Clifton
Christchurch 8081
New Zealand
Director Name | Mrs Alarice Kae Bohlin |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 16 January 2019(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Development Manager |
Country of Residence | New Zealand |
Correspondence Address | 53 Clifton Terrace Clifton Christchurch 8081 New Zealand |
Secretary Name | Ms Reda Giliauske |
---|---|
Status | Current |
Appointed | 05 March 2020(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Oriel House 26 The Quadrant Richmond TW9 1DL |
Director Name | Stephen Mark Jay |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 69 Thornlaw Road London SE27 0SH |
Secretary Name | Kristiina Lenman |
---|---|
Nationality | Estonian |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Legal Consultant |
Correspondence Address | 25a Ekebyvagen Upplands Vasby 194 92 |
Secretary Name | Elar Tammeraja |
---|---|
Status | Resigned |
Appointed | 30 March 2012(8 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 July 2016) |
Role | Company Director |
Correspondence Address | 3-10 Vaike-Ameerika Tallinn 10129 |
Director Name | Erik Elmgren |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 2012(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 July 2016) |
Role | Programmer |
Country of Residence | Sweden |
Correspondence Address | SibeliusgÃ…Ngen 48 16476 Kista Kista Sweden |
Director Name | Mrs Jennifer O'Carroll |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2016(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 January 2019) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 13 Huntsfield Avenue Dooradoyle Limerick Ireland |
Secretary Name | Mrs Mariliis Kiisma Manniste |
---|---|
Status | Resigned |
Appointed | 04 July 2016(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | 12 Halli Poik 12 Tallinn 13521 |
Secretary Name | Mrs Barba Zeme |
---|---|
Status | Resigned |
Appointed | 01 September 2018(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 March 2020) |
Role | Company Director |
Correspondence Address | Cesu Street 5-5 Riga, Lv-1012 Latvia |
Registered Address | Oriel House 26 The Quadrant Richmond TW9 1DL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Hansaworld Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,026,502 |
Cash | £5,819 |
Current Liabilities | £4,032,321 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 5 days from now) |
17 December 2020 | Audited abridged accounts made up to 30 April 2020 (12 pages) |
---|---|
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
18 March 2020 | Termination of appointment of Barba Zeme as a secretary on 5 March 2020 (1 page) |
18 March 2020 | Appointment of Ms Reda Giliauske as a secretary on 5 March 2020 (2 pages) |
31 October 2019 | Accounts for a small company made up to 30 April 2019 (20 pages) |
8 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
21 January 2019 | Appointment of Mrs Alarice Kae Bohlin as a director on 16 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Jennifer O'carroll as a director on 15 January 2019 (1 page) |
11 January 2019 | Accounts for a small company made up to 30 April 2018 (20 pages) |
30 October 2018 | Appointment of Mrs Barba Zeme as a secretary on 1 September 2018 (2 pages) |
30 October 2018 | Termination of appointment of Mariliis Kiisma Manniste as a secretary on 31 August 2018 (1 page) |
17 October 2018 | Registered office address changed from Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE England to Oriel House 26 the Quadrant Richmond TW9 1DL on 17 October 2018 (1 page) |
17 October 2018 | Registered office address changed from Oriel House 26 the Quadrant Richmond TW9 1DL England to Oriel House 26 the Quadrant Richmond TW9 1DL on 17 October 2018 (1 page) |
11 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
22 March 2018 | Accounts for a small company made up to 30 April 2017 (9 pages) |
10 May 2017 | Registered office address changed from Parkshot House 5 Kew Road Richmond London TW9 2PR to Gainsborough House 2 Sheen Road Richmond Surrey TW91AE on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from Parkshot House 5 Kew Road Richmond London TW9 2PR to Gainsborough House 2 Sheen Road Richmond Surrey TW91AE on 10 May 2017 (1 page) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 February 2017 | Director's details changed for Mr Karl Yngve Bohlin on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Karl Yngve Bohlin on 2 February 2017 (2 pages) |
20 December 2016 | Accounts for a small company made up to 30 April 2016 (8 pages) |
20 December 2016 | Accounts for a small company made up to 30 April 2016 (8 pages) |
17 August 2016 | Director's details changed for Mr Karl Yngve Bohlin on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Karl Yngve Bohlin on 17 August 2016 (2 pages) |
4 July 2016 | Appointment of Mrs Mariliis Kiisma Manniste as a secretary on 4 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Elar Tammeraja as a secretary on 4 July 2016 (1 page) |
4 July 2016 | Appointment of Mrs Jennifer O'carroll as a director on 4 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Elar Tammeraja as a secretary on 4 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Erik Elmgren as a director on 4 July 2016 (1 page) |
4 July 2016 | Appointment of Mrs Jennifer O'carroll as a director on 4 July 2016 (2 pages) |
4 July 2016 | Appointment of Mrs Mariliis Kiisma Manniste as a secretary on 4 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Erik Elmgren as a director on 4 July 2016 (1 page) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 January 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
29 January 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
26 August 2015 | Resignation of an auditor (2 pages) |
26 August 2015 | Resignation of an auditor (2 pages) |
24 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
25 November 2014 | Accounts for a small company made up to 30 April 2014 (5 pages) |
25 November 2014 | Accounts for a small company made up to 30 April 2014 (5 pages) |
22 May 2014 | Register inspection address has been changed from 15 Little Green Richmond London TW9 1QH United Kingdom (1 page) |
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Register inspection address has been changed from 15 Little Green Richmond London TW9 1QH United Kingdom (1 page) |
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
15 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
15 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Register(s) moved to registered office address (1 page) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Register(s) moved to registered office address (1 page) |
10 April 2013 | Registered office address changed from 15 Little Green Richmond London TW9 1QH United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 15 Little Green Richmond London TW9 1QH United Kingdom on 10 April 2013 (1 page) |
14 January 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
14 January 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
14 November 2012 | Appointment of Erik Elmgren as a director (2 pages) |
14 November 2012 | Termination of appointment of Stephen Jay as a director (1 page) |
14 November 2012 | Termination of appointment of Stephen Jay as a director (1 page) |
14 November 2012 | Appointment of Erik Elmgren as a director (2 pages) |
10 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Termination of appointment of Kristiina Lenman as a secretary (1 page) |
30 March 2012 | Appointment of Elar Tammeraja as a secretary (2 pages) |
30 March 2012 | Appointment of Elar Tammeraja as a secretary (2 pages) |
30 March 2012 | Termination of appointment of Kristiina Lenman as a secretary (1 page) |
16 November 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
16 November 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
9 June 2011 | Registered office address changed from 5 Percy Street 1St 2Nd 3Rd Floors London W1T 1DG on 9 June 2011 (1 page) |
9 June 2011 | Register inspection address has been changed from C/O Abbey Business Centre 111 Buckingham Palace Road London SW1W 0SR England (1 page) |
9 June 2011 | Registered office address changed from 5 Percy Street 1St 2Nd 3Rd Floors London W1T 1DG on 9 June 2011 (1 page) |
9 June 2011 | Register inspection address has been changed from C/O Abbey Business Centre 111 Buckingham Palace Road London SW1W 0SR England (1 page) |
9 June 2011 | Registered office address changed from 5 Percy Street 1St 2Nd 3Rd Floors London W1T 1DG on 9 June 2011 (1 page) |
5 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
22 October 2010 | Accounts for a small company made up to 30 April 2010 (5 pages) |
22 October 2010 | Accounts for a small company made up to 30 April 2010 (5 pages) |
26 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Karl Yngve Bohlin on 29 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Stephen Mark Jay on 29 March 2010 (2 pages) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Director's details changed for Stephen Mark Jay on 29 March 2010 (2 pages) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Director's details changed for Karl Yngve Bohlin on 29 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Karl Yngve Bohlin on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Karl Yngve Bohlin on 24 March 2010 (2 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 311 shoreham street sheffield south yorkshire S2 4FA (2 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 311 shoreham street sheffield south yorkshire S2 4FA (2 pages) |
7 August 2009 | Director's change of particulars / karl bohlin / 01/08/2009 (1 page) |
7 August 2009 | Director's change of particulars / karl bohlin / 01/08/2009 (1 page) |
7 June 2009 | Accounts for a small company made up to 30 April 2008 (4 pages) |
7 June 2009 | Accounts for a small company made up to 30 April 2008 (4 pages) |
27 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from one forbury square, the forbury reading berkshire RG1 3EB (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from one forbury square, the forbury reading berkshire RG1 3EB (1 page) |
21 December 2008 | Accounts for a small company made up to 30 April 2007 (4 pages) |
21 December 2008 | Accounts for a small company made up to 30 April 2007 (4 pages) |
25 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: soane point 6-8 market place reading RG1 2EG (1 page) |
5 November 2007 | Secretary's particulars changed (1 page) |
5 November 2007 | Secretary's particulars changed (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: soane point 6-8 market place reading RG1 2EG (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
3 July 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
3 July 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
24 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: matrix studios 91 peterborough road london SW6 3BU (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: matrix studios 91 peterborough road london SW6 3BU (1 page) |
1 August 2006 | Accounts for a small company made up to 30 April 2005 (4 pages) |
1 August 2006 | Accounts for a small company made up to 30 April 2005 (4 pages) |
28 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
28 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
12 April 2005 | Return made up to 29/03/05; full list of members
|
12 April 2005 | Return made up to 29/03/05; full list of members
|
7 September 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
7 September 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
29 March 2004 | Incorporation (20 pages) |
29 March 2004 | Incorporation (20 pages) |