Crunch Mode Computer Consultants Limited

General information

Name:

Crunch Mode Computer Consultants Ltd

Office Address:

Cassingray Hillier Road GU1 2JQ Guildford

Number: 02463965

Incorporation date: 1990-01-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Crunch Mode Computer Consultants is a company situated at GU1 2JQ Guildford at Cassingray. This company was set up in 1990 and is registered under the registration number 02463965. This company has been actively competing on the English market for 34 years now and the official state is active. The company's SIC code is 62020, that means Information technology consultancy activities. The company's latest filed accounts documents cover the period up to 2022-03-31 and the most recent annual confirmation statement was released on 2023-05-01.

This company has one managing director at present leading this company, specifically Indrajit S. who's been utilizing the director's tasks for 34 years. Since 1992-05-01 Teja P., had performed assigned duties for this company until the resignation in 2002. In order to help the directors in their tasks, the abovementioned company has been using the skills of Teja P. as a secretary.

Indrajit S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Teja P.

Role: Secretary

Latest update: 25 February 2024

Indrajit S.

Role: Director

Appointed: 01 May 1992

Latest update: 25 February 2024

People with significant control

Indrajit S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Abacus House 33 Gutter Lane London

Post code:

EC2V 8AR

HQ address,
2013

Address:

19 Topiary Square Stanmore Road

Post code:

TW9 2DB

City / Town:

Richmond

HQ address,
2014

Address:

43 Hartfield Crescent Wimbledon

Post code:

SW19 3RZ

HQ address,
2015

Address:

43 Hartfield Crescent Wimbledon

Post code:

SW19 3RZ

HQ address,
2016

Address:

43, Hartfield Crescent Wimbledon London

Post code:

SW19 3RZ

Accountant/Auditor,
2016

Name:

Acuity Professional Partnership Llp

Address:

Fifth Floor 11 Leadenhall Street

Post code:

EC3V 1LP

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
34
Company Age

Similar companies nearby

Closest companies