About

Registered Number: 08912337
Date of Incorporation: 26/02/2014 (11 years and 1 month ago)
Company Status: Active
Registered Address: 5 New Street Square, London, EC4A 3TW

 

Code 42 Software Uk Ltd was registered on 26 February 2014 with its registered office in London, it has a status of "Active". The business has 7 directors listed as Huberman, David, Huberman, David, Payne, Jospeh Patrick, Connor, Timothy, Fortier, Elizabeth Ann, Connor, Timothy, Dornquast, Matthew. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUBERMAN, David 17 August 2018 - 1
PAYNE, Jospeh Patrick 23 July 2015 - 1
CONNOR, Timothy 26 October 2017 17 August 2018 1
DORNQUAST, Matthew 26 February 2014 23 July 2015 1
Secretary Name Appointed Resigned Total Appointments
HUBERMAN, David 17 August 2018 - 1
CONNOR, Timothy 01 May 2016 17 August 2018 1
FORTIER, Elizabeth Ann 26 February 2014 29 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 02 October 2018
AP03 - Appointment of secretary 22 August 2018
AP01 - Appointment of director 22 August 2018
TM01 - Termination of appointment of director 22 August 2018
TM02 - Termination of appointment of secretary 22 August 2018
CS01 - N/A 06 March 2018
AP01 - Appointment of director 01 November 2017
AA - Annual Accounts 28 September 2017
PSC02 - N/A 21 August 2017
PSC09 - N/A 21 August 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 26 October 2016
AP03 - Appointment of secretary 07 October 2016
AP04 - Appointment of corporate secretary 05 October 2016
TM02 - Termination of appointment of secretary 05 October 2016
AD01 - Change of registered office address 31 August 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 19 February 2016
RP04 - N/A 28 November 2015
AP01 - Appointment of director 30 July 2015
TM01 - Termination of appointment of director 29 July 2015
AR01 - Annual Return 09 March 2015
SH01 - Return of Allotment of shares 26 February 2015
AD01 - Change of registered office address 17 February 2015
AA01 - Change of accounting reference date 25 November 2014
NEWINC - New incorporation documents 26 February 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.