UKBizDB.co.uk

E-CRUNCH LTD

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

This company is commonly known as E-crunch Ltd. The company was founded 17 years ago and was given the registration number 06014477. The firm's registered office is in BRIGHTON. You can find them at Telecom House, 125 - 135 Preston Road, Brighton, East Sussex. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:E-CRUNCH LTD
Company Number:06014477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Telecom House, 125 - 135 Preston Road, Brighton, East Sussex, England, BN1 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86-90, Paul Street, London, England, EC2A 4NE

Secretary14 June 2016Active
86-90, Paul Street, London, England, EC2A 4NE

Director30 August 2007Active
86-90, Paul Street, London, England, EC2A 4NE

Director30 August 2023Active
86-90, Paul Street, London, England, EC2A 4NE

Director21 July 2023Active
86-90, Paul Street, London, England, EC2A 4NE

Director05 October 2016Active
86-90, Paul Street, London, England, EC2A 4NE

Director21 July 2023Active
4c Carlisle Road, Hove, BN3 4FR

Secretary30 November 2006Active
Telecom House, 125 - 135 Preston Road, Brighton, United Kingdom, BN1 6AF

Director01 April 2010Active
8, Playfield Crescent, London, Uk, SE22 8QS

Director26 June 2008Active
Telecom House, 125 - 135 Preston Road, Brighton, England, BN1 6AF

Director01 December 2016Active
Telecom House, 125 - 135 Preston Road, Brighton, United Kingdom, BN1 6AF

Director30 November 2006Active
12, Mill Lane, Shoreham-By-Sea, United Kingdom, BN43 5AG

Director01 April 2011Active
50, Greenacres, Shoreham-By-Sea, United Kingdom, BN4 5WY

Director01 June 2010Active
50 Edburton Avenue, Brighton, BN1 6EL

Director30 November 2006Active
86-90, Paul Street, London, England, EC2A 4NE

Director01 August 2013Active

People with Significant Control

Mr Darren James Fell
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:86-90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Persons with significant control

Change to a person with significant control.

Download
2024-03-26Accounts

Accounts with accounts type medium.

Download
2023-11-23Capital

Capital allotment shares.

Download
2023-11-23Capital

Capital allotment shares.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-05-11Resolution

Resolution.

Download
2023-05-11Incorporation

Memorandum articles.

Download
2023-03-31Accounts

Accounts with accounts type group.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-10Officers

Change person secretary company with change date.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-10Address

Change registered office address company with date old address new address.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-06-28Capital

Capital allotment shares.

Download
2022-05-17Capital

Capital allotment shares.

Download
2022-05-17Capital

Capital allotment shares.

Download
2022-05-17Capital

Capital variation of rights attached to shares.

Download
2022-05-16Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.