42 Technology Ltd was founded on 17 December 2001 and are based in St. Ives. Smith, Susan, Floyd, Christopher Gordon, Dr, Campling, Christine Janet, Tucker, Susan Joanna, Campling, Nicholas John are the current directors of the organisation. This company is VAT Registered in the UK. This business currently employs 51-100 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLOYD, Christopher Gordon, Dr | 13 January 2020 | - | 1 |
CAMPLING, Nicholas John | 17 December 2001 | 11 September 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Susan | 11 September 2008 | - | 1 |
CAMPLING, Christine Janet | 17 December 2001 | 28 January 2004 | 1 |
TUCKER, Susan Joanna | 02 July 2007 | 11 September 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 August 2020 | |
MR01 - N/A | 16 June 2020 | |
TM01 - Termination of appointment of director | 26 February 2020 | |
AP01 - Appointment of director | 13 January 2020 | |
CS01 - N/A | 23 December 2019 | |
AD01 - Change of registered office address | 23 December 2019 | |
CH03 - Change of particulars for secretary | 17 September 2019 | |
AA - Annual Accounts | 16 September 2019 | |
CH01 - Change of particulars for director | 16 September 2019 | |
AD01 - Change of registered office address | 16 September 2019 | |
CH01 - Change of particulars for director | 16 September 2019 | |
CH01 - Change of particulars for director | 16 September 2019 | |
CH01 - Change of particulars for director | 16 September 2019 | |
TM01 - Termination of appointment of director | 12 September 2019 | |
TM01 - Termination of appointment of director | 20 May 2019 | |
CS01 - N/A | 21 December 2018 | |
AA - Annual Accounts | 07 June 2018 | |
AP01 - Appointment of director | 29 May 2018 | |
CS01 - N/A | 21 December 2017 | |
AA - Annual Accounts | 13 October 2017 | |
TM01 - Termination of appointment of director | 21 April 2017 | |
CS01 - N/A | 20 December 2016 | |
AA - Annual Accounts | 15 June 2016 | |
AR01 - Annual Return | 22 December 2015 | |
AA - Annual Accounts | 02 June 2015 | |
AR01 - Annual Return | 24 December 2014 | |
RESOLUTIONS - N/A | 15 August 2014 | |
AA - Annual Accounts | 07 May 2014 | |
AP01 - Appointment of director | 03 January 2014 | |
AP01 - Appointment of director | 03 January 2014 | |
AP01 - Appointment of director | 03 January 2014 | |
AP01 - Appointment of director | 03 January 2014 | |
AR01 - Annual Return | 17 December 2013 | |
AA - Annual Accounts | 20 March 2013 | |
AR01 - Annual Return | 20 December 2012 | |
AA - Annual Accounts | 29 August 2012 | |
AR01 - Annual Return | 05 January 2012 | |
CH03 - Change of particulars for secretary | 05 January 2012 | |
CH01 - Change of particulars for director | 05 January 2012 | |
CH01 - Change of particulars for director | 05 January 2012 | |
AA - Annual Accounts | 27 June 2011 | |
AR01 - Annual Return | 10 January 2011 | |
AA - Annual Accounts | 06 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 April 2010 | |
AR01 - Annual Return | 18 December 2009 | |
CH01 - Change of particulars for director | 18 December 2009 | |
CH01 - Change of particulars for director | 18 December 2009 | |
AA - Annual Accounts | 04 March 2009 | |
363a - Annual Return | 02 January 2009 | |
288a - Notice of appointment of directors or secretaries | 23 September 2008 | |
288b - Notice of resignation of directors or secretaries | 17 September 2008 | |
AA - Annual Accounts | 02 April 2008 | |
363a - Annual Return | 18 December 2007 | |
AA - Annual Accounts | 01 August 2007 | |
288a - Notice of appointment of directors or secretaries | 13 July 2007 | |
288b - Notice of resignation of directors or secretaries | 13 July 2007 | |
363s - Annual Return | 16 January 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 January 2007 | |
288b - Notice of resignation of directors or secretaries | 21 September 2006 | |
AA - Annual Accounts | 23 May 2006 | |
RESOLUTIONS - N/A | 18 May 2006 | |
RESOLUTIONS - N/A | 18 May 2006 | |
RESOLUTIONS - N/A | 18 May 2006 | |
RESOLUTIONS - N/A | 18 May 2006 | |
RESOLUTIONS - N/A | 18 May 2006 | |
RESOLUTIONS - N/A | 18 May 2006 | |
RESOLUTIONS - N/A | 18 May 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 May 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 May 2006 | |
363s - Annual Return | 25 January 2006 | |
AA - Annual Accounts | 01 June 2005 | |
395 - Particulars of a mortgage or charge | 01 April 2005 | |
363s - Annual Return | 13 January 2005 | |
288a - Notice of appointment of directors or secretaries | 23 June 2004 | |
AA - Annual Accounts | 06 May 2004 | |
287 - Change in situation or address of Registered Office | 20 April 2004 | |
288a - Notice of appointment of directors or secretaries | 04 March 2004 | |
288b - Notice of resignation of directors or secretaries | 04 March 2004 | |
363s - Annual Return | 10 December 2003 | |
AA - Annual Accounts | 15 June 2003 | |
363s - Annual Return | 03 January 2003 | |
CERTNM - Change of name certificate | 10 May 2002 | |
288a - Notice of appointment of directors or secretaries | 25 April 2002 | |
288a - Notice of appointment of directors or secretaries | 25 April 2002 | |
288a - Notice of appointment of directors or secretaries | 04 April 2002 | |
287 - Change in situation or address of Registered Office | 28 March 2002 | |
288b - Notice of resignation of directors or secretaries | 17 January 2002 | |
288b - Notice of resignation of directors or secretaries | 17 January 2002 | |
NEWINC - New incorporation documents | 17 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 June 2020 | Outstanding |
N/A |
Debenture | 21 March 2005 | Fully Satisfied |
N/A |