Background WavePink WaveYellow Wave

CODE 42 SOFTWARE (HOLDINGS) LIMITED (09141698)

CODE 42 SOFTWARE (HOLDINGS) LIMITED (09141698) is an active UK company. incorporated on 22 July 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. CODE 42 SOFTWARE (HOLDINGS) LIMITED has been registered for 11 years. Current directors include CALL, David, ZADELHOFF, Marc Van.

Company Number
09141698
Status
active
Type
ltd
Incorporated
22 July 2014
Age
11 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CALL, David, ZADELHOFF, Marc Van
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODE 42 SOFTWARE (HOLDINGS) LIMITED

CODE 42 SOFTWARE (HOLDINGS) LIMITED is an active company incorporated on 22 July 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CODE 42 SOFTWARE (HOLDINGS) LIMITED was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09141698

LTD Company

Age

11 Years

Incorporated 22 July 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

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
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: 22 July 2014To: 17 February 2015
Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Jul 15
Director Joined
Jul 15
Owner Exit
Aug 17
Director Joined
Oct 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
0
Funding
9
Officers
1
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 22 Jul 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 22 Jul 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, Joseph Patrick

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

Persons with significant control

1

0 Active
1 Ceased
Main St. Se, Ste. 400, Minneapolis55414

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 22 Jul 2016
Ceased 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 August 2018
AP03Appointment of Secretary
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
1 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 October 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
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
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 Extended
25 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
22 July 2014
NEWINCIncorporation