Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANSAWORLD UK LIMITED
Company Information for

HANSAWORLD UK LIMITED

ORIEL HOUSE, 26, THE QUADRANT, RICHMOND, TW9 1DL,
Company Registration Number
03556893
Private Limited Company
Active

Company Overview

About Hansaworld Uk Ltd
HANSAWORLD UK LIMITED was founded on 1998-05-01 and has its registered office in Richmond. The organisation's status is listed as "Active". Hansaworld Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HANSAWORLD UK LIMITED
 
Legal Registered Office
ORIEL HOUSE, 26
THE QUADRANT
RICHMOND
TW9 1DL
Other companies in TW9
 
Filing Information
Company Number 03556893
Company ID Number 03556893
Date formed 1998-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB872385594  
Last Datalog update: 2024-03-06 07:10:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANSAWORLD UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HANSAWORLD UK LIMITED

Current Directors
Officer Role Date Appointed
MARILIIS KIISMA MANNISTE
Company Secretary 2016-07-04
KARL YNGVE BOHLIN
Director 1998-05-01
JENNIFER O'CARROLL
Director 2016-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
ERIK ELMGREN
Company Secretary 2012-11-01 2016-07-04
ELAR TAMMERAJA
Director 2011-10-11 2016-07-04
STEPHEN MARK JAY
Company Secretary 1998-05-01 2012-11-01
KJELL JOHAN KRISTER LENMAN
Director 2003-12-05 2011-10-11
BRENDAN THOMAS PEO
Director 2008-02-18 2011-08-15
KEVIN LIEF
Director 2004-06-01 2005-03-24
ANTHONY JAMES MARSHALL
Director 1998-10-19 2002-05-01
GEOFFREY COLLINS
Company Secretary 1998-05-01 1998-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL YNGVE BOHLIN HANSAWORLD INTERNATIONAL LIMITED Director 2004-03-29 CURRENT 2004-03-29 Active
JENNIFER O'CARROLL HANSAWORLD INTERNATIONAL LIMITED Director 2016-07-04 CURRENT 2004-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2022-10-12SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-12-21Audited abridged accounts made up to 2021-04-30
2021-08-16CH01Director's details changed for Mrs Alarice Kae Bohlin on 2021-08-16
2021-08-16PSC04Change of details for Mr Karl Bohlin as a person with significant control on 2021-08-16
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-03-17AP03Appointment of Ms. Reda Giliauske as company secretary on 2020-03-04
2020-03-17TM02Termination of appointment of Barba Zeme on 2020-03-04
2019-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-01-21AP01DIRECTOR APPOINTED MRS ALARICE KAE BOHLIN
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER O'CARROLL
2019-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-10-30CH03SECRETARY'S DETAILS CHNAGED FOR BARBA KRESLINA on 2018-09-01
2018-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/18 FROM Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE England
2018-09-05AP03Appointment of Barba Kreslina as company secretary on 2018-09-01
2018-09-05TM02Termination of appointment of Mariliis Kiisma Manniste on 2018-08-31
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/17 FROM Parkshot House 5 Kew Road Richmond London TW9 2PR
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-02-02CH01Director's details changed for Mr Karl Yngve Bohlin on 2017-02-02
2016-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-08-17CH01Director's details changed for Mr Karl Yngve Bohlin on 2016-08-17
2016-07-04AP03Appointment of Mrs Mariliis Kiisma Manniste as company secretary on 2016-07-04
2016-07-04AP01DIRECTOR APPOINTED MRS JENNIFER O'CARROLL
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ELAR TAMMERAJA
2016-07-04TM02Termination of appointment of Erik Elmgren on 2016-07-04
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-05AR0101/05/16 ANNUAL RETURN FULL LIST
2016-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-08-26AA03Auditors resignation for limited company
2015-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-24AR0101/05/15 ANNUAL RETURN FULL LIST
2014-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-05AR0101/05/14 ANNUAL RETURN FULL LIST
2014-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-05-02AR0101/05/13 FULL LIST
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 15 LITTLE GREEN RICHMOND LONDON TW9 1QH UNITED KINGDOM
2013-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-11-08AP03SECRETARY APPOINTED ERIK ELMGREN
2012-11-08TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN JAY
2012-05-03AR0101/05/12 FULL LIST
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAR TAMMERAJA / 01/05/2012
2011-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-10-11AP01DIRECTOR APPOINTED ELAR TAMMERAJA
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR KJELL LENMAN
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN PEO
2011-06-09AD02SAIL ADDRESS CHANGED FROM: C/O C/O ABBEY BUSINESS CENTRE 111 BUCKINGHAM PALACE ROAD LONDON SW1W 0SR ENGLAND
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN THOMAS PEO / 09/06/2011
2011-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 5 PERCY STREET 1ST 2ND 3RD FLOORS LONDON W1T 1DG
2011-05-20AR0101/05/11 FULL LIST
2011-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-05-28AR0101/05/10 FULL LIST
2010-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MARK JAY / 01/05/2010
2010-05-28AD02SAIL ADDRESS CREATED
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN THOMAS PEO / 01/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KJELL JOHAN KRISTER LENMAN / 01/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL YNGVE BOHLIN / 01/05/2010
2010-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL YNGVE BOHLIN / 24/03/2010
2009-09-03287REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 311 SHOREHAM STREET SHEFFIELD SOUTH YORKSHIRE S2 4FA
2009-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / KARL BOHLIN / 01/08/2009
2009-05-25363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-25288cDIRECTOR'S CHANGE OF PARTICULARS / BRENDAN PEO / 01/05/2009
2009-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-03-26287REGISTERED OFFICE CHANGED ON 26/03/2009 FROM ONE FORBURY SQUARE, THE FORBURY READING BERKSHIRE RG1 3EB
2008-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-05-29363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-02-19288aNEW DIRECTOR APPOINTED
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: SOANE POINT 6-8 MARKET PLACE READING RG1 2EG
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02288cSECRETARY'S PARTICULARS CHANGED
2007-05-30363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-15287REGISTERED OFFICE CHANGED ON 15/01/07 FROM: MATRIX STUDIOS 91 PETERBOROUGH ROAD PARSONS GREEN LONDON SW6 3BU
2006-05-04363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-05-03363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-03-24288bDIRECTOR RESIGNED
2005-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-09-28363(287)REGISTERED OFFICE CHANGED ON 28/09/04
2004-09-28363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-06-07288aNEW DIRECTOR APPOINTED
2004-02-10287REGISTERED OFFICE CHANGED ON 10/02/04 FROM: MATRIX STUDIOS 19 PETERBOROUGH ROAD PARSONS GREEN LONDON SW6 3BU
2004-02-06CERTNMCOMPANY NAME CHANGED HANSAWORLD LIMITED CERTIFICATE ISSUED ON 06/02/04
2003-12-15287REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 11-12 BUCKINGHAM GATE LONDON SW1E 6LB
2003-12-15288aNEW DIRECTOR APPOINTED
2003-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-05-14363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-01-02CERTNMCOMPANY NAME CHANGED BALTIC BUSINESS SOFTWARE LIMITED CERTIFICATE ISSUED ON 02/01/03
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to HANSAWORLD UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal 2017-07-05
Petitions 2017-05-31
Fines / Sanctions
No fines or sanctions have been issued against HANSAWORLD UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-05-10 Satisfied PRIDENATURE LIMITED
Intangible Assets
Patents
We have not found any records of HANSAWORLD UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANSAWORLD UK LIMITED
Trademarks
We have not found any records of HANSAWORLD UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANSAWORLD UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as HANSAWORLD UK LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where HANSAWORLD UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyHANSAWORLD UK LIMITEDEvent Date2017-04-03
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 2624 A Petition to wind up the above-named Company, Registration Number 03556893, of ,Gainsborough House, 2 Sheen Road, Richmond, Surrey, England, TW9 1AE (formerly at Parkshot House, 5 Kew Road, Richmond, London, TW9 2PR) presented on 3 April 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 12 June 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 9 June 2017 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyHANSAWORLD UK LIMITEDEvent Date2017-04-03
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 2624 A Petition to wind up the above-named Company, Registration Number 03556893 of ,Gainsbourough House, 2 Sheen Road, Richmond, Surrey, England, TW9 1AE, presented on 3 April 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 31 May 2017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 26 June 2017 . The Petition was dismissed
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANSAWORLD UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HANSAWORLD UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.