Background WavePink WaveYellow Wave

CRISIS24 CONSULTING LIMITED (07612902)

CRISIS24 CONSULTING LIMITED (07612902) is an active UK company. incorporated on 21 April 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CRISIS24 CONSULTING LIMITED has been registered for 14 years. Current directors include BURRELL, Alexander, Mr., PRINCE, Patrick, SEGUIN, Pierre-Hubert and 1 others.

Company Number
07612902
Status
active
Type
ltd
Incorporated
21 April 2011
Age
14 years
Address
Two, London, SE1 9RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BURRELL, Alexander, Mr., PRINCE, Patrick, SEGUIN, Pierre-Hubert, WESTMACOTT, Oliver Thomas
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRISIS24 CONSULTING LIMITED

CRISIS24 CONSULTING LIMITED is an active company incorporated on 21 April 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CRISIS24 CONSULTING LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07612902

LTD Company

Age

14 Years

Incorporated 21 April 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

NYA INTERNATIONAL LIMITED
From: 28 June 2011To: 17 May 2021
APRIL TWENTY ELEVEN LIMITED
From: 21 April 2011To: 28 June 2011
Contact
Address

Two London Bridge London, SE1 9RA,

Previous Addresses

40 Lime Street London EC3M 7AW England
From: 17 July 2017To: 13 September 2018
26 Market Place London W1W 8AN
From: 17 December 2012To: 17 July 2017
1 Cornhill London EC3V 3ND United Kingdom
From: 14 October 2011To: 17 December 2012
55 Bishopsgate London EC2N 3BD
From: 21 April 2011To: 14 October 2011
Timeline

34 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 11
Director Left
Jun 11
Funding Round
Aug 11
Director Joined
Oct 11
Director Left
Apr 15
Capital Update
Jul 15
Director Joined
Mar 16
Director Joined
May 16
Director Left
Nov 16
Loan Secured
May 17
Director Joined
Jul 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Aug 18
Loan Cleared
Aug 18
Director Joined
Dec 20
Loan Secured
Jul 21
Director Left
May 24
Director Joined
May 24
Director Joined
Oct 24
New Owner
Dec 24
Director Left
Feb 25
2
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

SEGUIN, Pierre-Hubert

Active
Le Carrefour Boulevard, LavalH7T2P5
Secretary
Appointed 17 Jul 2018

BURRELL, Alexander, Mr.

Active
London Bridge, LondonSE1 9RA
Born November 1973
Director
Appointed 29 Oct 2024

PRINCE, Patrick

Active
Barre Street, MontrealH3C1N4
Born September 1962
Director
Appointed 17 Jul 2018

SEGUIN, Pierre-Hubert

Active
Le Carrefour Boulevard, LavalH7T2P5
Born November 1970
Director
Appointed 17 Jul 2018

WESTMACOTT, Oliver Thomas

Active
London Bridge, LondonSE1 9RA
Born November 1975
Director
Appointed 17 Jul 2018

JALLAND, Elizabeth Yelloly

Resigned
Lime Street, LondonEC3M 7AW
Secretary
Appointed 01 Aug 2015
Resigned 17 Jul 2018

COSEC 2000 LIMITED

Resigned
122 Leadenhall Street, LondonEC3V 4AN
Corporate secretary
Appointed 09 Aug 2011
Resigned 31 Jul 2015

ASHCROFT, Graham Kenneth

Resigned
Lime Street, LondonEC3M 7AW
Born April 1956
Director
Appointed 10 Oct 2011
Resigned 17 Jul 2018

ASHCROFT, Graham Kenneth

Resigned
Bishopsgate, LondonEC2N 3BD
Born April 1956
Director
Appointed 09 May 2011
Resigned 12 Jun 2011

BAKER, Theresa Anne

Resigned
London Bridge, LondonSE1 9RA
Born August 1971
Director
Appointed 01 Feb 2024
Resigned 31 Dec 2024

BARCLAY, Ian Gerard

Resigned
Market Place, LondonW1W 8AN
Born June 1979
Director
Appointed 01 Dec 2015
Resigned 11 Oct 2016

BOYCE, Graham Hugh, Sir

Resigned
Lime Street, LondonEC3M 7AW
Born October 1945
Director
Appointed 01 Apr 2016
Resigned 17 Jul 2018

CLAYDEN, Paul Francis

Resigned
Bishopsgate, LondonEC2N 3BD
Born March 1969
Director
Appointed 21 Apr 2011
Resigned 10 May 2011

KEMP, Alexander Charles

Resigned
London Bridge, LondonSE1 9RA
Born September 1978
Director
Appointed 08 Dec 2020
Resigned 01 Feb 2024

KEMP, Alexander Charles

Resigned
Lime Street, LondonEC3M 7AW
Born September 1978
Director
Appointed 09 May 2011
Resigned 17 Jul 2018

KNOWLES, Sally, Lady

Resigned
Lime Street, LondonEC3M 7AW
Born February 1969
Director
Appointed 05 Jul 2017
Resigned 17 Jul 2018

YOUNG, Neil Murray

Resigned
Market Place, LondonW1W 8AN
Born September 1957
Director
Appointed 09 May 2011
Resigned 31 Mar 2015

Persons with significant control

3

2 Active
1 Ceased

Nya Holdings Limited

Active
London Bridge, LondonSE1 9RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jul 2018

Mr. Stéphane Crétier

Active
Tower 2, Currency House, Difc
Born August 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Jul 2018

Mr Alexander Charles Kemp

Ceased
Lime Street, LondonEC3M 7AW
Born September 1978

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 07 Feb 2017
Ceased 17 Jul 2018
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Resolution
17 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
6 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
31 July 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Legacy
3 May 2017
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Director Company With Name Date
7 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Auditors Resignation Company
7 September 2015
AUDAUD
Appoint Person Secretary Company With Name Date
4 September 2015
AP03Appointment of Secretary
Auditors Resignation Company
28 August 2015
AUDAUD
Termination Secretary Company With Name Termination Date
3 August 2015
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
31 July 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
31 July 2015
AD04Change of Accounting Records Location
Legacy
28 July 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 July 2015
SH19Statement of Capital
Legacy
28 July 2015
CAP-SSCAP-SS
Resolution
27 July 2015
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
27 July 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 October 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 September 2011
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
2 September 2011
AP04Appointment of Corporate Secretary
Capital Allotment Shares
23 August 2011
SH01Allotment of Shares
Certificate Change Of Name Company
28 June 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 June 2011
RESOLUTIONSResolutions
Change Of Name Notice
22 June 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Move Registers To Sail Company
17 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
17 June 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Incorporation Company
21 April 2011
NEWINCIncorporation