elsayed
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,189
Current Liabilities£29,285

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
4 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
11 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
10 January 2019Cessation of Lubaba Chaker Elsayed as a person with significant control on 28 December 2018 (1 page)
3 January 2019Director's details changed for Mr Abdel-Karim Ibrahim Elsayed on 1 January 2019 (2 pages)
3 January 2019Secretary's details changed for Lubaba Chaker Elsayed on 1 January 2019 (1 page)
1 January 2019Appointment of Mr Ezzat Ibrahim as a director on 19 December 2018 (2 pages)
1 January 2019Registered office address changed from 96 Carshalton Park Road Carshalton Surrey SM5 3SG to 5 Ross Road Wallington Surrey SM6 8QN on 1 January 2019 (1 page)
27 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
7 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
21 September 2016Micro company accounts made up to 31 March 2016 (4 pages)
21 September 2016Micro company accounts made up to 31 March 2016 (4 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
4 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(4 pages)
4 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(4 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(4 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 October 2011Termination of appointment of Ezat Elsayed as a director (1 page)
31 October 2011Termination of appointment of Ezat Elsayed as a director (1 page)
26 September 2011Company name changed computers and communications consultants LTD\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-21
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2011Company name changed computers and communications consultants LTD\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-21
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 January 2010Director's details changed for Mr Abdel-Karim Ibrahim Elsayed on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Mr Abdel-Karim Ibrahim Elsayed on 2 January 2010 (2 pages)
3 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 January 2010Director's details changed for Mr Ezat Ibrahim Elsayed on 15 November 2009 (2 pages)
3 January 2010Director's details changed for Mr Abdel-Karim Ibrahim Elsayed on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Mr Ezat Ibrahim Elsayed on 15 November 2009 (2 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 January 2008Registered office changed on 22/01/08 from: 6 merrow road cheam surrey SM2 7LU (1 page)
22 January 2008Location of register of members (1 page)
22 January 2008Registered office changed on 22/01/08 from: 6 merrow road cheam surrey SM2 7LU (1 page)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Location of register of members (1 page)
22 January 2008Location of debenture register (1 page)
22 January 2008Location of debenture register (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
23 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 January 2006Director's particulars changed (1 page)
8 April 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
8 April 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
1 April 2005Return made up to 31/12/03; full list of members (2 pages)
1 April 2005Return made up to 31/12/03; full list of members (2 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 April 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
26 April 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
18 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
18 February 2003Return made up to 31/12/02; full list of members (7 pages)
18 February 2003Return made up to 31/12/02; full list of members (7 pages)
18 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 September 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
3 September 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
29 May 2001Return made up to 31/12/00; full list of members (6 pages)
29 May 2001Return made up to 31/12/00; full list of members (6 pages)
13 September 2000Full accounts made up to 31 March 2000 (5 pages)
13 September 2000Full accounts made up to 31 March 2000 (5 pages)
27 January 2000Full accounts made up to 31 March 1999 (5 pages)
27 January 2000Full accounts made up to 31 March 1999 (5 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (5 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (5 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998Secretary resigned (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998New secretary appointed (2 pages)
31 March 1998Return made up to 31/12/97; full list of members (6 pages)
31 March 1998Return made up to 31/12/97; full list of members (6 pages)
2 May 1997Full accounts made up to 31 March 1997 (5 pages)
2 May 1997Full accounts made up to 31 March 1997 (5 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
11 October 1996Registered office changed on 11/10/96 from: vermont house 5 vermont way east preston west sussex BN16 1JX (1 page)
11 October 1996Registered office changed on 11/10/96 from: vermont house 5 vermont way east preston west sussex BN16 1JX (1 page)
28 August 1996Full accounts made up to 31 March 1996 (5 pages)
28 August 1996Full accounts made up to 31 March 1996 (5 pages)
25 February 1996Full accounts made up to 31 March 1995 (11 pages)
25 February 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 February 1996Full accounts made up to 31 March 1995 (11 pages)
25 February 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 October 1995Registered office changed on 26/10/95 from: 6 merrow road cheam surrey SM2 7LU (1 page)
26 October 1995Registered office changed on 26/10/95 from: 6 merrow road cheam surrey SM2 7LU (1 page)