Company NameCode 42 Software UK Ltd
DirectorsJospeh Patrick Payne and David Huberman
Company StatusActive
Company Number08912337
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jospeh Patrick Payne
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed23 July 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr David Huberman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed17 August 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMr David Huberman
StatusCurrent
Appointed17 August 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed01 May 2016(2 years, 2 months after company formation)
Appointment Duration7 years, 12 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMatthew Dornquast
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressUnit R38 Rapide De Havilland Court
Penn Street
Amersham
Buckinghamshire
HP7 0PX
Secretary NameElizabeth Ann Fortier
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTimothy Connor
StatusResigned
Appointed01 May 2016(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 August 2018)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameTimothy Connor
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2017(3 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 August 2018)
RoleFinancial Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Code 42 Software, Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

2 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
7 October 2020Accounts for a small company made up to 31 December 2019 (25 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
31 July 2019Accounts for a small company made up to 31 December 2018 (20 pages)
27 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
22 August 2018Termination of appointment of Timothy Connor as a secretary on 17 August 2018 (1 page)
22 August 2018Appointment of Mr David Huberman as a director on 17 August 2018 (2 pages)
22 August 2018Appointment of Mr David Huberman as a secretary on 17 August 2018 (2 pages)
22 August 2018Termination of appointment of Timothy Connor as a director on 17 August 2018 (1 page)
6 March 2018Confirmation statement made on 26 February 2018 with updates (5 pages)
1 November 2017Appointment of Timothy Connor as a director on 26 October 2017 (2 pages)
1 November 2017Appointment of Timothy Connor as a director on 26 October 2017 (2 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (23 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (23 pages)
21 August 2017Withdrawal of a person with significant control statement on 21 August 2017 (2 pages)
21 August 2017Withdrawal of a person with significant control statement on 21 August 2017 (2 pages)
21 August 2017Notification of Code 42 Software (Holdings) Limited as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of Code 42 Software (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
14 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
26 October 2016Full accounts made up to 31 December 2015 (22 pages)
26 October 2016Full accounts made up to 31 December 2015 (22 pages)
7 October 2016Appointment of Timothy Connor as a secretary on 1 May 2016 (2 pages)
7 October 2016Appointment of Timothy Connor as a secretary on 1 May 2016 (2 pages)
5 October 2016Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 May 2016 (2 pages)
5 October 2016Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 May 2016 (2 pages)
5 October 2016Termination of appointment of Elizabeth Ann Fortier as a secretary on 29 April 2016 (1 page)
5 October 2016Termination of appointment of Elizabeth Ann Fortier as a secretary on 29 April 2016 (1 page)
31 August 2016Registered 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 2016Registered 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 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
19 February 2016Full accounts made up to 31 December 2014 (17 pages)
19 February 2016Full accounts made up to 31 December 2014 (17 pages)
28 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Joseph Patrick Payne
(5 pages)
28 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Joseph Patrick Payne
(5 pages)
30 July 2015Appointment of Mr Jospeh Patrick Payne as a director on 23 July 2015 (2 pages)
30 July 2015Appointment of Mr Jospeh Patrick Payne as a director on 23 July 2015
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2015.
(3 pages)
30 July 2015Appointment of Mr Jospeh Patrick Payne as a director on 23 July 2015
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2015.
(3 pages)
29 July 2015Termination of appointment of Matthew Dornquast as a director on 23 July 2015 (1 page)
29 July 2015Termination of appointment of Matthew Dornquast as a director on 23 July 2015 (1 page)
9 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
26 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 100
(4 pages)
26 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 100
(4 pages)
17 February 2015Registered 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 2015Registered 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 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (2 pages)
25 November 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (2 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
(35 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
(35 pages)