Company NameHansaworld International Limited
DirectorsKarl Yngve Bohlin and Alarice Kae Bohlin
Company StatusActive
Company Number05086950
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years ago)

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 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Karl Yngve Bohlin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySwedish
StatusCurrent
Appointed29 March 2004(same day as company formation)
RoleManaging Director
Country of ResidenceNew Zealand
Correspondence Address53 Clifton Terrace
Clifton
Christchurch 8081
New Zealand
Director NameMrs Alarice Kae Bohlin
Date of BirthJune 1981 (Born 42 years ago)
NationalityNew Zealander
StatusCurrent
Appointed16 January 2019(14 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleDevelopment Manager
Country of ResidenceNew Zealand
Correspondence Address53 Clifton Terrace
Clifton
Christchurch 8081
New Zealand
Secretary NameMs Reda Giliauske
StatusCurrent
Appointed05 March 2020(15 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressOriel House 26 The Quadrant
Richmond
TW9 1DL
Director NameStephen Mark Jay
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address69 Thornlaw Road
London
SE27 0SH
Secretary NameKristiina Lenman
NationalityEstonian
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleLegal Consultant
Correspondence Address25a Ekebyvagen
Upplands Vasby
194 92
Secretary NameElar Tammeraja
StatusResigned
Appointed30 March 2012(8 years after company formation)
Appointment Duration4 years, 3 months (resigned 04 July 2016)
RoleCompany Director
Correspondence Address3-10 Vaike-Ameerika
Tallinn
10129
Director NameErik Elmgren
Date of BirthNovember 1976 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 2012(8 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 July 2016)
RoleProgrammer
Country of ResidenceSweden
Correspondence AddressSibeliusgÃ…Ngen 48 16476 Kista
Kista
Sweden
Director NameMrs Jennifer O'Carroll
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2016(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 2019)
RoleAccountant
Country of ResidenceIreland
Correspondence Address13 Huntsfield Avenue
Dooradoyle
Limerick
Ireland
Secretary NameMrs Mariliis Kiisma Manniste
StatusResigned
Appointed04 July 2016(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2018)
RoleCompany Director
Correspondence Address12 Halli Poik 12
Tallinn
13521
Secretary NameMrs Barba Zeme
StatusResigned
Appointed01 September 2018(14 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 March 2020)
RoleCompany Director
Correspondence AddressCesu Street 5-5
Riga, Lv-1012
Latvia

Location

Registered AddressOriel House
26 The Quadrant
Richmond
TW9 1DL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Hansaworld Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,026,502
Cash£5,819
Current Liabilities£4,032,321

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 5 days from now)

Filing History

17 December 2020Audited abridged accounts made up to 30 April 2020 (12 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
18 March 2020Termination of appointment of Barba Zeme as a secretary on 5 March 2020 (1 page)
18 March 2020Appointment of Ms Reda Giliauske as a secretary on 5 March 2020 (2 pages)
31 October 2019Accounts for a small company made up to 30 April 2019 (20 pages)
8 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
21 January 2019Appointment of Mrs Alarice Kae Bohlin as a director on 16 January 2019 (2 pages)
16 January 2019Termination of appointment of Jennifer O'carroll as a director on 15 January 2019 (1 page)
11 January 2019Accounts for a small company made up to 30 April 2018 (20 pages)
30 October 2018Appointment of Mrs Barba Zeme as a secretary on 1 September 2018 (2 pages)
30 October 2018Termination of appointment of Mariliis Kiisma Manniste as a secretary on 31 August 2018 (1 page)
17 October 2018Registered 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 2018Registered 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 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
22 March 2018Accounts for a small company made up to 30 April 2017 (9 pages)
10 May 2017Registered 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 2017Registered 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 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 February 2017Director's details changed for Mr Karl Yngve Bohlin on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Karl Yngve Bohlin on 2 February 2017 (2 pages)
20 December 2016Accounts for a small company made up to 30 April 2016 (8 pages)
20 December 2016Accounts for a small company made up to 30 April 2016 (8 pages)
17 August 2016Director's details changed for Mr Karl Yngve Bohlin on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Mr Karl Yngve Bohlin on 17 August 2016 (2 pages)
4 July 2016Appointment of Mrs Mariliis Kiisma Manniste as a secretary on 4 July 2016 (2 pages)
4 July 2016Termination of appointment of Elar Tammeraja as a secretary on 4 July 2016 (1 page)
4 July 2016Appointment of Mrs Jennifer O'carroll as a director on 4 July 2016 (2 pages)
4 July 2016Termination of appointment of Elar Tammeraja as a secretary on 4 July 2016 (1 page)
4 July 2016Termination of appointment of Erik Elmgren as a director on 4 July 2016 (1 page)
4 July 2016Appointment of Mrs Jennifer O'carroll as a director on 4 July 2016 (2 pages)
4 July 2016Appointment of Mrs Mariliis Kiisma Manniste as a secretary on 4 July 2016 (2 pages)
4 July 2016Termination of appointment of Erik Elmgren as a director on 4 July 2016 (1 page)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
29 January 2016Accounts for a small company made up to 30 April 2015 (6 pages)
29 January 2016Accounts for a small company made up to 30 April 2015 (6 pages)
26 August 2015Resignation of an auditor (2 pages)
26 August 2015Resignation of an auditor (2 pages)
24 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
25 November 2014Accounts for a small company made up to 30 April 2014 (5 pages)
25 November 2014Accounts for a small company made up to 30 April 2014 (5 pages)
22 May 2014Register inspection address has been changed from 15 Little Green Richmond London TW9 1QH United Kingdom (1 page)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
22 May 2014Register inspection address has been changed from 15 Little Green Richmond London TW9 1QH United Kingdom (1 page)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
15 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
15 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
2 May 2013Register(s) moved to registered office address (1 page)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
2 May 2013Register(s) moved to registered office address (1 page)
10 April 2013Registered office address changed from 15 Little Green Richmond London TW9 1QH United Kingdom on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 15 Little Green Richmond London TW9 1QH United Kingdom on 10 April 2013 (1 page)
14 January 2013Accounts for a small company made up to 30 April 2012 (5 pages)
14 January 2013Accounts for a small company made up to 30 April 2012 (5 pages)
14 November 2012Appointment of Erik Elmgren as a director (2 pages)
14 November 2012Termination of appointment of Stephen Jay as a director (1 page)
14 November 2012Termination of appointment of Stephen Jay as a director (1 page)
14 November 2012Appointment of Erik Elmgren as a director (2 pages)
10 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
30 March 2012Termination of appointment of Kristiina Lenman as a secretary (1 page)
30 March 2012Appointment of Elar Tammeraja as a secretary (2 pages)
30 March 2012Appointment of Elar Tammeraja as a secretary (2 pages)
30 March 2012Termination of appointment of Kristiina Lenman as a secretary (1 page)
16 November 2011Accounts for a small company made up to 30 April 2011 (5 pages)
16 November 2011Accounts for a small company made up to 30 April 2011 (5 pages)
9 June 2011Registered office address changed from 5 Percy Street 1St 2Nd 3Rd Floors London W1T 1DG on 9 June 2011 (1 page)
9 June 2011Register inspection address has been changed from C/O Abbey Business Centre 111 Buckingham Palace Road London SW1W 0SR England (1 page)
9 June 2011Registered office address changed from 5 Percy Street 1St 2Nd 3Rd Floors London W1T 1DG on 9 June 2011 (1 page)
9 June 2011Register inspection address has been changed from C/O Abbey Business Centre 111 Buckingham Palace Road London SW1W 0SR England (1 page)
9 June 2011Registered office address changed from 5 Percy Street 1St 2Nd 3Rd Floors London W1T 1DG on 9 June 2011 (1 page)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
22 October 2010Accounts for a small company made up to 30 April 2010 (5 pages)
22 October 2010Accounts for a small company made up to 30 April 2010 (5 pages)
26 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Karl Yngve Bohlin on 29 March 2010 (2 pages)
23 April 2010Director's details changed for Stephen Mark Jay on 29 March 2010 (2 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Director's details changed for Stephen Mark Jay on 29 March 2010 (2 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Director's details changed for Karl Yngve Bohlin on 29 March 2010 (2 pages)
24 March 2010Director's details changed for Karl Yngve Bohlin on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Karl Yngve Bohlin on 24 March 2010 (2 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (5 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (5 pages)
3 September 2009Registered office changed on 03/09/2009 from 311 shoreham street sheffield south yorkshire S2 4FA (2 pages)
3 September 2009Registered office changed on 03/09/2009 from 311 shoreham street sheffield south yorkshire S2 4FA (2 pages)
7 August 2009Director's change of particulars / karl bohlin / 01/08/2009 (1 page)
7 August 2009Director's change of particulars / karl bohlin / 01/08/2009 (1 page)
7 June 2009Accounts for a small company made up to 30 April 2008 (4 pages)
7 June 2009Accounts for a small company made up to 30 April 2008 (4 pages)
27 April 2009Return made up to 29/03/09; full list of members (3 pages)
27 April 2009Return made up to 29/03/09; full list of members (3 pages)
26 March 2009Registered office changed on 26/03/2009 from one forbury square, the forbury reading berkshire RG1 3EB (1 page)
26 March 2009Registered office changed on 26/03/2009 from one forbury square, the forbury reading berkshire RG1 3EB (1 page)
21 December 2008Accounts for a small company made up to 30 April 2007 (4 pages)
21 December 2008Accounts for a small company made up to 30 April 2007 (4 pages)
25 April 2008Return made up to 29/03/08; full list of members (3 pages)
25 April 2008Return made up to 29/03/08; full list of members (3 pages)
5 November 2007Registered office changed on 05/11/07 from: soane point 6-8 market place reading RG1 2EG (1 page)
5 November 2007Secretary's particulars changed (1 page)
5 November 2007Secretary's particulars changed (1 page)
5 November 2007Registered office changed on 05/11/07 from: soane point 6-8 market place reading RG1 2EG (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
3 July 2007Accounts for a small company made up to 30 April 2006 (6 pages)
3 July 2007Accounts for a small company made up to 30 April 2006 (6 pages)
24 April 2007Return made up to 29/03/07; full list of members (2 pages)
24 April 2007Return made up to 29/03/07; full list of members (2 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
15 January 2007Registered office changed on 15/01/07 from: matrix studios 91 peterborough road london SW6 3BU (1 page)
15 January 2007Registered office changed on 15/01/07 from: matrix studios 91 peterborough road london SW6 3BU (1 page)
1 August 2006Accounts for a small company made up to 30 April 2005 (4 pages)
1 August 2006Accounts for a small company made up to 30 April 2005 (4 pages)
28 April 2006Return made up to 29/03/06; full list of members (2 pages)
28 April 2006Return made up to 29/03/06; full list of members (2 pages)
12 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
12 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
7 September 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
7 September 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
29 March 2004Incorporation (20 pages)
29 March 2004Incorporation (20 pages)