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.
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 |
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 |