Company NameTutorcruncher Ltd
DirectorsMalachy Samson Kieran Guinness and Samuel Colvin
Company StatusActive
Company Number08385970
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Malachy Samson Kieran Guinness
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(same day as company formation)
RoleEducation
Country of ResidenceScotland
Correspondence AddressThe Food Exchange New Covent Garden Market
London
SW8 5EL
Director NameMr Samuel Colvin
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(1 year, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Food Exchange New Covent Garden Market
London
SW8 5EL
Director NameEdward St. John Webster
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleEducation
Country of ResidenceEngland
Correspondence Address42 Chepstow Villas
London
W11 2QY
Director NameMr Edward Rory St John Webster
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(3 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 04 November 2015)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressLye House Lye House
West Wick
Pewsey
Wiltshire
SN9 5JZ
Director NameMr Robin John Dawson Willetts
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(3 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 October 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8a Lower Grosvenor Place
London
SW1W 0EN

Contact

Websitewww.tutorcruncher.com
Email address[email protected]
Telephone020 71128953
Telephone regionLondon

Location

Registered AddressThe Food Exchange
New Covent Garden Market
London
SW8 5EL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Filing History

17 December 2020Confirmation statement made on 15 December 2020 with updates (4 pages)
17 December 2020Notification of Lavinia Guinness as a person with significant control on 19 March 2020 (2 pages)
16 December 2020Cessation of Malachy Guinness as a person with significant control on 19 March 2020 (1 page)
20 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
17 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
12 November 2019Notification of Samuel Colvin as a person with significant control on 1 November 2019 (2 pages)
15 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 April 2018Purchase of own shares. (3 pages)
28 March 2018Registered office address changed from 8a Lower Grosvenor Place London SW1W 0EN to The Food Exchange New Covent Garden Market London London SW8 5EL on 28 March 2018 (1 page)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 October 2016Termination of appointment of Robin John Dawson Willetts as a director on 14 October 2016 (1 page)
18 October 2016Termination of appointment of Robin John Dawson Willetts as a director on 14 October 2016 (1 page)
6 June 2016Appointment of Mr Robin John Dawson Willetts as a director on 1 June 2016 (2 pages)
6 June 2016Appointment of Mr Robin John Dawson Willetts as a director on 1 June 2016 (2 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 13.01
(4 pages)
16 March 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 13.01
(6 pages)
16 March 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 13.01
(6 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 13.01
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 9.99957
(4 pages)
25 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 9.99957
(4 pages)
25 November 2015Termination of appointment of Edward Rory St John Webster as a director on 4 November 2015 (1 page)
25 November 2015Termination of appointment of Edward Rory St John Webster as a director on 4 November 2015 (1 page)
25 November 2015Termination of appointment of Edward Rory St John Webster as a director on 4 November 2015 (1 page)
25 November 2015Termination of appointment of Edward Rory St John Webster as a director on 4 November 2015 (1 page)
17 November 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 9.999570
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 9.999570
(4 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10
(5 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10
(5 pages)
7 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10
(4 pages)
7 October 2015Registered office address changed from 8 Lower Grosvenor Place London SW1W 0EN England to 8a Lower Grosvenor Place London SW1W 0EN on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 8 Lower Grosvenor Place London SW1W 0EN England to 8a Lower Grosvenor Place London SW1W 0EN on 7 October 2015 (1 page)
7 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10
(4 pages)
24 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
24 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
9 December 2014Registered office address changed from 8 8 Lower Grosvenor Place London SW1W 0EN England to 8 Lower Grosvenor Place London SW1W 0EN on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 8 8 Lower Grosvenor Place London SW1W 0EN England to 8 Lower Grosvenor Place London SW1W 0EN on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 8 8 Lower Grosvenor Place London SW1W 0EN England to 8 Lower Grosvenor Place London SW1W 0EN on 9 December 2014 (1 page)
2 December 2014Registered office address changed from 1-6 Yarmouth Place London W1J 7BU to 8 8 Lower Grosvenor Place London SW1W 0EN on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 8 8 Lower Grosvenor Place London SW1W 0EN England to 8 8 Lower Grosvenor Place London SW1W 0EN on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 8 8 Lower Grosvenor Place London SW1W 0EN England to 8 8 Lower Grosvenor Place London SW1W 0EN on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 1-6 Yarmouth Place London W1J 7BU to 8 8 Lower Grosvenor Place London SW1W 0EN on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 1-6 Yarmouth Place London W1J 7BU to 8 8 Lower Grosvenor Place London SW1W 0EN on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 8 8 Lower Grosvenor Place London SW1W 0EN England to 8 8 Lower Grosvenor Place London SW1W 0EN on 2 December 2014 (1 page)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10
(5 pages)
19 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10
(5 pages)
3 September 2014Registered office address changed from 11 Ormiston Grove London W12 0JR England to 1-6 Yarmouth Place London W1J 7BU on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 11 Ormiston Grove London W12 0JR England to 1-6 Yarmouth Place London W1J 7BU on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 11 Ormiston Grove London W12 0JR England to 1-6 Yarmouth Place London W1J 7BU on 3 September 2014 (1 page)
22 August 2014Registered office address changed from 42 Chepstow Villas London W11 2QY to 11 Ormiston Grove London W12 0JR on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 42 Chepstow Villas London W11 2QY to 11 Ormiston Grove London W12 0JR on 22 August 2014 (1 page)
12 March 2014Appointment of Mr Samuel Colvin as a director (2 pages)
12 March 2014Appointment of Mr Samuel Colvin as a director (2 pages)
5 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10
(4 pages)
5 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10
(4 pages)
5 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10
(4 pages)
1 March 2013Termination of appointment of Edward St. John Webster as a director (1 page)
1 March 2013Termination of appointment of Edward St. John Webster as a director (1 page)
1 March 2013Appointment of Mr Edward Rory St John Webster as a director (2 pages)
1 March 2013Appointment of Mr Edward Rory St John Webster as a director (2 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)