42 TECHNOLOGY LIMITED
Overview
| Company Name | 42 TECHNOLOGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04341237 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 42 TECHNOLOGY LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
- specialised design activities (74100) / Professional, scientific and technical activities
- Environmental consulting activities (74901) / Professional, scientific and technical activities
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is 42 TECHNOLOGY LIMITED located?
| Registered Office Address | Building 1020 Cambourne Park Science & Technology Campus Cambourne CB23 6DW Cambridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 42 TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| LITTON TECHNOLOGY LIMITED | Dec 17, 2001 | Dec 17, 2001 |
What are the latest accounts for 42 TECHNOLOGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 42 TECHNOLOGY LIMITED?
| Last Confirmation Statement Made Up To | Dec 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 03, 2025 |
| Overdue | No |
What are the latest filings for 42 TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for 42 Technology Group Limited as a person with significant control on Aug 01, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 03, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Susan Smith as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Director's details changed for Dr Jon Peter Frederick Spratley on Aug 28, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Susan Smith on Aug 28, 2025 | 2 pages | CH01 | ||
Registered office address changed from 5/6 Meadow Lane St. Ives PE27 4LG England to Building 1020 Cambourne Park Science & Technology Campus Cambourne Cambridge CB23 6DW on Jul 28, 2025 | 1 pages | AD01 | ||
Appointment of Mr John Paul Frederick Lawes as a director on Mar 26, 2025 | 2 pages | AP01 | ||
Appointment of Dr Peter James Brown as a director on Dec 19, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 17, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Dr Christine Harvey as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Wilson as a director on Nov 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Susan Smith as a secretary on Nov 04, 2022 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||
Appointment of Mr Alan William Mackay as a director on Jul 19, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 17, 2021 with updates | 4 pages | CS01 | ||
Change of details for 42 Technology Holdings Limited as a person with significant control on Mar 19, 2021 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||
Registration of charge 043412370002, created on Jun 08, 2020 | 8 pages | MR01 | ||
Who are the officers of 42 TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Peter James, Dr | Director | Cambourne Park Science & Technology Campus Cambourne CB23 6DW Cambridge Building 1020 England | England | British | 330537110001 | |||||
| FLOYD, Christopher Gordon, Dr | Director | Cambourne Park Science & Technology Campus Cambourne CB23 6DW Cambridge Building 1020 England | England | British | 170221350001 | |||||
| HARVEY, Christine, Dr | Director | Cambourne Park Science & Technology Campus Cambourne CB23 6DW Cambridge Building 1020 England | England | British | 302382780001 | |||||
| LAWES, John Paul Frederick | Director | Cambourne Park Science & Technology Campus Cambourne CB23 6DW Cambridge Building 1020 England | England | British | 269303330001 | |||||
| MACKAY, Alan William | Director | Cambourne Park Science & Technology Campus Cambourne CB23 6DW Cambridge Building 1020 England | England | British | 298289330001 | |||||
| SPRATLEY, Jon Peter Frederick, Dr | Director | Cambourne Park Science & Technology Campus Cambourne CB23 6DW Cambridge Building 1020 England | England | British | 183964760002 | |||||
| CAMPLING, Christine Janet | Secretary | 95 Dunsberry Bretton PE3 8LB Peterborough Cambridgeshire | British | 81583030001 | ||||||
| O'FARRELL, David John | Secretary | 95 Beaumont Road CB1 8PX Cambridge Cambridgeshire | British | 37072180003 | ||||||
| SMITH, Susan | Secretary | Meadow Lane St Ives PE27 4LG Cambridgeshire Unit 5 - 6 United Kingdom | British | 72629060001 | ||||||
| TUCKER, Susan Joanna | Secretary | 15 Hawk Drive Hartford PE29 1LF Huntingdon Cambridgeshire | British | 69824430003 | ||||||
| PROFORM COMPANY SECRETARY SERVICES LIMITED | Secretary | Thurston House 80 Lincoln Road PE1 2SN Peterborough Cambridgeshire | 77086900004 | |||||||
| BIDDLE, Howard William | Director | Meadow Lane St Ives PE27 4LG Cambridgeshire Unit 5 - 6 United Kingdom | England | British | 79177400001 | |||||
| CAMPLING, Nicholas John | Director | 95 Dunsberry Bretton PE3 8LB Peterborough Cambridgeshire | British | 39529430001 | ||||||
| CAREY, Jeremy Nicholas | Director | Meadow Lane St Ives PE27 4LG Cambridgeshire | United Kingdom | British | 253907550001 | |||||
| CHAPMAN, Andrew David | Director | Meadow Lane St Ives PE27 4LG Cambridgeshire | United Kingdom | British | 183966370001 | |||||
| RHODES, Andrew Michael | Director | Meadow Lane St Ives PE27 4LG Cambridgeshire | England | British | 85176970001 | |||||
| SMITH, Susan | Director | Cambourne Park Science & Technology Campus Cambourne CB23 6DW Cambridge Building 1020 England | United Kingdom | British | 183964360001 | |||||
| WILSON, David, Dr | Director | Meadow Lane St Ives PE27 4LG Cambridgeshire Unit 5 - 6 United Kingdom | England | British | 85116530003 | |||||
| PROFORM CORPORATE NOMINEES LIMITED | Director | Thurston House 80 Lincoln Road PE1 2SN Peterborough Cambridgeshire | 76439170001 |
Who are the persons with significant control of 42 TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| 42 Technology Group Limited | Apr 06, 2016 | Cambourne Park Science & Technology Campus Cambourne CB23 6DW Cambridge Building 1020 England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0