CRISIS24 LIMITED

Register to unlock more data on OkredoRegister

CRISIS24 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08982933

Incorporation date

07/04/2014

Size

Full

Contacts

Registered address

Registered address

Two, London Bridge, London SE1 9RACopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2014)
dot icon05/12/2025
Full accounts made up to 2025-01-31
dot icon02/10/2025
Notification of Crisis24 Holding Corporation as a person with significant control on 2023-07-21
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon02/10/2025
Cessation of Gardaworld Consulting (Uk) Limited as a person with significant control on 2023-07-21
dot icon22/01/2025
Full accounts made up to 2024-01-31
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon22/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon05/11/2023
Full accounts made up to 2023-01-31
dot icon23/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon28/10/2022
Full accounts made up to 2022-01-31
dot icon21/12/2021
Full accounts made up to 2021-01-31
dot icon25/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon20/02/2021
Accounts for a small company made up to 2020-01-31
dot icon24/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon04/11/2020
Resolutions
dot icon10/07/2020
Appointment of Mr Craig Sweet as a director on 2020-07-01
dot icon23/12/2019
Satisfaction of charge 089829330001 in full
dot icon12/12/2019
Registered office address changed from Avalon 26-32 Oxford Road Bournemouth Dorset BH8 8EZ England to Two London Bridge London SE1 9RA on 2019-12-12
dot icon12/12/2019
Appointment of Grégoire Pinton as a director on 2019-11-25
dot icon12/12/2019
Notification of Gardaworld Consulting (Uk) Limited as a person with significant control on 2019-11-25
dot icon12/12/2019
Cessation of Root Capital Llp as a person with significant control on 2019-11-25
dot icon12/12/2019
Appointment of Patrick Prince as a director on 2019-11-25
dot icon12/12/2019
Appointment of Pierre-Hubert Séguin as a director on 2019-11-25
dot icon12/12/2019
Appointment of Pierre-Hubert Séguin as a secretary on 2019-11-25
dot icon12/12/2019
Termination of appointment of Simon Robert Maury Philips as a director on 2019-11-25
dot icon12/12/2019
Termination of appointment of Craig Sweet as a director on 2019-11-25
dot icon12/12/2019
Termination of appointment of Sanjay Jawa as a director on 2019-11-25
dot icon12/12/2019
Termination of appointment of Frank Richard Hyman as a director on 2019-11-25
dot icon12/12/2019
Termination of appointment of Craig Sweet as a secretary on 2019-11-25
dot icon29/11/2019
Current accounting period extended from 2019-12-31 to 2020-01-31
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon19/06/2019
Confirmation statement made on 2019-04-10 with updates
dot icon10/06/2019
Termination of appointment of Christopher James Hall as a director on 2019-06-05
dot icon09/04/2019
Confirmation statement made on 2019-04-07 with updates
dot icon08/03/2019
Accounts for a small company made up to 2018-12-31
dot icon20/02/2019
Resolutions
dot icon19/02/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon17/10/2018
Termination of appointment of Michael Philip Allen as a director on 2018-10-17
dot icon17/10/2018
Appointment of Mr Sanjay Jawa as a director on 2018-10-17
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon11/04/2017
Termination of appointment of Matthew Floyd Harding as a director on 2017-04-05
dot icon28/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2016
Registered office address changed from 34 Lime Street London EC3M 7AT England to Avalon 26-32 Oxford Road Bournemouth Dorset BH8 8EZ on 2016-08-25
dot icon05/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon05/05/2016
Register inspection address has been changed from C/O Drum Cussac Group Limited Discovery Court Business Centre 551-553 Wallisdown Road Poole Dorset BH12 5AG United Kingdom to Avalon 26-32 Oxford Road Bournemouth BH8 8EZ
dot icon08/02/2016
Registered office address changed from John Carpenter House 7 Carmelite Street London EC4Y 0AN to 34 Lime Street London EC3M 7AT on 2016-02-08
dot icon04/02/2016
Sub-division of shares on 2015-11-11
dot icon04/02/2016
Resolutions
dot icon11/12/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/11/2015
Appointment of Mr Christopher James Hall as a director on 2015-11-17
dot icon23/10/2015
Previous accounting period shortened from 2015-04-30 to 2014-12-31
dot icon20/10/2015
Appointment of Mr Craig Sweet as a director on 2015-10-20
dot icon20/10/2015
Appointment of Mr Matthew Floyd Harding as a director on 2015-10-20
dot icon15/09/2015
Appointment of Mr Craig Sweet as a secretary on 2015-06-08
dot icon14/09/2015
Appointment of Mr Simon Robert Maury Philips as a director on 2015-02-17
dot icon06/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon06/05/2015
Register inspection address has been changed to C/O Drum Cussac Group Limited Discovery Court Business Centre 551-553 Wallisdown Road Poole Dorset BH12 5AG
dot icon04/03/2015
Registration of charge 089829330001, created on 2015-02-19
dot icon13/02/2015
Certificate of change of name
dot icon07/04/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
6.47M
-
0.00
-
-
2022
50
7.34M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Robert Maury Philips
Director
17/02/2015 - 25/11/2019
43
Prince, Patrick
Director
25/11/2019 - Present
18
Pinton, Grégoire
Director
25/11/2019 - Present
3
Sweet, Craig
Director
01/07/2020 - Present
4
Harding, Matthew Floyd
Director
20/10/2015 - 05/04/2017
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRISIS24 LIMITED

CRISIS24 LIMITED is an(a) Active company incorporated on 07/04/2014 with the registered office located at Two, London Bridge, London SE1 9RA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRISIS24 LIMITED?

toggle

CRISIS24 LIMITED is currently Active. It was registered on 07/04/2014 .

Where is CRISIS24 LIMITED located?

toggle

CRISIS24 LIMITED is registered at Two, London Bridge, London SE1 9RA.

What does CRISIS24 LIMITED do?

toggle

CRISIS24 LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for CRISIS24 LIMITED?

toggle

The latest filing was on 05/12/2025: Full accounts made up to 2025-01-31.