Background WavePink WaveYellow Wave

CRISIS AT CHRISTMAS LIMITED (01949056)

CRISIS AT CHRISTMAS LIMITED (01949056) is an active UK company. incorporated on 20 September 1985. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 1 other business activities. CRISIS AT CHRISTMAS LIMITED has been registered for 40 years. Current directors include AHMED, Waqar, CHOONARA, Elizabeth Grace, HARRIS, Sarah Louise and 1 others.

Company Number
01949056
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 September 1985
Age
40 years
Address
50-52 Commercial Street Commercial Street, London, E1 6LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
AHMED, Waqar, CHOONARA, Elizabeth Grace, HARRIS, Sarah Louise, MKWANANZI, Maluzo
SIC Codes
47990, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRISIS AT CHRISTMAS LIMITED

CRISIS AT CHRISTMAS LIMITED is an active company incorporated on 20 September 1985 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 1 other business activity. CRISIS AT CHRISTMAS LIMITED was registered 40 years ago.(SIC: 47990, 88990)

Status

active

Active since 40 years ago

Company No

01949056

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 20 September 1985

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

CRISIS AT CHRISTMAS
From: 20 September 1985To: 30 August 2018
Contact
Address

50-52 Commercial Street Commercial Street London, E1 6LT,

Previous Addresses

66 Commercial Street London E1 6LT
From: 20 September 1985To: 19 September 2023
Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Nov 13
Director Left
Aug 15
Director Joined
Nov 15
Director Left
Aug 17
Director Joined
Oct 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jun 20
Director Joined
Sept 21
Director Left
Nov 22
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jul 25
Director Joined
Aug 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

HARRIS, Sarah Louise

Active
Commercial Street, LondonE1 6LT
Secretary
Appointed 14 Jun 2024

AHMED, Waqar

Active
Commercial Street, LondonE1 6LT
Born March 1967
Director
Appointed 15 Jun 2023

CHOONARA, Elizabeth Grace

Active
Commercial Street, LondonE1 6LT
Born July 1986
Director
Appointed 11 Dec 2023

HARRIS, Sarah Louise

Active
Commercial Street, LondonE1 6LT
Born May 1982
Director
Appointed 11 Dec 2023

MKWANANZI, Maluzo

Active
Commercial Street, LondonE1 6LT
Born February 1978
Director
Appointed 01 Oct 2024

COCKER, Alexander Geoffrey

Resigned
64 Olive Road, LondonE13 9PU
Secretary
Appointed N/A
Resigned 10 May 1996

ESCOTT-NEW, Rebecca Jane

Resigned
Commercial Street, LondonE1 6LT
Secretary
Appointed 30 Sept 2022
Resigned 14 Jun 2024

FELTON, Keith David

Resigned
66 Commercial StreetE1 6LT
Secretary
Appointed 19 Oct 2009
Resigned 08 Jan 2020

LIGHT, Nicholas Michael Crayden

Resigned
11 Somerset Road, TeddingtonTW11 8RT
Secretary
Appointed 10 May 1996
Resigned 10 Jun 2003

MCNAB, Sujata

Resigned
66 Commercial StreetE1 6LT
Secretary
Appointed 28 Sept 2021
Resigned 30 Sept 2022

MOORE, Joanne

Resigned
66 Commercial StreetE1 6LT
Secretary
Appointed 08 Jan 2020
Resigned 24 Jan 2020

MORRIS, Timothy Simon

Resigned
25 Poplar Grove, New MaldenKT3 3BY
Secretary
Appointed 01 Jun 2009
Resigned 19 Oct 2009

MORRISSEY, Marie

Resigned
66 Commercial StreetE1 6LT
Secretary
Appointed 24 Jan 2020
Resigned 28 Sept 2021

PENNA, Lucy Jane

Resigned
7 Metropolis Apartments, LondonSW12 9QU
Secretary
Appointed 01 Nov 2005
Resigned 31 May 2009

YOUNG, Fiona Denise

Resigned
56 Churchill Road, South CroydonCR2 6HA
Secretary
Appointed 10 Jun 2003
Resigned 01 Nov 2005

BIDDELL, Hugh John

Resigned
116 Sugden Road, LondonSW11 5EE
Born July 1960
Director
Appointed 27 Sept 2007
Resigned 23 Nov 2012

CARRINGTON, Nigel Martyn, Sir

Resigned
21 Frognal Lane, LondonNW3 7DB
Born May 1956
Director
Appointed 01 Nov 2005
Resigned 29 Sept 2011

COCKER, Alexander Geoffrey

Resigned
64 Olive Road, LondonE13 9PU
Born November 1955
Director
Appointed 10 May 1993
Resigned 10 May 1996

ESCOTT-NEW, Rebecca Jane

Resigned
Commercial Street, LondonE1 6LT
Born October 1981
Director
Appointed 09 Jan 2023
Resigned 11 Dec 2023

EVANS, Freda Christine

Resigned
17 Niton Street, LondonSW6 6NH
Born October 1948
Director
Appointed N/A
Resigned 10 May 1993

FARQUHAR, Sarah Ann

Resigned
66 Commercial StreetE1 6LT
Born August 1970
Director
Appointed 23 Feb 2018
Resigned 21 Oct 2022

FELTON, Keith David

Resigned
66 Commercial StreetE1 6LT
Born June 1958
Director
Appointed 23 Nov 2012
Resigned 08 Jan 2020

HALKYARD, Rob

Resigned
Commercial Street, LondonE1 6LT
Born May 1978
Director
Appointed 11 Dec 2023
Resigned 12 May 2025

LEE, Richard

Resigned
66 Commercial StreetE1 6LT
Born May 1970
Director
Appointed 28 Sept 2021
Resigned 09 Jan 2023

LIGHT, Nicholas Michael Crayden

Resigned
11 Somerset Road, TeddingtonTW11 8RT
Born June 1948
Director
Appointed 09 Sept 1996
Resigned 27 Sept 2007

MOORE, Joanne

Resigned
66 Commercial StreetE1 6LT
Born January 1966
Director
Appointed 08 Jan 2020
Resigned 24 Jan 2020

NEWELL, Andrew

Resigned
66 Commercial StreetE1 6LT
Born June 1956
Director
Appointed 23 Nov 2012
Resigned 27 Jul 2017

OMAHONY, Shane Antony

Resigned
Stone Cross House Lower High Street, WadhurstTN5 6LP
Born February 1956
Director
Appointed N/A
Resigned 29 Nov 1995

RABINDRAKUMAR, Geethanjali

Resigned
66 Commercial StreetE1 6LT
Born June 1976
Director
Appointed 28 Sept 2017
Resigned 15 Jun 2023

SADLER, Jane Miriam

Resigned
83 Marylands Road, LondonW9 2DS
Born November 1957
Director
Appointed 01 Feb 2000
Resigned 01 Nov 2005

SAMUEL, John

Resigned
66 Commercial StreetE1 6LT
Born May 1952
Director
Appointed 29 Sept 2011
Resigned 12 Mar 2015

TAIT, Edward

Resigned
66 Commercial StreetE1 6LT
Born March 1976
Director
Appointed 24 Sept 2015
Resigned 23 Feb 2018

WADE, Joanna Lucy

Resigned
2 Alma Street, LondonNW5 3DJ
Born October 1957
Director
Appointed 10 May 1993
Resigned 01 Apr 2000

Persons with significant control

1

Crisis Uk

Active
Commercial Street, LondonE1 6LT

Nature of Control

Right to appoint and remove directors
Notified 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Small
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 September 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 January 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Resolution
11 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Memorandum Articles
4 September 2018
MAMA
Certificate Change Of Name Company
30 August 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
29 August 2018
CC04CC04
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Auditors Resignation Company
21 December 2011
AUDAUD
Annual Return Company With Made Up Date No Member List
10 November 2011
AR01AR01
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2010
AR01AR01
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Termination Secretary Company With Name
26 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 November 2009
AP03Appointment of Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 2008
AAAnnual Accounts
Legacy
1 February 2008
363sAnnual Return (shuttle)
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288cChange of Particulars
Auditors Resignation Company
24 August 2007
AUDAUD
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
9 June 2004
287Change of Registered Office
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
24 October 2002
287Change of Registered Office
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
13 October 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
17 December 1997
287Change of Registered Office
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
30 July 1996
288288
Accounts With Accounts Type Full
22 November 1995
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1994
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Accounts With Accounts Type Full
23 April 1993
AAAnnual Accounts
Legacy
13 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
19 January 1992
363b363b
Legacy
5 September 1991
287Change of Registered Office
Accounts With Accounts Type Full
16 July 1991
AAAnnual Accounts
Legacy
20 February 1991
363aAnnual Return
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Accounts With Accounts Type Full
1 March 1989
AAAnnual Accounts
Legacy
20 December 1988
363363
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Legacy
16 February 1988
288288
Accounts With Accounts Type Full
11 June 1987
AAAnnual Accounts
Legacy
27 April 1987
288288
Legacy
27 April 1987
288288
Legacy
27 April 1987
363363
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 September 1986
225(1)225(1)
Legacy
8 September 1986
288288
Legacy
6 September 1986
288288