Hansel Henson Limited LONDON


Founded in 2014, Hansel Henson, classified under reg no. 08938624 is an active company. Currently registered at 3rd Floor WC1B 3SR, London the company has been in the business for ten years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 1st May 2014 Hansel Henson Limited is no longer carrying the name Henson Hansel.

The firm has 4 directors, namely Sarah W., Justine F. and David H. and others. Of them, David H., Thomas H. have been with the company the longest, being appointed on 13 March 2014 and Sarah W. has been with the company for the least time - from 2 November 2019. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Hansel Henson Limited Address / Contact

Office Address 3rd Floor
Office Address2 8 Bloomsbury Street
Town London
Post code WC1B 3SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08938624
Date of Incorporation Thu, 13th Mar 2014
Industry Solicitors
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Sarah W.

Position: Director

Appointed: 02 November 2019

Justine F.

Position: Director

Appointed: 04 April 2016

David H.

Position: Director

Appointed: 13 March 2014

Thomas H.

Position: Director

Appointed: 13 March 2014

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is David H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Thomas H. This PSC has significiant influence or control over the company,.

David H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Henson Hansel May 1, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth58 220        
Balance Sheet
Cash Bank On Hand 50 45353 988117 14176 816208 861165 278468 941758 152
Current Assets247 378265 314377 023409 758503 896612 691627 515902 9951 159 331
Debtors220 773214 861323 035292 616427 080403 830462 237434 054401 179
Net Assets Liabilities 111 060155 345165 218195 116    
Other Debtors 52 23956 21461 596133 83982 502122 848115 944106 953
Property Plant Equipment 4 4283 3202 4901 86820 68916 25213 115 
Cash Bank In Hand26 605        
Intangible Fixed Assets810 000        
Net Assets Liabilities Including Pension Asset Liability58 220        
Tangible Fixed Assets4 425        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve58 120        
Shareholder Funds58 220        
Other
Accumulated Amortisation Impairment Intangible Assets 180 000270 000360 000450 000540 000630 000720 000810 000
Accumulated Depreciation Impairment Property Plant Equipment 2 9514 0594 8895 51112 40817 82522 19717 782
Amortisation Rate Used For Intangible Assets  101010    
Average Number Employees During Period 778888811
Corporation Tax Payable 28 96333 04725 13328 198    
Creditors 878 682854 998787 029760 648713 165602 256667 197645 307
Depreciation Rate Used For Property Plant Equipment  252525    
Fixed Assets814 425724 428633 320542 490451 868380 689286 252193 115101 947
Increase From Amortisation Charge For Year Intangible Assets  90 00090 00090 00090 00090 00090 00090 000
Increase From Depreciation Charge For Year Property Plant Equipment  1 1088306226 8975 4174 3723 982
Intangible Assets 720 000630 000540 000450 000360 000270 000180 00090 000
Intangible Assets Gross Cost  900 000900 000900 000900 000900 000900 000 
Net Current Assets Liabilities-756 205-613 368-477 975-377 272-256 752-100 47425 259235 798514 024
Other Creditors 800 814767 112705 165665 952597 053518 718480 332454 819
Other Taxation Social Security Payable 48 90554 83956 73294 696116 11283 538157 459184 010
Property Plant Equipment Gross Cost  7 3797 3797 37933 09734 07735 31238 126
Total Assets Less Current Liabilities58 220111 060155 345165 218195 116280 215311 511428 913615 971
Trade Debtors Trade Receivables 162 622266 821231 021293 241321 328339 389318 110294 226
Advances Credits Directors940 478790 633751 927      
Advances Credits Made In Period Directors 207 845118 706      
Advances Credits Repaid In Period Directors 58 00080 000      
Number Shares Issued Fully Paid     100100100100
Par Value Share1    1111
Total Additions Including From Business Combinations Property Plant Equipment     25 7181 1601 2352 814
Trade Creditors Trade Payables       29 4066 478
Disposals Property Plant Equipment      180  
Creditors Due Within One Year1 003 583        
Intangible Fixed Assets Additions900 000        
Intangible Fixed Assets Aggregate Amortisation Impairment90 000        
Intangible Fixed Assets Amortisation Charged In Period90 000        
Intangible Fixed Assets Cost Or Valuation900 000        
Number Shares Allotted100        
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions2 084        
Tangible Fixed Assets Cost Or Valuation5 899        
Tangible Fixed Assets Depreciation1 474        
Tangible Fixed Assets Depreciation Charged In Period1 474        
Tangible Fixed Assets Increase Decrease From Transfers Between Items3 815        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates 13th March 2024
filed on: 18th, March 2024
Free Download (3 pages)

Company search