Background WavePink WaveYellow Wave

42 TECHNOLOGY GROUP LIMITED (12347253)

42 TECHNOLOGY GROUP LIMITED (12347253) is an active UK company. incorporated on 4 December 2019. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. 42 TECHNOLOGY GROUP LIMITED has been registered for 6 years. Current directors include BROWN, Peter James, Dr, FLOYD, Christopher Gordon, Dr, HARVEY, Christine, Dr and 3 others.

Company Number
12347253
Status
active
Type
ltd
Incorporated
4 December 2019
Age
6 years
Address
Building 1020 Cambourne Park Science & Technology Campus, Cambridge, CB23 6DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Peter James, Dr, FLOYD, Christopher Gordon, Dr, HARVEY, Christine, Dr, LAWES, John Paul Frederick, MACKAY, Alan William, SPRATLEY, Jon Peter Frederick, Dr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

42 TECHNOLOGY GROUP LIMITED

42 TECHNOLOGY GROUP LIMITED is an active company incorporated on 4 December 2019 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. 42 TECHNOLOGY GROUP LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12347253

LTD Company

Age

6 Years

Incorporated 4 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Building 1020 Cambourne Park Science & Technology Campus Cambourne Cambridge, CB23 6DW,

Previous Addresses

Unit 5 - 6 Meadow Lane St. Ives Cambridgeshire PE27 4LG England
From: 4 December 2019To: 28 July 2025
Timeline

22 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Apr 20
Director Joined
Apr 20
Funding Round
Apr 20
Funding Round
Feb 21
Funding Round
May 21
Share Buyback
Mar 22
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Nov 22
Capital Reduction
Feb 23
Share Buyback
Feb 23
Capital Reduction
Mar 24
Funding Round
Mar 24
Share Buyback
Apr 24
Director Joined
Dec 24
Director Joined
Mar 25
Director Left
Nov 25
Funding Round
Dec 25
Capital Reduction
Dec 25
Owner Exit
Feb 26
Owner Exit
Feb 26
11
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BROWN, Peter James, Dr

Active
Cambourne Park Science & Technology Campus, CambridgeCB23 6DW
Born October 1974
Director
Appointed 19 Dec 2024

FLOYD, Christopher Gordon, Dr

Active
Cambourne Park Science & Technology Campus, CambridgeCB23 6DW
Born March 1955
Director
Appointed 25 Mar 2020

HARVEY, Christine, Dr

Active
Cambourne Park Science & Technology Campus, CambridgeCB23 6DW
Born January 1959
Director
Appointed 01 Nov 2022

LAWES, John Paul Frederick

Active
Cambourne Park Science & Technology Campus, CambridgeCB23 6DW
Born December 1969
Director
Appointed 26 Mar 2025

MACKAY, Alan William

Active
Cambourne Park Science & Technology Campus, CambridgeCB23 6DW
Born March 1984
Director
Appointed 19 Jul 2022

SPRATLEY, Jon Peter Frederick, Dr

Active
Cambourne Park Science & Technology Campus, CambridgeCB23 6DW
Born December 1980
Director
Appointed 04 Dec 2019

SMITH, Susan

Resigned
Cambourne Park Science & Technology Campus, CambridgeCB23 6DW
Born April 1970
Director
Appointed 04 Dec 2019
Resigned 31 Oct 2025

WILSON, David, Dr

Resigned
Meadow Lane, St IvesPE27 4LG
Born March 1953
Director
Appointed 25 Mar 2020
Resigned 04 Nov 2022

Persons with significant control

3

1 Active
2 Ceased
11 Glasshouse Street, Newcastle Upon TyneNE6 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2026

Dr Jon Peter Frederick Spratley

Ceased
Cambourne Park Science & Technology Campus, CambridgeCB23 6DW
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2019
Ceased 13 Feb 2026

Mrs Susan Smith

Ceased
Cambourne Park Science & Technology Campus, CambridgeCB23 6DW
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2019
Ceased 13 Feb 2026
Fundings
Financials
Latest Activities

Filing History

38

Notification Of A Person With Significant Control
16 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
23 December 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
5 April 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Capital Cancellation Shares
13 March 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Capital Cancellation Shares
1 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 March 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
9 March 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Resolution
13 May 2020
RESOLUTIONSResolutions
Memorandum Articles
13 May 2020
MAMA
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Incorporation Company
4 December 2019
NEWINCIncorporation