42 Crunch Ltd LONDON


Founded in 2015, 42 Crunch, classified under reg no. 09900322 is an active company. Currently registered at 71-75 Shelton Street WC2H 9JQ, London the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 5 directors in the the company, namely Nazo M., Alberto G. and Isabelle M. and others. In addition one secretary - Maria-Isabelle M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jacques D. who worked with the the company until 12 February 2018.

42 Crunch Ltd Address / Contact

Office Address 71-75 Shelton Street
Office Address2 Covent Garden
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09900322
Date of Incorporation Thu, 3rd Dec 2015
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Nazo M.

Position: Director

Appointed: 06 May 2021

Alberto G.

Position: Director

Appointed: 24 July 2020

Maria-Isabelle M.

Position: Secretary

Appointed: 12 February 2018

Isabelle M.

Position: Director

Appointed: 17 October 2016

Philippe L.

Position: Director

Appointed: 09 March 2016

Jacques D.

Position: Director

Appointed: 03 December 2015

Michael S.

Position: Director

Appointed: 14 January 2022

Resigned: 05 December 2022

Matthieu E.

Position: Director

Appointed: 11 June 2019

Resigned: 05 February 2021

Sumedh T.

Position: Director

Appointed: 12 June 2018

Resigned: 06 May 2021

Jacques D.

Position: Secretary

Appointed: 03 December 2015

Resigned: 12 February 2018

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Jacques D. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Jacques D.

Notified on 5 November 2016
Ceased on 6 May 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Net Worth1 405  
Balance Sheet
Cash Bank On Hand4 530396 359757 450
Current Assets9 039854 7222 469 395
Debtors4 509458 3631 711 945
Net Assets Liabilities1 405797 4132 466 876
Property Plant Equipment7562 8291 437
Cash Bank In Hand4 530  
Net Assets Liabilities Including Pension Asset Liability1 405  
Reserves/Capital
Called Up Share Capital10 000  
Profit Loss Account Reserve-8 595  
Shareholder Funds1 405  
Other
Accumulated Depreciation Impairment Property Plant Equipment2911 4962 740
Average Number Employees During Period 11
Creditors5 71060 2284 125
Disposals Decrease In Depreciation Impairment Property Plant Equipment  188
Disposals Property Plant Equipment  322
Fixed Assets7562 9191 606
Increase From Depreciation Charge For Year Property Plant Equipment 1 2051 432
Investments Fixed Assets 90169
Net Current Assets Liabilities3 329794 4942 465 270
Property Plant Equipment Gross Cost1 0474 3254 177
Provisions For Liabilities Balance Sheet Subtotal12 68057 682 
Total Additions Including From Business Combinations Property Plant Equipment 3 278174
Total Assets Less Current Liabilities14 085797 4132 466 876
Accruals Deferred Income12 680  
Called Up Share Capital Not Paid Not Expressed As Current Asset10 000  
Creditors Due Within One Year5 710  
Number Shares Allotted1 000 000  
Par Value Share0  
Share Capital Allotted Called Up Paid10 000  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on December 18, 2023: 28577.46 GBP
filed on: 21st, December 2023
Free Download (4 pages)

Company search

Advertisements