Background WavePink WaveYellow Wave

CRUNCH INVESTMENTS AND PENSIONS LTD (09270395)

CRUNCH INVESTMENTS AND PENSIONS LTD (09270395) is an active UK company. incorporated on 20 October 2014. with registered office in Hove. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CRUNCH INVESTMENTS AND PENSIONS LTD has been registered for 11 years. Current directors include FELL, Darren James.

Company Number
09270395
Status
active
Type
ltd
Incorporated
20 October 2014
Age
11 years
Address
The Knoll Business Centre, Hove, BN3 7GS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FELL, Darren James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUNCH INVESTMENTS AND PENSIONS LTD

CRUNCH INVESTMENTS AND PENSIONS LTD is an active company incorporated on 20 October 2014 with the registered office located in Hove. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CRUNCH INVESTMENTS AND PENSIONS LTD was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09270395

LTD Company

Age

11 Years

Incorporated 20 October 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 3 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

CRUNCH MONEY LTD
From: 20 October 2014To: 24 February 2017
Contact
Address

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

Previous Addresses

Telecom House 125 -135 Preston Road Brighton East Sussex BN1 6AF England
From: 2 February 2017To: 10 October 2022
Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
From: 20 October 2014To: 2 February 2017
Timeline

7 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Apr 16
Director Joined
Feb 17
Director Left
Mar 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
325-327 Old Shoreham Road, HoveBN3 7GS
Born January 1969
Director
Appointed 20 Oct 2014

COBB, Justine

Resigned
125 -135 Preston Road, BrightonBN1 6AF
Born March 1967
Director
Appointed 20 Oct 2014
Resigned 12 Apr 2019

COOMBS, Gary Martin

Resigned
125 -135 Preston Road, BrightonBN1 6AF
Born October 1977
Director
Appointed 23 Feb 2017
Resigned 12 Jul 2019

CROUCH, Stephen Russell

Resigned
125 -135 Preston Road, BrightonBN1 6AF
Born August 1962
Director
Appointed 20 Oct 2014
Resigned 09 Mar 2018

VAN SWAAIJ, Michael

Resigned
325-327 Old Shoreham Road, HoveBN3 7GS
Born May 1965
Director
Appointed 25 Apr 2016
Resigned 16 Jun 2023

Persons with significant control

1

Mr Darren Fell

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

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
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 To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
30 March 2017
AP03Appointment of Secretary
Resolution
24 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
23 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
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Legacy
1 December 2015
RPCH01RPCH01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Incorporation Company
20 October 2014
NEWINCIncorporation