Background WavePink WaveYellow Wave

CHRISTMAS FUNCTIONS LIMITED (08896722)

CHRISTMAS FUNCTIONS LIMITED (08896722) is an active UK company. incorporated on 17 February 2014. with registered office in Barking. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. CHRISTMAS FUNCTIONS LIMITED has been registered for 12 years. Current directors include GREIER, Patrick, RABADIA, Mukesh.

Company Number
08896722
Status
active
Type
ltd
Incorporated
17 February 2014
Age
12 years
Address
Unit 22/23 The Io Centre, Barking, IG11 0DR
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
GREIER, Patrick, RABADIA, Mukesh
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTMAS FUNCTIONS LIMITED

CHRISTMAS FUNCTIONS LIMITED is an active company incorporated on 17 February 2014 with the registered office located in Barking. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. CHRISTMAS FUNCTIONS LIMITED was registered 12 years ago.(SIC: 47190)

Status

active

Active since 12 years ago

Company No

08896722

LTD Company

Age

12 Years

Incorporated 17 February 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Unit 22/23 The Io Centre 59/71 River Road Barking, IG11 0DR,

Previous Addresses

Global House 303 Ballards Lane London N12 8NP
From: 17 February 2014To: 8 August 2023
Timeline

4 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Oct 14
Director Left
Mar 15
Director Joined
Apr 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GREIER, Patrick

Active
Schneverdingen, GallhornerWEG 50
Born October 1984
Director
Appointed 17 Feb 2014

RABADIA, Mukesh

Active
The Io Centre, BarkingIG11 0DR
Born November 1979
Director
Appointed 18 Apr 2021

MODY, Kaushik Amritlal

Resigned
Cumberland Mills Square, LondonE14 3BH
Born May 1957
Director
Appointed 01 Oct 2014
Resigned 01 Dec 2014

Persons with significant control

1

Mr Patrick Greier

Active
303 Ballards Lane, LondonN12 8NP
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
6 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
30 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 June 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Incorporation Company
17 February 2014
NEWINCIncorporation