Background WavePink WaveYellow Wave

CRUNCH UMBRELLA LTD (09937224)

CRUNCH UMBRELLA LTD (09937224) is an active UK company. incorporated on 5 January 2016. with registered office in Hove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. CRUNCH UMBRELLA LTD has been registered for 10 years. Current directors include FELL, Darren James.

Company Number
09937224
Status
active
Type
ltd
Incorporated
5 January 2016
Age
10 years
Address
The Knoll Business Centre, Hove, BN3 7GS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
FELL, Darren James
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUNCH UMBRELLA LTD

CRUNCH UMBRELLA LTD is an active company incorporated on 5 January 2016 with the registered office located in Hove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. CRUNCH UMBRELLA LTD was registered 10 years ago.(SIC: 69202)

Status

active

Active since 10 years ago

Company No

09937224

LTD Company

Age

10 Years

Incorporated 5 January 2016

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 8 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

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
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: 24 February 2017To: 10 October 2022
2nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB United Kingdom
From: 5 January 2016To: 24 February 2017
Timeline

7 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
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
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PAYNTER, Stephen

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 05 Jan 2016

COBB, Justine

Resigned
125 -135 Preston Road, BrightonBN1 6AF
Born March 1967
Director
Appointed 05 Jan 2016
Resigned 12 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
125 -135 Preston Road, BrightonBN1 6AF
Born August 1962
Director
Appointed 05 Jan 2016
Resigned 09 Mar 2018

VAN SWAAIJ, Michael

Resigned
325-327 Old Shoreham Road, HoveBN3 7GS
Born May 1965
Director
Appointed 05 Jan 2016
Resigned 16 Jun 2023

Persons with significant control

1

Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 April 2024
PSC05Notification that PSC Information has been Withdrawn
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
30 June 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 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 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
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 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
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
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
9 April 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
Confirmation Statement With Updates
2 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2018
CH01Change of Director Details
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
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 March 2017
AA01Change of Accounting Reference Date
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 Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Incorporation Company
5 January 2016
NEWINCIncorporation