London
EC4A 3TW
Director Name | Mr David Huberman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 August 2018(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mr David Huberman |
---|---|
Status | Current |
Appointed | 17 August 2018(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2016(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Matthew Dornquast |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2014(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Unit R38 Rapide De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX |
Secretary Name | Elizabeth Ann Fortier |
---|---|
Status | Resigned |
Appointed | 26 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Timothy Connor |
---|---|
Status | Resigned |
Appointed | 01 May 2016(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 August 2018) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Timothy Connor |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2017(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 August 2018) |
Role | Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Code 42 Software, Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
2 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
---|---|
7 October 2020 | Accounts for a small company made up to 31 December 2019 (25 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
31 July 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
27 February 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
22 August 2018 | Termination of appointment of Timothy Connor as a secretary on 17 August 2018 (1 page) |
22 August 2018 | Appointment of Mr David Huberman as a director on 17 August 2018 (2 pages) |
22 August 2018 | Appointment of Mr David Huberman as a secretary on 17 August 2018 (2 pages) |
22 August 2018 | Termination of appointment of Timothy Connor as a director on 17 August 2018 (1 page) |
6 March 2018 | Confirmation statement made on 26 February 2018 with updates (5 pages) |
1 November 2017 | Appointment of Timothy Connor as a director on 26 October 2017 (2 pages) |
1 November 2017 | Appointment of Timothy Connor as a director on 26 October 2017 (2 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
21 August 2017 | Withdrawal of a person with significant control statement on 21 August 2017 (2 pages) |
21 August 2017 | Withdrawal of a person with significant control statement on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Code 42 Software (Holdings) Limited as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Code 42 Software (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
14 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
26 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
26 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
7 October 2016 | Appointment of Timothy Connor as a secretary on 1 May 2016 (2 pages) |
7 October 2016 | Appointment of Timothy Connor as a secretary on 1 May 2016 (2 pages) |
5 October 2016 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 May 2016 (2 pages) |
5 October 2016 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 May 2016 (2 pages) |
5 October 2016 | Termination of appointment of Elizabeth Ann Fortier as a secretary on 29 April 2016 (1 page) |
5 October 2016 | Termination of appointment of Elizabeth Ann Fortier as a secretary on 29 April 2016 (1 page) |
31 August 2016 | Registered office address changed from Unit R38 Rapide De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX to 5 New Street Square London EC4A 3TW on 31 August 2016 (2 pages) |
31 August 2016 | Registered office address changed from Unit R38 Rapide De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX to 5 New Street Square London EC4A 3TW on 31 August 2016 (2 pages) |
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
19 February 2016 | Full accounts made up to 31 December 2014 (17 pages) |
19 February 2016 | Full accounts made up to 31 December 2014 (17 pages) |
28 November 2015 | Second filing of AP01 previously delivered to Companies House
|
28 November 2015 | Second filing of AP01 previously delivered to Companies House
|
30 July 2015 | Appointment of Mr Jospeh Patrick Payne as a director on 23 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Jospeh Patrick Payne as a director on 23 July 2015
|
30 July 2015 | Appointment of Mr Jospeh Patrick Payne as a director on 23 July 2015
|
29 July 2015 | Termination of appointment of Matthew Dornquast as a director on 23 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Matthew Dornquast as a director on 23 July 2015 (1 page) |
9 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
26 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
26 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
17 February 2015 | Registered office address changed from Aston Court Kingsmead Business Park Fredrick Place High Wycombe HP11 1LA United Kingdom to Unit R38 Rapide De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from Aston Court Kingsmead Business Park Fredrick Place High Wycombe HP11 1LA United Kingdom to Unit R38 Rapide De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 17 February 2015 (1 page) |
25 November 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (2 pages) |
25 November 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (2 pages) |
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|