UKBizDB.co.uk

42 CRUNCH LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 42 Crunch Ltd. The company was founded 8 years ago and was given the registration number 09900322. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:42 CRUNCH LTD
Company Number:09900322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Secretary12 February 2018Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director03 December 2015Active
15, Boulevard F.W. Raiffeisen, Luxembourg, Luxembourg, L-2411

Director24 July 2020Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director09 March 2016Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director06 May 2021Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Secretary03 December 2015Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director11 June 2019Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director17 October 2016Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director14 January 2022Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director12 June 2018Active

People with Significant Control

Mr Jacques Declas
Notified on:05 November 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Termination director company with name termination date.

Download
2023-12-21Capital

Capital allotment shares.

Download
2023-11-16Resolution

Resolution.

Download
2023-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-26Accounts

Accounts with accounts type group.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Resolution

Resolution.

Download
2023-05-24Capital

Capital name of class of shares.

Download
2023-05-24Incorporation

Memorandum articles.

Download
2023-05-16Capital

Capital allotment shares.

Download
2023-03-10Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-12-14Capital

Capital allotment shares.

Download
2022-12-13Resolution

Resolution.

Download
2022-12-13Capital

Capital cancellation shares.

Download
2022-12-13Capital

Capital return purchase own shares.

Download
2022-10-24Officers

Change person secretary company with change date.

Download
2022-10-06Accounts

Accounts with accounts type group.

Download
2022-09-01Capital

Capital name of class of shares.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.