Background WavePink WaveYellow Wave

CODE 42 SOFTWARE UK LTD (08912337)

CODE 42 SOFTWARE UK LTD (08912337) is an active UK company. incorporated on 26 February 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CODE 42 SOFTWARE UK LTD has been registered for 12 years. Current directors include CALL, David, ZADELHOFF, Marc Van.

Company Number
08912337
Status
active
Type
ltd
Incorporated
26 February 2014
Age
12 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CALL, David, ZADELHOFF, Marc Van
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODE 42 SOFTWARE UK LTD

CODE 42 SOFTWARE UK LTD is an active company incorporated on 26 February 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CODE 42 SOFTWARE UK LTD was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08912337

LTD Company

Age

12 Years

Incorporated 26 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

Unit R38 Rapide De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX
From: 17 February 2015To: 31 August 2016
Aston Court Kingsmead Business Park Fredrick Place High Wycombe HP11 1LA United Kingdom
From: 26 February 2014To: 17 February 2015
Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Feb 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Oct 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

DOLLASE, Christopher

Active
New Street Square, LondonEC4A 3TW
Secretary
Appointed 23 Jul 2024

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 01 May 2016

CALL, David

Active
New Street Square, LondonEC4A 3TW
Born January 1974
Director
Appointed 23 Jul 2024

ZADELHOFF, Marc Van

Active
New Street Square, LondonEC4A 3TW
Born May 1972
Director
Appointed 23 Jul 2024

CONNOR, Timothy

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 01 May 2016
Resigned 17 Aug 2018

FORTIER, Elizabeth Ann

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 26 Feb 2014
Resigned 29 Apr 2016

HUBERMAN, David

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 17 Aug 2018
Resigned 23 Jul 2024

CONNOR, Timothy

Resigned
New Street Square, LondonEC4A 3TW
Born September 1958
Director
Appointed 26 Oct 2017
Resigned 17 Aug 2018

DORNQUAST, Matthew

Resigned
De Havilland Court, AmershamHP7 0PX
Born May 1966
Director
Appointed 26 Feb 2014
Resigned 23 Jul 2015

HUBERMAN, David

Resigned
New Street Square, LondonEC4A 3TW
Born July 1970
Director
Appointed 17 Aug 2018
Resigned 23 Jul 2024

PAYNE, Jospeh Patrick

Resigned
New Street Square, LondonEC4A 3TW
Born January 1965
Director
Appointed 23 Jul 2015
Resigned 23 Jul 2024

Persons with significant control

1

New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
5 October 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
19 February 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
28 November 2015
RP04RP04
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Capital Allotment Shares
26 February 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
26 February 2014
NEWINCIncorporation