Background WavePink WaveYellow Wave

CRUNCH ACADEMY LTD (08893103)

CRUNCH ACADEMY LTD (08893103) is an active UK company. incorporated on 13 February 2014. with registered office in Hove. The company operates in the Education sector, engaged in other education n.e.c.. CRUNCH ACADEMY LTD has been registered for 12 years. Current directors include FELL, Darren James.

Company Number
08893103
Status
active
Type
ltd
Incorporated
13 February 2014
Age
12 years
Address
The Knoll Business Centre, Hove, BN3 7GS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
FELL, Darren James
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUNCH ACADEMY LTD

CRUNCH ACADEMY LTD is an active company incorporated on 13 February 2014 with the registered office located in Hove. The company operates in the Education sector, specifically engaged in other education n.e.c.. CRUNCH ACADEMY LTD was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

08893103

LTD Company

Age

12 Years

Incorporated 13 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 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

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

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

Previous Addresses

Telecom House Preston Road Brighton Eastsussex BN1 6AF England
From: 15 February 2017To: 6 October 2022
Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA
From: 13 February 2014To: 15 February 2017
Timeline

8 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Jun 15
Director Joined
Mar 17
Director Left
Mar 18
Loan Secured
Jun 18
Director Left
Apr 19
Director Left
Jul 19
Director Left
Jun 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PAYNTER, Stephen Albert James

Active
325-327 Old Shoreham Road, HoveBN3 7GS
Secretary
Appointed 29 Mar 2017

FELL, Darren James

Active
Paul Street, LondonEC2A 4NE
Born January 1969
Director
Appointed 13 Feb 2014

COBB, Justine

Resigned
Preston Road, BrightonBN1 6AF
Born March 1967
Director
Appointed 13 Feb 2014
Resigned 11 Apr 2019

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
Preston Road, BrightonBN1 6AF
Born August 1962
Director
Appointed 13 Feb 2014
Resigned 09 Mar 2018

VAN SWAAIJ, Michael

Resigned
325-327 Old Shoreham Road, HoveBN3 7GS
Born May 1965
Director
Appointed 25 May 2015
Resigned 16 Jun 2023

Persons with significant control

1

Mr Darren James Fell

Active
325-327 Old Shoreham Road, HoveBN3 7GS
Born January 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
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
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2019
AAAnnual Accounts
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
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
19 October 2017
RP04AP01RP04AP01
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
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Legacy
19 April 2016
RPCH01RPCH01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Account Reference Date Company Current Extended
2 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
13 February 2014
NEWINCIncorporation