ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

42 Technology Limited

42 Technology Limited is an active company incorporated on 17 December 2001 with the registered office located in Cambridge, Cambridgeshire. 42 Technology Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04341237
Private limited company
Age
23 years
Incorporated 17 December 2001
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 17 December 2024 (10 months ago)
Next confirmation dated 17 December 2025
Due by 31 December 2025 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Building 1020 Cambourne Park Science & Technology Campus
Cambourne
Cambridge
CB23 6DW
England
Address changed on 28 Jul 2025 (2 months ago)
Previous address was 5/6 Meadow Lane St. Ives PE27 4LG England
Telephone
01480302700
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Apr 1970
Director • Engineering Consultant • British • Lives in England • Born in Mar 1984
Director • Accountant • British • Lives in England • Born in Dec 1969
Director • British • Lives in England • Born in Mar 1955
Director • Technology Consultant • British • Lives in England • Born in Oct 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
42 Technology Group Limited
Susan Smith, Dr Christopher Gordon Floyd, and 4 more are mutual people.
Active
British Engines Limited
Dr Christopher Gordon Floyd is a mutual person.
Active
Fuseohm Limited
Susan Smith is a mutual person.
Active
Thriving Edge Limited
John Paul Frederick Lawes is a mutual person.
Active
British Engines Holdings Limited
Dr Christopher Gordon Floyd is a mutual person.
Active
Brands
42 Technology Limited
42 Technology (42T) is a team of engineers, scientists, and designers focused on addressing complex challenges through technology.
42 Technology
42 Technology (42T) is a team of engineers, scientists, and designers focused on solving complex challenges and developing technology.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.91M
Increased by £304.38K (+12%)
Turnover
£10.89M
Increased by £10.89M (%)
Employees
76
Increased by 14 (+23%)
Total Assets
£6.6M
Increased by £1.34M (+25%)
Total Liabilities
-£2.21M
Increased by £389.15K (+21%)
Net Assets
£4.39M
Increased by £948.05K (+28%)
Debt Ratio (%)
34%
Decreased by 1.12% (-3%)
Latest Activity
Full Accounts Submitted
26 Days Ago on 29 Sep 2025
Dr Jon Peter Frederick Spratley Details Changed
1 Month Ago on 28 Aug 2025
Mrs Susan Smith Details Changed
1 Month Ago on 28 Aug 2025
Registered Address Changed
2 Months Ago on 28 Jul 2025
Mr John Paul Frederick Lawes Appointed
7 Months Ago on 26 Mar 2025
Dr Peter James Brown Appointed
10 Months Ago on 19 Dec 2024
Confirmation Submitted
10 Months Ago on 18 Dec 2024
Full Accounts Submitted
1 Year 5 Months Ago on 17 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 17 Dec 2023
Full Accounts Submitted
2 Years 6 Months Ago on 14 Apr 2023
Get Credit Report
Discover 42 Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Director's details changed for Dr Jon Peter Frederick Spratley on 28 August 2025
Submitted on 9 Sep 2025
Director's details changed for Mrs Susan Smith on 28 August 2025
Submitted on 9 Sep 2025
Registered office address changed from 5/6 Meadow Lane St. Ives PE27 4LG England to Building 1020 Cambourne Park Science & Technology Campus Cambourne Cambridge CB23 6DW on 28 July 2025
Submitted on 28 Jul 2025
Appointment of Mr John Paul Frederick Lawes as a director on 26 March 2025
Submitted on 26 Mar 2025
Appointment of Dr Peter James Brown as a director on 19 December 2024
Submitted on 19 Dec 2024
Confirmation statement made on 17 December 2024 with no updates
Submitted on 18 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 17 May 2024
Confirmation statement made on 17 December 2023 with no updates
Submitted on 17 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 14 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year