42 Technology Limited ST. IVES


Founded in 2001, 42 Technology, classified under reg no. 04341237 is an active company. Currently registered at 5/6 Meadow Lane PE27 4LG, St. Ives the company has been in the business for twenty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 10th May 2002 42 Technology Limited is no longer carrying the name Litton Technology.

The firm has 5 directors, namely Christine H., Alan M. and Christopher F. and others. Of them, Jon S., Susan S. have been with the company the longest, being appointed on 1 January 2014 and Christine H. has been with the company for the least time - from 1 November 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

42 Technology Limited Address / Contact

Office Address 5/6 Meadow Lane
Town St. Ives
Post code PE27 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04341237
Date of Incorporation Mon, 17th Dec 2001
Industry specialised design activities
Industry Environmental consulting activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Christine H.

Position: Director

Appointed: 01 November 2022

Alan M.

Position: Director

Appointed: 19 July 2022

Christopher F.

Position: Director

Appointed: 13 January 2020

Jon S.

Position: Director

Appointed: 01 January 2014

Susan S.

Position: Director

Appointed: 01 January 2014

Andrew R.

Position: Director

Appointed: 23 May 2018

Resigned: 11 September 2019

Andrew C.

Position: Director

Appointed: 01 January 2014

Resigned: 19 April 2017

Jeremy C.

Position: Director

Appointed: 01 January 2014

Resigned: 15 May 2019

Susan S.

Position: Secretary

Appointed: 11 September 2008

Resigned: 04 November 2022

Susan T.

Position: Secretary

Appointed: 02 July 2007

Resigned: 11 September 2008

David W.

Position: Director

Appointed: 16 June 2004

Resigned: 04 November 2022

David O.

Position: Secretary

Appointed: 28 January 2004

Resigned: 02 July 2007

Howard B.

Position: Director

Appointed: 01 January 2002

Resigned: 25 February 2020

Christine C.

Position: Secretary

Appointed: 17 December 2001

Resigned: 28 January 2004

Proform Company Secretary Services Limited

Position: Secretary

Appointed: 17 December 2001

Resigned: 17 December 2001

Nicholas C.

Position: Director

Appointed: 17 December 2001

Resigned: 11 September 2006

Proform Corporate Nominees Limited

Position: Director

Appointed: 17 December 2001

Resigned: 17 December 2001

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is 42 Technology Group Limited from St. Ives, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

42 Technology Group Limited

5/6 Meadow Lane, St. Ives, PE27 4LG, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Litton Technology May 10, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand647 492536 7081 434 7492 020 9381 416 9501 791 578
Current Assets5 032 5205 472 5276 041 8793 334 9293 413 2254 091 397
Debtors4 249 0444 753 5654 480 9641 209 9741 840 6182 066 986
Net Assets Liabilities4 351 2594 858 5045 332 4782 210 2252 317 5842 877 451
Other Debtors94 59780 35172 027113 391120 309137 883
Property Plant Equipment1 90628 84472 451130 540123 481231 358
Total Inventories135 984182 254126 166104 017155 657232 833
Other
Accumulated Amortisation Impairment Intangible Assets    4701 410
Accumulated Depreciation Impairment Property Plant Equipment581 390561 004603 810674 064618 733725 091
Amounts Owed By Related Parties2 825 4723 406 9243 633 520382 136623 377664 810
Average Number Employees During Period  41394549
Bank Borrowings Overdrafts   640 417507 500362 500
Corporation Tax Payable  122 87719 32417 325115 921
Corporation Tax Recoverable142 80972 981 138 921 209 754
Creditors683 167638 479773 987640 417507 500362 500
Deferred Tax Asset Debtors2 770     
Fixed Assets   130 540127 712234 649
Future Minimum Lease Payments Under Non-cancellable Operating Leases  77 38311 986335 369260 753
Increase From Amortisation Charge For Year Intangible Assets    470940
Increase From Depreciation Charge For Year Property Plant Equipment 4 731 70 77770 322106 568
Intangible Assets    4 2313 291
Intangible Assets Gross Cost    4 701 
Net Current Assets Liabilities4 349 3534 834 0485 267 8922 739 4112 724 4843 066 692
Number Shares Issued Fully Paid 10 000    
Other Creditors456 077472 631455 334319 309326 642493 384
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 117 523125 653210
Other Disposals Property Plant Equipment 25 117 1 395125 653840
Other Taxation Social Security Payable155 33890 524118 240128 11898 781165 079
Par Value Share 1    
Profit Loss366 448507 244    
Property Plant Equipment Gross Cost583 294589 848676 261804 604742 214956 449
Provisions    27 11261 390
Provisions For Liabilities Balance Sheet Subtotal 4 3887 86519 30927 11261 390
Taxation Including Deferred Taxation Balance Sheet Subtotal  7 86519 30927 11236 390
Total Additions Including From Business Combinations Property Plant Equipment 31 671 129 73863 263215 075
Total Assets Less Current Liabilities4 351 2594 862 8925 340 3432 869 9512 852 1963 301 341
Trade Creditors Trade Payables71 75275 32477 53649 253100 993105 321
Trade Debtors Trade Receivables1 183 3961 193 309775 417575 5261 096 9321 054 539

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 14th, April 2023
Free Download (13 pages)

Company search