Background WavePink WaveYellow Wave

E-CRUNCH LTD (06014477)

E-CRUNCH LTD (06014477) is an active UK company. incorporated on 30 November 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. E-CRUNCH LTD has been registered for 19 years.

Company Number
06014477
Status
active
Type
ltd
Incorporated
30 November 2006
Age
19 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Other software publishing
SIC Codes
58290, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E-CRUNCH LTD

E-CRUNCH LTD is an active company incorporated on 30 November 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. E-CRUNCH LTD was registered 19 years ago.(SIC: 58290, 70100)

Status

active

Active since 19 years ago

Company No

06014477

LTD Company

Age

19 Years

Incorporated 30 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

ACCOUNTS4YOU (UK) LTD
From: 30 November 2006To: 11 October 2007
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

Telecom House 125 - 135 Preston Road Brighton East Sussex BN1 6AF England
From: 22 May 2019To: 10 October 2022
, Telecom House 125-135 Preston Road, Brigton, East Sussex, BN1 6AF, United Kingdom
From: 11 December 2018To: 22 May 2019
, First Floor, Telecom House 125-135 Preston Road, Brighton, BN1 6AF, England
From: 15 November 2018To: 11 December 2018
, Telecom House 125 - 135 Preston Road, Brighton, East Sussex, BN1 6AF, United Kingdom
From: 2 February 2017To: 15 November 2018
, 125-135 Preston Road, Brighton, BN1 6AF, England
From: 23 January 2017To: 2 February 2017
, Unit 11 Hove Business Centre, Fonthill Road, Hove, East Sussex, BN3 6HA
From: 6 May 2011To: 23 January 2017
, Suite One Dubarry House, Hove, East Sussex, BN3 6HP, Uk
From: 30 November 2006To: 6 May 2011
Timeline

45 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Oct 10
Funding Round
Mar 11
Funding Round
Mar 11
Director Joined
Dec 11
Director Joined
Dec 11
Funding Round
Apr 12
Funding Round
Jun 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Oct 13
Director Left
Jan 14
Director Joined
Nov 15
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Director Joined
Oct 16
Director Joined
Nov 16
Capital Reduction
Mar 17
Share Buyback
Apr 17
Funding Round
Jun 17
Funding Round
Aug 17
Share Issue
Oct 17
Share Issue
Oct 17
Director Left
Mar 18
Loan Secured
Jun 18
Director Left
Apr 19
Funding Round
May 19
Funding Round
May 19
Director Left
Jul 19
Funding Round
Mar 21
Funding Round
May 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Jan 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Jun 22
Director Left
Jun 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Sept 23
Funding Round
Nov 23
Funding Round
Nov 23
26
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
25 February 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
25 February 2025
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
25 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Medium
26 March 2024
AAAnnual Accounts
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Resolution
11 May 2023
RESOLUTIONSResolutions
Memorandum Articles
11 May 2023
MAMA
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 September 2022
PSC04Change of PSC Details
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Capital Allotment Shares
17 May 2022
SH01Allotment of Shares
Capital Allotment Shares
17 May 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 May 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 May 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Change Person Secretary Company With Change Date
4 February 2022
CH03Change of Secretary Details
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2021
PSC04Change of PSC Details
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Capital Allotment Shares
24 May 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
25 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
11 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
11 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
9 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Capital Allotment Shares
20 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Capital Return Purchase Own Shares
3 April 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 March 2017
SH06Cancellation of Shares
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Capital Return Purchase Own Shares
1 March 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 March 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 February 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
12 June 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Memorandum Articles
2 May 2013
MEM/ARTSMEM/ARTS
Resolution
2 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Capital Allotment Shares
15 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Capital Allotment Shares
5 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 May 2011
AD01Change of Registered Office Address
Capital Allotment Shares
8 March 2011
SH01Allotment of Shares
Capital Allotment Shares
8 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
20 September 2009
88(2)Return of Allotment of Shares
Legacy
18 September 2009
88(2)Return of Allotment of Shares
Legacy
25 August 2009
88(2)Return of Allotment of Shares
Legacy
25 August 2009
123Notice of Increase in Nominal Capital
Resolution
25 August 2009
RESOLUTIONSResolutions
Legacy
16 June 2009
287Change of Registered Office
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
17 April 2009
88(2)Return of Allotment of Shares
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Legacy
11 March 2009
288cChange of Particulars
Legacy
19 February 2009
288cChange of Particulars
Legacy
31 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
4 November 2008
288cChange of Particulars
Legacy
2 November 2008
123Notice of Increase in Nominal Capital
Resolution
2 November 2008
RESOLUTIONSResolutions
Legacy
11 September 2008
225Change of Accounting Reference Date
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
287Change of Registered Office
Legacy
29 February 2008
363aAnnual Return
Certificate Change Of Name Company
11 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2007
288aAppointment of Director or Secretary
Incorporation Company
30 November 2006
NEWINCIncorporation