About

Registered Number: 04341237
Date of Incorporation: 17/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 5/6 Meadow Lane, St. Ives, PE27 4LG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2020 Outstanding

N/A

Debenture 21 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.