CRUNCH ACCOUNTING LTD

Register to unlock more data on OkredoRegister

CRUNCH ACCOUNTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06456957

Incorporation date

19/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Knoll Business Centre Unit W8a, 325-327 Old Shoreham Road, Hove, East Sussex BN3 7GSCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2007)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/10/2025
Director's details changed for Mr Stephen Albert James Paynter on 2025-10-25
dot icon25/10/2025
Director's details changed for Mr Michael Dzidzor Korsi Awuye on 2025-10-25
dot icon25/10/2025
Director's details changed for Mrs Lucinda Watkinson on 2025-10-25
dot icon25/10/2025
Director's details changed for Mr Mitchell Rouse on 2025-10-25
dot icon25/10/2025
Registered office address changed from The Knoll Business Centre 325-327 Old Shoreham Road Hove East Sussex BN3 7GS England to The Knoll Business Centre Unit W8a 325-327 Old Shoreham Road Hove East Sussex BN3 7GS on 2025-10-25
dot icon31/03/2025
Director's details changed for Mr Mitchell Rouse on 2025-01-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/04/2024
Secretary's details changed for Mr Stephen Paynter on 2024-04-01
dot icon17/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon26/03/2024
Accounts for a small company made up to 2023-03-31
dot icon21/11/2023
Termination of appointment of Wei Qin as a director on 2023-11-21
dot icon31/03/2023
Director's details changed for Mrs Lucinda Watkinson on 2023-03-31
dot icon31/03/2023
Director's details changed for Ms Wei Qin on 2023-03-31
dot icon31/03/2023
Director's details changed for Mr Mitchell Rouse on 2023-03-31
dot icon31/03/2023
Director's details changed for Mr Michael Dzidzor Korsi Awuye on 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon31/03/2023
Accounts for a small company made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon30/03/2022
Registered office address changed from Telecom House 125-135 Preston Road Brighton BN1 6AF England to The Knoll Business Centre 325-327 Old Shoreham Road Hove East Sussex BN3 7GS on 2022-03-30
dot icon30/03/2022
Appointment of Mr Mitchell Rouse as a director on 2022-01-01
dot icon04/01/2022
Accounts for a small company made up to 2021-03-31
dot icon17/11/2021
Termination of appointment of Robert Grant as a director on 2021-10-31
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon06/04/2021
Director's details changed for Mr Stephen Albert James Paynter on 2020-04-06
dot icon06/04/2021
Secretary's details changed for Mr Stephen Albert James Paynter on 2020-04-06
dot icon21/12/2020
Accounts for a small company made up to 2020-03-31
dot icon11/09/2020
Appointment of Mr Michael Dzidzor Korsi Awuye as a director on 2020-09-11
dot icon09/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon24/01/2020
Appointment of Mr Stephen Albert James Paynter as a director on 2020-01-20
dot icon24/01/2020
Appointment of Ms Wei Qin as a director on 2020-01-20
dot icon02/01/2020
Accounts for a small company made up to 2019-03-31
dot icon15/07/2019
Termination of appointment of Gary Martin Coombs as a director on 2019-07-12
dot icon12/04/2019
Termination of appointment of Justine Cobb as a director on 2019-04-12
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon08/01/2019
Accounts for a small company made up to 2018-03-31
dot icon22/11/2018
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Telecom House 125-135 Preston Road Brighton BN1 6AF on 2018-11-22
dot icon15/11/2018
Registered office address changed from Telecom House 125 - 135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 2018-11-15
dot icon24/09/2018
Termination of appointment of Christopher Barnard as a director on 2018-08-24
dot icon04/06/2018
Registration of charge 064569570001, created on 2018-05-24
dot icon02/04/2018
Notification of a person with significant control statement
dot icon02/04/2018
Cessation of Stephen Russell Crouch as a person with significant control on 2017-10-02
dot icon02/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon08/01/2018
Director's details changed for Ms Justine Cobb on 2018-01-08
dot icon19/12/2017
Accounts for a small company made up to 2017-03-31
dot icon19/10/2017
Resolutions
dot icon17/10/2017
Change of share class name or designation
dot icon11/10/2017
Statement of capital following an allotment of shares on 2017-10-02
dot icon11/10/2017
Statement of capital following an allotment of shares on 2017-10-02
dot icon11/10/2017
Appointment of Mrs Lucinda Watkinson as a director on 2017-10-02
dot icon11/10/2017
Appointment of Mr Christopher Barnard as a director on 2017-10-02
dot icon11/10/2017
Appointment of Mr Robert Grant as a director on 2017-10-02
dot icon02/10/2017
Termination of appointment of Darren Fell as a director on 2017-10-02
dot icon02/10/2017
Termination of appointment of Michael Van Swaaij as a director on 2017-09-27
dot icon02/10/2017
Termination of appointment of Stephen Russell Crouch as a director on 2017-09-27
dot icon19/04/2017
Statement of capital following an allotment of shares on 2008-02-01
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon30/03/2017
Appointment of Mr Stephen Albert James Paynter as a secretary on 2017-03-29
dot icon30/03/2017
Appointment of Mr Gary Martin Coombs as a director on 2017-03-29
dot icon30/03/2017
Termination of appointment of Src Partnership Ltd as a secretary on 2017-03-29
dot icon16/02/2017
Director's details changed for Mr Darren Fell on 2017-02-15
dot icon15/02/2017
Director's details changed for Mr Michael Van Swaaij on 2017-02-15
dot icon02/02/2017
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to Telecom House 125 - 135 Preston Road Brighton East Sussex BN1 6AF on 2017-02-02
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/10/2015
Appointment of Ms Justine Cobb as a director on 2015-05-25
dot icon04/06/2015
Appointment of Mr Darren Fell as a director on 2015-05-25
dot icon04/06/2015
Appointment of Michael Van Swaaij as a director on 2015-05-25
dot icon09/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon24/03/2015
Secretary's details changed for Src Partnership Ltd on 2015-03-24
dot icon12/02/2015
Secretary's details changed for Src Taxation Consultancy Ltd on 2015-02-12
dot icon10/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon11/04/2012
Secretary's details changed for Src Taxation Consultancy Ltd on 2012-01-01
dot icon26/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/08/2011
Compulsory strike-off action has been discontinued
dot icon11/08/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon06/05/2011
Registered office address changed from Suite One Dubarry House, Hove East Sussex BN3 6HP Uk on 2011-05-06
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/07/2010
Termination of appointment of John Flavell as a director
dot icon07/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon22/03/2010
Resolutions
dot icon29/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/06/2009
Registered office changed on 02/06/2009 from blenheim house, old steine brighton east sussex BN1 1NH
dot icon28/04/2009
Return made up to 31/03/09; full list of members
dot icon26/03/2009
Appointment terminated director simon griffiths
dot icon26/03/2009
Appointment terminated director darren fell
dot icon26/03/2009
Appointment terminated director lee coomber
dot icon19/03/2009
Accounting reference date shortened from 31/12/2009 to 31/03/2009
dot icon13/03/2009
Return made up to 19/12/08; full list of members
dot icon11/03/2009
Director's change of particulars / lee coomber / 11/03/2009
dot icon19/02/2009
Director's change of particulars / darren fell / 19/02/2009
dot icon05/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/11/2008
Director's change of particulars / lee coomber / 04/11/2008
dot icon04/07/2008
Director appointed lee coomber
dot icon08/05/2008
Director appointed mr john stanley flavell
dot icon19/12/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

25
2023
change arrow icon+11.05 % *

* during past year

Cash in Bank

£4,744.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
33
85.66K
-
0.00
4.27K
-
2023
25
49.26K
-
0.00
4.74K
-
2023
25
49.26K
-
0.00
4.74K
-

Employees

2023

Employees

25 Descended-24 % *

Net Assets(GBP)

49.26K £Descended-42.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.74K £Ascended11.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Qin, Wei
Director
20/01/2020 - 21/11/2023
7
Awuye, Michael Dzidzor Korsi
Director
11/09/2020 - Present
9
Paynter, Stephen Albert James
Director
20/01/2020 - Present
4
Paynter, Stephen
Secretary
29/03/2017 - Present
-
Rouse, Mitchell
Director
01/01/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CRUNCH ACCOUNTING LTD

CRUNCH ACCOUNTING LTD is an(a) Active company incorporated on 19/12/2007 with the registered office located at The Knoll Business Centre Unit W8a, 325-327 Old Shoreham Road, Hove, East Sussex BN3 7GS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of CRUNCH ACCOUNTING LTD?

toggle

CRUNCH ACCOUNTING LTD is currently Active. It was registered on 19/12/2007 .

Where is CRUNCH ACCOUNTING LTD located?

toggle

CRUNCH ACCOUNTING LTD is registered at The Knoll Business Centre Unit W8a, 325-327 Old Shoreham Road, Hove, East Sussex BN3 7GS.

What does CRUNCH ACCOUNTING LTD do?

toggle

CRUNCH ACCOUNTING LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does CRUNCH ACCOUNTING LTD have?

toggle

CRUNCH ACCOUNTING LTD had 25 employees in 2023.

What is the latest filing for CRUNCH ACCOUNTING LTD?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with updates.