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

HANSEN TECHNOLOGIES CDE LIMITED

Metro Building 1 Butterwick, Ground Floor, London, W6 8DL,
Company Registration Number
04942611
Private Limited Company
Active

Company Overview

About Hansen Technologies Cde Ltd
HANSEN TECHNOLOGIES CDE LIMITED was founded on 2003-10-24 and has its registered office in London. The organisation's status is listed as "Active". Hansen Technologies Cde Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HANSEN TECHNOLOGIES CDE LIMITED
 
Legal Registered Office
Metro Building 1 Butterwick
Ground Floor
London
W6 8DL
Other companies in EC2R
 
Previous Names
SIGMA SYSTEMS (U.K.) LIMITED06/04/2022
TRIBOLD LIMITED15/11/2013
Filing Information
Company Number 04942611
Company ID Number 04942611
Date formed 2003-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-05-30
Return next due 2025-06-13
Type of accounts FULL
Last Datalog update: 2024-07-08 11:17:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANSEN TECHNOLOGIES CDE 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 HANSEN TECHNOLOGIES CDE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL MAZAN
Director 2015-06-01
TIM SPENCER
Director 2013-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN KADEY
Company Secretary 2013-07-09 2015-11-11
MARTIN KADEY
Director 2013-07-09 2015-11-11
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2009-10-07 2013-07-09
MARK FARMER
Director 2005-06-30 2013-07-09
JONATHAN MCKAY
Director 2005-01-10 2013-07-09
CATHERINE ELISA MICHEL
Director 2003-11-04 2013-07-09
SIMON WERNER MUDERACK
Director 2003-11-04 2013-07-09
NICHOLAS GWYN BRISBOURNE
Director 2007-03-22 2013-06-03
STEPHEN BENNETTS
Company Secretary 2006-09-19 2009-10-07
JOHN PETER RAINGER
Director 2007-09-25 2009-10-07
MARK FREDERICK CAROE
Director 2005-07-01 2007-03-22
SIMON WERNER MUDERACK
Company Secretary 2005-07-01 2006-09-19
CLINT TAKESHITA
Company Secretary 2004-01-15 2005-07-01
CLINT TAKESHITA
Director 2003-11-04 2005-07-01
SIMON WERNER MUDERACK
Company Secretary 2003-11-04 2004-01-15
FORMATION SECRETARY LIMITED
Nominated Secretary 2003-10-24 2003-11-04
FORMATION DIRECTOR LIMITED
Nominated Director 2003-10-24 2003-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIM SPENCER SIGMA SYSTEMS (WALES) LIMITED Director 2013-07-09 CURRENT 2011-02-28 Liquidation

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
2024-07-04APPOINTMENT TERMINATED, DIRECTOR GRAEME TAYLOR
2024-06-12CONFIRMATION STATEMENT MADE ON 30/05/24, WITH NO UPDATES
2023-12-11REGISTERED OFFICE CHANGED ON 11/12/23 FROM 3rd Floor, Harlequin House 7 High Street Teddington TW11 8EE England
2023-07-11FULL ACCOUNTS MADE UP TO 30/06/22
2023-05-31CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-04-09RES13Resolutions passed:
  • Cancel share premium account 15/03/2022
  • Resolution of varying share rights or name
  • Resolution of reduction in issued share capital
2022-04-06CERTNMCompany name changed sigma systems (U.K.) LIMITED\certificate issued on 06/04/22
2022-03-30RES13Resolutions passed:
  • Cancel share premium account 15/03/2022
  • Resolution of reduction in issued share capital
2022-03-18SH19Statement of capital on 2022-03-18 GBP 100
2022-03-18SH20Statement by Directors
2022-03-18CAP-SSSolvency Statement dated 15/03/22
2022-03-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-07-09AP01DIRECTOR APPOINTED MR SCOTT JAMES ANDREW WEIR
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-05-18AA01Current accounting period extended from 30/06/19 TO 30/06/20
2020-05-15AA01Previous accounting period shortened from 31/12/19 TO 30/06/19
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WERNER MUDERACK
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TIM SPENCER
2019-12-13AP01DIRECTOR APPOINTED MR SIMON WERNER MUDERACK
2019-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/19 FROM C/O Stikeman Elliott London Dauntsey House 4B Fredericks Place London Greater London EC2R 8AB
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-12AP01DIRECTOR APPOINTED MR ANDREW HANSEN
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR FELIX-ETIENNE LEBEL
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049426110002
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-04-03AP01DIRECTOR APPOINTED MR FELIX-ETIENNE LEBEL
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAZAN
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-03-06AA01Previous accounting period extended from 30/09/16 TO 31/12/16
2017-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-12-22RP04SH01Second filing of capital allotment of shares GBP2,206,678.683
2016-12-22ANNOTATIONClarification
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 2206179.192
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-04-25TM02Termination of appointment of Martin Kadey on 2015-11-11
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 2206179.192
2016-04-18SH0117/12/15 STATEMENT OF CAPITAL GBP 2206179.192
2016-04-18SH0117/12/15 STATEMENT OF CAPITAL GBP 2206179.192
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KADEY
2015-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 049426110003
2015-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 049426110002
2015-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-09-11RES01ADOPT ARTICLES 11/09/15
2015-09-11RES13Resolutions passed:
  • Company business 07/08/2015
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 2206178.692
2015-07-16AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-15AP01DIRECTOR APPOINTED MR MICHAEL MAZAN
2014-10-14AA01PREVEXT FROM 30/06/2014 TO 30/09/2014
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 2206178.692
2014-08-08AR0130/06/14 FULL LIST
2013-11-15RES15CHANGE OF NAME 24/10/2013
2013-11-15CERTNMCOMPANY NAME CHANGED TRIBOLD LIMITED CERTIFICATE ISSUED ON 15/11/13
2013-11-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MICHEL
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MUDERACK
2013-08-23AP03SECRETARY APPOINTED MARTIN KADEY
2013-08-23AP01DIRECTOR APPOINTED MARTIN KADEY
2013-08-23AP01DIRECTOR APPOINTED TIM SPENCER
2013-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2013 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCKAY
2013-08-15TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK FARMER
2013-07-08AR0130/06/13 FULL LIST
2013-06-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRISBOURNE
2013-05-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-04-18MEM/ARTSARTICLES OF ASSOCIATION
2013-04-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-18RES01ALTER ARTICLES 18/09/2012
2013-03-19SH0128/09/12 STATEMENT OF CAPITAL GBP 2206178.692
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-05SH0128/09/12 STATEMENT OF CAPITAL GBP 2206168.688
2012-08-31MEM/ARTSARTICLES OF ASSOCIATION
2012-08-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-31RES01ALTER ARTICLES 23/08/2012
2012-07-12AR0130/06/12 FULL LIST
2012-07-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-04SH0114/03/12 STATEMENT OF CAPITAL GBP 2206104.557
2012-03-23SH0104/11/11 STATEMENT OF CAPITAL GBP 2206098.557
2011-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-12-08SH0104/11/11 STATEMENT OF CAPITAL GBP 1843969.049
2011-11-25AR0124/10/11 FULL LIST
2011-08-12RES13ARTICLE 3.2 NOT APPLY 27/06/2011
2011-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-12SH0127/06/11 STATEMENT OF CAPITAL GBP 1843606.557
2011-06-23SH0123/03/11 STATEMENT OF CAPITAL GBP 1842264.825
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WERNER MUDERACK / 19/04/2011
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELISA MICHEL / 19/04/2011
2011-02-14RES13PROVISIONS IN ARTICLES DO NOT APPLY 07/01/2011
2011-02-14RES01ADOPT ARTICLES 07/01/2011
2011-02-14SH0107/01/11 STATEMENT OF CAPITAL GBP 1842256.700
2011-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-12-15AR0124/10/10 FULL LIST
2010-10-06MEM/ARTSARTICLES OF ASSOCIATION
2010-10-06RES01ALTER ARTICLES 29/09/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WERNER MUDERACK / 06/06/2008
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELISA MICHEL / 06/06/2008
2010-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-12-23AR0124/10/09 FULL LIST
2009-11-10AP04CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAINGER
2009-10-28TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BENNETTS
2009-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-12-15363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM C/O TAYLOR WESSING LLP CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX
2008-10-23122S-DIV
2008-10-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-23RES13SUBDIVISION 02/10/2008
2008-07-24RES13AMENDING ORIGINAL RESOLUTION AND ART 3.2 DOES NOT APPLY TO SERIES B PREFERENCE SHARES 10/06/2008
2008-07-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-24RES13ART 3.2 DOES NOT APPLY TO ISSUE OF SHARES UP TO £875,000 28/02/2007
2008-07-24RES01ADOPT ARTICLES 28/02/2007
2008-07-24123GBP NC 10477527/11352527 28/02/07
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HANSEN TECHNOLOGIES CDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HANSEN TECHNOLOGIES CDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-26 Outstanding THE BANK OF NOVA SCOTIA
2015-10-12 Outstanding THE BANK OF NOVA SCOTIA
DEBENTURE 2008-07-01 Satisfied KREOS CAPITAL III (LUXEMBOURG) SARL
Intangible Assets
Patents
We have not found any records of HANSEN TECHNOLOGIES CDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANSEN TECHNOLOGIES CDE LIMITED
Trademarks
We have not found any records of HANSEN TECHNOLOGIES CDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANSEN TECHNOLOGIES CDE 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 (82990 - Other business support service activities n.e.c.) as HANSEN TECHNOLOGIES CDE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HANSEN TECHNOLOGIES CDE 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.
Import/Export of Goods
Goods imported/exported by HANSEN TECHNOLOGIES CDE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-11-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-12-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-02-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANSEN TECHNOLOGIES CDE 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 HANSEN TECHNOLOGIES CDE 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.