Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORTY TWO LTD
Company Information for

FORTY TWO LTD

UNIT 4D, ATLANTIC HOUSE LANSBURY BUSINESS ESTATE, 102 LOWER GUILDFORD ROAD, KNAPHILL WOKING, SURREY, GU21 2EP,
Company Registration Number
06972939
Private Limited Company
Active

Company Overview

About Forty Two Ltd
FORTY TWO LTD was founded on 2009-07-27 and has its registered office in Knaphill Woking. The organisation's status is listed as "Active". Forty Two Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FORTY TWO LTD
 
Legal Registered Office
UNIT 4D, ATLANTIC HOUSE LANSBURY BUSINESS ESTATE
102 LOWER GUILDFORD ROAD
KNAPHILL WOKING
SURREY
GU21 2EP
Other companies in EN9
 
Filing Information
Company Number 06972939
Company ID Number 06972939
Date formed 2009-07-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB977124495  
Last Datalog update: 2024-05-05 10:21:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTY TWO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FORTY TWO LTD
The following companies were found which have the same name as FORTY TWO LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORTY TWO & THREE QUARTERS LIMITED 41 HIGH STREET BARTON UPON HUMBER NORTH LINCOLNSHIRE DN18 5PD Dissolved Company formed on the 2011-04-01
FORTY TWO ASSOCIATES LTD UNITS 1 & 2 FIELD VIEW BAYNARDS GREEN BUSINESS PARK BAYNARDS GREEN BICESTER OXFORDSHIRE OX27 7SG Dissolved Company formed on the 2007-05-01
FORTY TWO CRANES PARK (SURBITON) LIMITED 62 RUMBRIDGE STREET TOTTON SOUTHAMPTON SO40 9DS Active Company formed on the 1973-05-15
FORTY TWO DESIGN LIMITED 18B MACKESON ROAD LONDON UNITED KINGDOM NW3 2LT Dissolved Company formed on the 2011-09-02
FORTY TWO FINANCIAL PLANNING LIMITED 4 KINGSHILL PARK VENTURE DRIVE, ARNHALL BUSINESS PARK WESTHILL ABERDEENSHIRE AB32 6FL Active Company formed on the 2005-12-19
FORTY TWO INVESTMENT COMPANY LIMITED 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR Active Company formed on the 1942-12-15
FORTY TWO NORTH SIDE LIMITED C/O ANDREW PURNELL & CO REAR OFFICE, 38 LAMBTON ROAD RAYNES PARK LONDON SW20 0LP Active Company formed on the 1985-05-29
FORTY TWO RESTAURANT LIMITED Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT Liquidation Company formed on the 2012-06-14
FORTY TWO SOUTH LTD LANSDOWNE HOUSE CITY FORUM 250 CITY ROAD LONDON LONDON EC1V 2PU Dissolved Company formed on the 2011-07-04
FORTY TWO THE PERFORMANCE COMPANY LIMITED ASH HOUSE BRECKENWOOD ROAD FULBOURN CAMBRIDGE CB21 5DQ Active Company formed on the 2002-12-03
FORTY TWO WEALTH MANAGEMENT LLP 11 PORTLAND ROAD KILMARNOCK AYRSHIRE KA1 2BT Dissolved Company formed on the 2008-05-01
FORTY TWO POINT EIGHT LIMITED 38 RUSSELL HILL PURLEY SURREY CR8 2JA Active Company formed on the 2014-10-29
Forty Two Ninety Communications Inc. 80 WOODYCREST AVENUE TORONTO Ontario M4J 3A7 Dissolved Company formed on the 2002-03-06
FORTY TWO -FORTY FOUR PENN STREET REAL ESTATE CORPORATION 4702 11TH AVE Kings BROOKLYN NY 11219 Active Company formed on the 1960-10-17
FORTY TWO RETAIL, LLC C/O ATLANTIC DEVELOPMENT GROUP 450 WEST 14TH STREET 8TH FLOOR NEW YORK NY 10014 Active Company formed on the 2007-03-15
FORTY TWO SOLUTIONS, LLC 599 E. 7TH ST, APT4A New York BROOKLYN NY 11218 Active Company formed on the 2001-02-07
forty two llc PO Box 386 Littleton CO 80160 Delinquent Company formed on the 2013-04-09
FORTY TWO RECRUITMENT LTD 73 ST. BRIDGETS CLOSE FEARNHEAD WARRINGTON WA2 0EP Active - Proposal to Strike off Company formed on the 2015-04-22
FORTY TWO TWENTY LLC 4223 12TH AVE NE SEATTLE WA 981050000 Active Company formed on the 1999-02-22
FORTY TWO THIRTY FIVE LLC 4223 12TH AVE NE SEATTLE WA 981050000 Active Company formed on the 1999-02-22

Company Officers of FORTY TWO LTD

Current Directors
Officer Role Date Appointed
ADAM JAY AUSTIN
Director 2009-07-27
MATTHEW RICHARD EARLE
Director 2013-09-30
DEAN LAURENCE TAYLOR
Director 2009-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM DOUGLAS STEWART
Director 2009-07-27 2012-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW RICHARD EARLE SYNERGY BATHROOM SOLUTIONS LTD Director 2015-11-20 CURRENT 2008-10-23 Active
MATTHEW RICHARD EARLE REDSTAR CREATIVE LIMITED Director 2014-07-01 CURRENT 2007-03-05 Dissolved 2017-12-29
MATTHEW RICHARD EARLE THE TRISEN GROUP LTD. Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
MATTHEW RICHARD EARLE LUCABELLA SOURCING LTD Director 2014-04-10 CURRENT 2014-04-10 Active
MATTHEW RICHARD EARLE ROBERT LEE DISTRIBUTION LIMITED Director 2013-04-05 CURRENT 1984-04-30 Active
MATTHEW RICHARD EARLE NEW RIVER HOLDINGS LIMITED Director 2012-08-20 CURRENT 1950-09-19 Active
MATTHEW RICHARD EARLE WATERFRONT DESIGNER BATHROOMS LIMITED Director 2011-09-02 CURRENT 1971-06-30 Liquidation
DEAN LAURENCE TAYLOR TLB GROUP LTD Director 2017-06-21 CURRENT 2017-06-21 Active
DEAN LAURENCE TAYLOR THE VAPE LOFT LTD Director 2015-03-11 CURRENT 2015-03-11 Dissolved 2016-09-06
DEAN LAURENCE TAYLOR ON HAND LTD Director 2013-11-13 CURRENT 2013-11-13 Active - Proposal to Strike off
DEAN LAURENCE TAYLOR THE LOFT BOYS LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM Unit 17P Solent House Lower Guildford Road Knaphill Woking GU21 2EP England
2023-08-23Audit exemption statement of guarantee by parent company for period ending 31/10/22
2023-08-23Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2023-08-23Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2023-08-23Audit exemption subsidiary accounts made up to 2022-10-31
2023-07-05Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2023-07-05Audit exemption statement of guarantee by parent company for period ending 31/10/22
2023-01-17Memorandum articles filed
2023-01-17Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Approval of transactions 23/12/2022<li>Resolution passed adopt articles</ul>
2023-01-17CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2023-01-17RES12Resolution of varying share rights or name
2023-01-17MEM/ARTSARTICLES OF ASSOCIATION
2023-01-16Change of share class name or designation
2023-01-16SH08Change of share class name or designation
2023-01-13CESSATION OF NEW RIVER HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-13PSC07CESSATION OF NEW RIVER HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JAY AUSTIN
2023-01-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JAY AUSTIN
2023-01-05APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARD EARLE
2023-01-05REGISTERED OFFICE CHANGED ON 05/01/23 FROM Riverside Place 1-9 Lea Road Waltham Abbey Essex EN9 1AS
2023-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/23 FROM Riverside Place 1-9 Lea Road Waltham Abbey Essex EN9 1AS
2023-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARD EARLE
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 069729390001
2022-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 069729390001
2022-09-14CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-03-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/21
2022-03-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/21
2022-03-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2022-02-08Consolidated accounts of parent company for subsidiary company period ending 31/10/21
2022-02-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/21
2021-12-22Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2021-12-22Audit exemption statement of guarantee by parent company for period ending 31/10/20
2021-12-22Consolidated accounts of parent company for subsidiary company period ending 31/10/20
2021-12-22Audit exemption subsidiary accounts made up to 2020-10-31
2021-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2021-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2021-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2021-12-10PSC04Change of details for Mr Adam Jay Austin as a person with significant control on 2018-11-01
2021-12-10CH01Director's details changed for Mr Adam Jay Austin on 2018-11-01
2021-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-05-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 10100
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-02-10AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 10100
2015-08-12AR0127/07/15 ANNUAL RETURN FULL LIST
2015-03-12AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 10100
2014-08-01AR0127/07/14 ANNUAL RETURN FULL LIST
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MATTHEW RICHARD EARLE / 27/07/2014
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAY AUSTIN / 01/02/2014
2013-12-13AA31/10/13 TOTAL EXEMPTION SMALL
2013-12-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-15AP01DIRECTOR APPOINTED MR MATTHEW RICHARD EARLE
2013-10-08AA01Current accounting period shortened from 31/03/14 TO 31/10/13
2013-10-04ANNOTATIONClarification
2013-10-04RP04
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/13 FROM 28 Castle Street Hertford Hertfordshire SG14 1HH United Kingdom
2013-09-18SH0118/09/13 STATEMENT OF CAPITAL GBP 500
2013-08-14AR0127/07/13 ANNUAL RETURN FULL LIST
2013-08-14CH01Director's details changed for Dean Laurence Taylow on 2013-01-01
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/12 FROM 28 Cranborne Road Hoddesdon Hertfordshire EN11 0JJ
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEWART
2012-08-14AR0127/07/12 ANNUAL RETURN FULL LIST
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAY AUSTIN / 01/07/2011
2012-04-28AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-07AA01CURRSHO FROM 31/07/2012 TO 31/03/2012
2011-08-08AR0127/07/11 FULL LIST
2011-04-27AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-09AR0127/07/10 FULL LIST
2009-07-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to FORTY TWO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORTY TWO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of FORTY TWO LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-10-31 £ 5,400
Creditors Due After One Year 2013-04-01 £ 5,400
Creditors Due After One Year 2013-03-31 £ 5,400
Creditors Due After One Year 2012-04-01 £ 5,400
Creditors Due Within One Year 2013-10-31 £ 13,800
Creditors Due Within One Year 2013-04-01 £ 9,060
Creditors Due Within One Year 2013-03-31 £ 9,060
Creditors Due Within One Year 2012-04-01 £ 2,608

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2013-10-31
Annual Accounts
2016-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORTY TWO LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-01 £ 100
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2013-10-31 £ 1,430
Cash Bank In Hand 2013-04-01 £ 1,666
Cash Bank In Hand 2013-03-31 £ 1,666
Cash Bank In Hand 2012-04-01 £ 266
Current Assets 2013-10-31 £ 2,172
Current Assets 2013-04-01 £ 1,942
Current Assets 2013-03-31 £ 1,942
Current Assets 2012-04-01 £ 318
Debtors 2013-04-01 £ 276
Debtors 2012-04-01 £ 52
Tangible Fixed Assets 2013-10-31 £ 3,335

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FORTY TWO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FORTY TWO LTD
Trademarks
We have not found any records of FORTY TWO LTD registering or being granted any trademarks
Income
Government Income

Government spend with FORTY TWO LTD

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-3 GBP £66 507-Nottingham Jobs Fund
Nottingham City Council 2015-1 GBP £711 507-Nottingham Jobs Fund
Nottingham City Council 2014-12 GBP £408 507-Nottingham Jobs Fund
Nottingham City Council 2014-11 GBP £408 507-Nottingham Jobs Fund
Nottingham City Council 2014-10 GBP £408 507-Nottingham Jobs Fund
Nottingham City Council 2014-9 GBP £817
Nottingham City Council 2014-8 GBP £1,633
Nottingham City Council 2014-7 GBP £2,238
Nottingham City Council 2014-6 GBP £983
Nottingham City Council 2014-5 GBP £1,500
Nottingham City Council 2014-3 GBP £758
Nottingham City Council 2014-2 GBP £2,083
Nottingham City Council 2014-1 GBP £3,218
Nottingham City Council 2013-12 GBP £1,134
Nottingham City Council 2013-11 GBP £7,133
Nottingham City Council 2013-9 GBP £1,114
Nottingham City Council 2013-8 GBP £1,392
Nottingham City Council 2013-7 GBP £1,117
Nottingham City Council 2013-6 GBP £1,114
Nottingham City Council 2013-5 GBP £2,784
Nottingham City Council 2013-4 GBP £1,114
Nottingham City Council 2013-3 GBP £418
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £418 NON-EMP OTHER

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FORTY TWO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORTY TWO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORTY TWO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.