CRUNCH MODE COMPUTER CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CRUNCH MODE COMPUTER CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02463965

Incorporation date

26/01/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cassingray, Hillier Road, Guildford, Surrey GU1 2JQCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1990)
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/06/2025
Confirmation statement made on 2025-05-01 with updates
dot icon06/05/2025
Sub-division of shares on 2025-03-30
dot icon28/02/2025
Notification of Sabine Rashbrook as a person with significant control on 2025-02-25
dot icon28/02/2025
Change of details for Mr Indrajit Sugunasingha as a person with significant control on 2025-02-25
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/05/2024
Secretary's details changed for Mr Teja Owen Picton-Howell on 2024-05-22
dot icon22/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/10/2023
Satisfaction of charge 1 in full
dot icon12/10/2023
Registration of charge 024639650003, created on 2023-10-10
dot icon12/10/2023
Registration of charge 024639650004, created on 2023-10-10
dot icon09/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-05-01 with updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/05/2018
Notification of Indrajit Sugunasingha as a person with significant control on 2016-04-06
dot icon03/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon09/03/2017
Registered office address changed from 43 Hartfield Crescent Wimbledon London SW19 3RZ to Cassingray Hillier Road Guildford Surrey GU1 2JQ on 2017-03-09
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon19/05/2014
Registered office address changed from 19 Topiary Square Stanmore Road Richmond Surrey TW9 2DB United Kingdom on 2014-05-19
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/09/2013
Secretary's details changed for Mr Teja Owen Picton-Howell on 2013-09-03
dot icon03/09/2013
Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 2013-09-03
dot icon22/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon28/05/2012
Director's details changed for Mr Indrajit Sugunasingha on 2012-05-28
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/08/2011
Registered office address changed from C/O Emw Picton Howell Llp 2Nd Floor, Procter House 1 Procter Street London WC1V 6PG on 2011-08-02
dot icon01/06/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon04/06/2010
Secretary's details changed for Mr Teja Owen Picton-Howell on 2010-05-01
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 01/05/09; full list of members
dot icon06/05/2009
Location of register of members
dot icon06/05/2009
Location of debenture register
dot icon06/05/2009
Registered office changed on 06/05/2009 from 1 procter street london WC1V 6PG
dot icon05/05/2009
Secretary's change of particulars / teja picton-howell / 23/02/2009
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/08/2008
Secretary's change of particulars / teja picton-howell / 02/05/2008
dot icon02/05/2008
Return made up to 01/05/08; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/05/2007
Return made up to 01/05/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/06/2006
Return made up to 01/05/06; full list of members
dot icon09/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/06/2005
Return made up to 01/05/05; full list of members
dot icon10/03/2005
Registered office changed on 10/03/05 from: 63 lincolns inn fields london WC2A 3LQ
dot icon08/02/2005
Particulars of mortgage/charge
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/06/2004
Return made up to 01/05/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon21/05/2003
Return made up to 01/05/03; full list of members
dot icon06/02/2003
Particulars of mortgage/charge
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/10/2002
Registered office changed on 14/10/02 from: 192 lavender avenue mitcham surrey CR4 3HP
dot icon16/09/2002
Director resigned
dot icon24/05/2002
Return made up to 01/05/02; full list of members
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon21/05/2001
Return made up to 01/05/01; full list of members
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon02/05/2000
Return made up to 01/05/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon01/06/1999
Return made up to 01/05/99; no change of members
dot icon01/06/1999
Director's particulars changed
dot icon01/06/1999
Return made up to 01/05/98; no change of members
dot icon01/06/1999
Secretary's particulars changed;director's particulars changed
dot icon06/04/1999
Accounts for a small company made up to 1998-03-31
dot icon04/02/1999
Delivery ext'd 3 mth 31/03/98
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon10/06/1997
Return made up to 01/05/97; full list of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon25/06/1996
Return made up to 01/05/96; no change of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon13/06/1995
Return made up to 01/05/95; no change of members
dot icon28/01/1995
Accounts for a small company made up to 1994-03-31
dot icon24/06/1994
Return made up to 01/05/94; full list of members
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon08/07/1993
Return made up to 01/05/93; no change of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon08/05/1992
Secretary resigned;director resigned
dot icon08/05/1992
Return made up to 01/05/92; no change of members
dot icon23/07/1991
Accounts for a small company made up to 1991-03-31
dot icon23/07/1991
Return made up to 26/01/91; full list of members
dot icon02/10/1990
Ad 28/07/90--------- £ si 98@1=98 £ ic 100/198
dot icon02/10/1990
New director appointed
dot icon02/10/1990
Ad 28/07/90--------- £ si 98@1=98 £ ic 2/100
dot icon01/10/1990
New director appointed
dot icon27/04/1990
Certificate of change of name
dot icon08/03/1990
Registered office changed on 08/03/90 from: 50 stratton street london W1X 5FL
dot icon08/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/01/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon+16.53 % *

* during past year

Cash in Bank

£42,651.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/05/2026
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)
2021
2
1.28M
-
0.00
72.48K
-
2022
2
1.27M
-
0.00
36.60K
-
2023
0
1.25M
-
0.00
42.65K
-
2023
0
1.25M
-
0.00
42.65K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

1.25M £Descended-1.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.65K £Ascended16.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rashbrook, Sabine Jane
Director
28/02/2025 - 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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRUNCH MODE COMPUTER CONSULTANTS LIMITED

CRUNCH MODE COMPUTER CONSULTANTS LIMITED is an(a) Active company incorporated on 26/01/1990 with the registered office located at Cassingray, Hillier Road, Guildford, Surrey GU1 2JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRUNCH MODE COMPUTER CONSULTANTS LIMITED?

toggle

CRUNCH MODE COMPUTER CONSULTANTS LIMITED is currently Active. It was registered on 26/01/1990 .

Where is CRUNCH MODE COMPUTER CONSULTANTS LIMITED located?

toggle

CRUNCH MODE COMPUTER CONSULTANTS LIMITED is registered at Cassingray, Hillier Road, Guildford, Surrey GU1 2JQ.

What does CRUNCH MODE COMPUTER CONSULTANTS LIMITED do?

toggle

CRUNCH MODE COMPUTER CONSULTANTS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CRUNCH MODE COMPUTER CONSULTANTS LIMITED?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2025-03-31.