ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

42 Technology Group Limited

42 Technology Group Limited is an active company incorporated on 4 December 2019 with the registered office located in Cambridge, Cambridgeshire. 42 Technology Group Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12347253
Private limited company
Age
5 years
Incorporated 4 December 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 December 2024 (9 months ago)
Next confirmation dated 3 December 2025
Due by 17 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (18 days remaining)
Contact
Address
Building 1020 Cambourne Park Science & Technology Campus
Cambourne
Cambridge
CB23 6DW
England
Address changed on 28 Jul 2025 (1 month ago)
Previous address was Unit 5 - 6 Meadow Lane St. Ives Cambridgeshire PE27 4LG England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
27
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Apr 1970 • Accountant
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 Limited
Susan Smith, Dr Christopher Gordon Floyd, and 4 more are mutual people.
Active
Fuseohm Limited
Susan Smith and Dr Jon Peter Frederick Spratley are mutual people.
Active
British Engines Limited
Dr Christopher Gordon Floyd 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
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.02M
Same as previous period
Total Liabilities
-£1.69M
Decreased by £2.75K (-0%)
Net Assets
£1.32M
Increased by £2.75K (0%)
Debt Ratio (%)
56%
Decreased by 0.09% (-0%)
Latest Activity
Dr Christopher Gordon Floyd Details Changed
14 Days Ago on 28 Aug 2025
Registered Address Changed
1 Month Ago on 28 Jul 2025
Mr John Paul Frederick Lawes Appointed
5 Months Ago on 26 Mar 2025
Dr Peter James Brown Appointed
8 Months Ago on 19 Dec 2024
Confirmation Submitted
9 Months Ago on 5 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 17 May 2024
Own Shares Purchased
1 Year 5 Months Ago on 5 Apr 2024
Shares Cancelled
1 Year 6 Months Ago on 13 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 13 Dec 2023
Full Accounts Submitted
2 Years 5 Months Ago on 14 Apr 2023
Get Credit Report
Discover 42 Technology Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Dr Christopher Gordon Floyd on 28 August 2025
Submitted on 10 Sep 2025
Registered office address changed from Unit 5 - 6 Meadow Lane St. Ives Cambridgeshire 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 28 Mar 2025
Appointment of Dr Peter James Brown as a director on 19 December 2024
Submitted on 19 Dec 2024
Confirmation statement made on 3 December 2024 with updates
Submitted on 5 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 17 May 2024
Purchase of own shares.
Submitted on 5 Apr 2024
Statement of capital following an allotment of shares on 28 February 2024
Submitted on 25 Mar 2024
Cancellation of shares. Statement of capital on 9 January 2024
Submitted on 13 Mar 2024
Confirmation statement made on 3 December 2023 with updates
Submitted on 13 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year