Background WavePink WaveYellow Wave

CRUNCH ACCOUNTING LTD (06456957)

CRUNCH ACCOUNTING LTD (06456957) is an active UK company. incorporated on 19 December 2007. with registered office in Hove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CRUNCH ACCOUNTING LTD has been registered for 18 years. Current directors include AWUYE, Michael Dzidzor Korsi, PAYNTER, Stephen Albert James, ROUSE, Mitchell and 1 others.

Company Number
06456957
Status
active
Type
ltd
Incorporated
19 December 2007
Age
18 years
Address
The Knoll Business Centre Unit W8a, Hove, BN3 7GS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
AWUYE, Michael Dzidzor Korsi, PAYNTER, Stephen Albert James, ROUSE, Mitchell, WATKINSON, Lucinda
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUNCH ACCOUNTING LTD

CRUNCH ACCOUNTING LTD is an active company incorporated on 19 December 2007 with the registered office located in Hove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CRUNCH ACCOUNTING LTD was registered 18 years ago.(SIC: 69201)

Status

active

Active since 18 years ago

Company No

06456957

LTD Company

Age

18 Years

Incorporated 19 December 2007

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 12 December 2025 (4 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

11 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

The Knoll Business Centre Unit W8a 325-327 Old Shoreham Road Hove, BN3 7GS,

Previous Addresses

The Knoll Business Centre 325-327 Old Shoreham Road Hove East Sussex BN3 7GS England
From: 30 March 2022To: 25 October 2025
Telecom House 125-135 Preston Road Brighton BN1 6AF England
From: 22 November 2018To: 30 March 2022
First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
From: 15 November 2018To: 22 November 2018
Telecom House 125 - 135 Preston Road Brighton East Sussex BN1 6AF United Kingdom
From: 2 February 2017To: 15 November 2018
Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
From: 6 May 2011To: 2 February 2017
Suite One Dubarry House, Hove East Sussex BN3 6HP Uk
From: 19 December 2007To: 6 May 2011
Timeline

26 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Jul 10
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Oct 15
Director Joined
Mar 17
Funding Round
Apr 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Apr 18
Loan Secured
Jun 18
Director Left
Sept 18
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Sept 20
Director Left
Nov 21
Director Joined
Mar 22
Director Left
Nov 23
3
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

PAYNTER, Stephen

Active
Paul Street, LondonEC2A 4NE
Secretary
Appointed 29 Mar 2017

AWUYE, Michael Dzidzor Korsi

Active
Unit W8a, HoveBN3 7GS
Born March 1980
Director
Appointed 11 Sept 2020

PAYNTER, Stephen Albert James

Active
Unit W8a, HoveBN3 7GS
Born February 1967
Director
Appointed 20 Jan 2020

ROUSE, Mitchell

Active
Unit W8a, HoveBN3 7GS
Born March 1993
Director
Appointed 01 Jan 2022

WATKINSON, Lucinda

Active
Unit W8a, HoveBN3 7GS
Born April 1983
Director
Appointed 02 Oct 2017

SRC PARTNERSHIP LTD

Resigned
Stanford Gate, BrightonBN1 6SB
Corporate secretary
Appointed 19 Dec 2007
Resigned 29 Mar 2017

BARNARD, Christopher

Resigned
125 - 135 Preston Road, BrightonBN1 6AF
Born November 1987
Director
Appointed 02 Oct 2017
Resigned 24 Aug 2018

COBB, Justine

Resigned
125 - 135 Preston Road, BrightonBN1 6AF
Born March 1967
Director
Appointed 25 May 2015
Resigned 12 Apr 2019

COOMBER, Lee

Resigned
Playfield Crescent, LondonSE22 8QS
Born July 1974
Director
Appointed 19 Dec 2007
Resigned 21 Dec 2008

COOMBS, Gary Martin

Resigned
125-135 Preston Road, BrightonBN1 6AF
Born October 1977
Director
Appointed 29 Mar 2017
Resigned 12 Jul 2019

CROUCH, Stephen Russell

Resigned
4c Carlisle Road, HoveBN3 4FR
Born August 1962
Director
Appointed 19 Dec 2007
Resigned 27 Sept 2017

FELL, Darren James

Resigned
HoveBN3 6HG
Born January 1969
Director
Appointed 25 May 2015
Resigned 02 Oct 2017

FELL, Darren

Resigned
Clayton, HassocksBN6 9PL
Born March 1969
Director
Appointed 19 Dec 2007
Resigned 21 Dec 2008

FLAVELL, John Stanley

Resigned
The White House, SteyningBN44 3LR
Born November 1939
Director
Appointed 19 Dec 2007
Resigned 20 Jul 2010

GRANT, Robert

Resigned
125-135 Preston Road, BrightonBN1 6AF
Born December 1963
Director
Appointed 02 Oct 2017
Resigned 31 Oct 2021

GRIFFITHS, Simon Drew

Resigned
50 Edburton Avenue, BrightonBN1 6EL
Born August 1972
Director
Appointed 19 Dec 2007
Resigned 21 Dec 2008

QIN, Wei

Resigned
325-327 Old Shoreham Road, HoveBN3 7GS
Born July 1981
Director
Appointed 20 Jan 2020
Resigned 21 Nov 2023

VAN SWAAIJ, Michael

Resigned
125 - 135 Preston Road, BrightonBN1 6AF
Born May 1965
Director
Appointed 25 May 2015
Resigned 27 Sept 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Stephen Russell Crouch

Ceased
125 - 135 Preston Road, BrightonBN1 6AF
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 April 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2021
CH03Change of Secretary Details
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 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
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
2 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Resolution
19 October 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 March 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
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
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Corporate Secretary Company With Change Date
24 March 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
12 February 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Corporate Secretary Company With Change Date
11 April 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
26 November 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
6 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Resolution
22 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Legacy
2 June 2009
287Change of Registered Office
Legacy
28 April 2009
363aAnnual Return
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
225Change of Accounting Reference Date
Legacy
13 March 2009
363aAnnual Return
Legacy
11 March 2009
288cChange of Particulars
Legacy
19 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
5 January 2009
AAAnnual Accounts
Legacy
4 November 2008
288cChange of Particulars
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Incorporation Company
19 December 2007
NEWINCIncorporation