Background WavePink WaveYellow Wave

CRISIS24 LIMITED (08982933)

CRISIS24 LIMITED (08982933) is an active UK company. incorporated on 7 April 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. CRISIS24 LIMITED has been registered for 11 years. Current directors include PINTON, Grégoire, PRINCE, Patrick, SWEET, Craig and 1 others.

Company Number
08982933
Status
active
Type
ltd
Incorporated
7 April 2014
Age
11 years
Address
Two, London, SE1 9RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
PINTON, Grégoire, PRINCE, Patrick, SWEET, Craig, SÉGUIN, Pierre-Hubert, Mr.
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRISIS24 LIMITED

CRISIS24 LIMITED is an active company incorporated on 7 April 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. CRISIS24 LIMITED was registered 11 years ago.(SIC: 80200)

Status

active

Active since 11 years ago

Company No

08982933

LTD Company

Age

11 Years

Incorporated 7 April 2014

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

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

DRUM CUSSAC GROUP LIMITED
From: 13 February 2015To: 4 November 2020
QUICKDOX MANAGEMENT LIMITED
From: 7 April 2014To: 13 February 2015
Contact
Address

Two London Bridge London, SE1 9RA,

Previous Addresses

Avalon 26-32 Oxford Road Bournemouth Dorset BH8 8EZ England
From: 25 August 2016To: 12 December 2019
34 Lime Street London EC3M 7AT England
From: 8 February 2016To: 25 August 2016
John Carpenter House 7 Carmelite Street London EC4Y 0AN
From: 7 April 2014To: 8 February 2016
Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Mar 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Share Issue
Feb 16
Director Left
Apr 17
Director Left
Oct 18
Director Joined
Oct 18
Funding Round
Feb 19
Director Left
Jun 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Loan Cleared
Dec 19
Director Joined
Jul 20
Owner Exit
Oct 25
2
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

SÉGUIN, Pierre-Hubert

Active
Le Carrefour Boulevard, LavalH7T 2P5
Secretary
Appointed 25 Nov 2019

PINTON, Grégoire

Active
Barré Street, MontrealH3C 1N4
Born January 1972
Director
Appointed 25 Nov 2019

PRINCE, Patrick

Active
Barré Street, MontrealH3C 1N4
Born September 1962
Director
Appointed 25 Nov 2019

SWEET, Craig

Active
London Bridge, LondonSE1 9RA
Born March 1983
Director
Appointed 01 Jul 2020

SÉGUIN, Pierre-Hubert, Mr.

Active
Le Carrefour Boulevard, LavalH7T2P5
Born November 1970
Director
Appointed 25 Nov 2019

SWEET, Craig

Resigned
26-32 Oxford Road, BournemouthBH8 8EZ
Secretary
Appointed 08 Jun 2015
Resigned 25 Nov 2019

ALLEN, Michael Philip

Resigned
20 Farringdon Road, LondonEC1M 3HE
Born June 1986
Director
Appointed 07 Apr 2014
Resigned 17 Oct 2018

HALL, Christopher James

Resigned
26-32 Oxford Road, BournemouthBH8 8EZ
Born March 1974
Director
Appointed 17 Nov 2015
Resigned 05 Jun 2019

HARDING, Matthew Floyd

Resigned
26-32 Oxford Road, BournemouthBH8 8EZ
Born October 1965
Director
Appointed 20 Oct 2015
Resigned 05 Apr 2017

HYMAN, Frank Richard

Resigned
20 Farringdon Road, LondonEC1M 3HE
Born April 1977
Director
Appointed 07 Apr 2014
Resigned 25 Nov 2019

JAWA, Sanjay

Resigned
26-32 Oxford Road, BournemouthBH8 8EZ
Born June 1965
Director
Appointed 17 Oct 2018
Resigned 25 Nov 2019

PHILIPS, Simon Robert Maury

Resigned
26-32 Oxford Road, BournemouthBH8 8EZ
Born November 1967
Director
Appointed 17 Feb 2015
Resigned 25 Nov 2019

SWEET, Craig

Resigned
26-32 Oxford Road, BournemouthBH8 8EZ
Born March 1983
Director
Appointed 20 Oct 2015
Resigned 25 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
Émile-Bélanger, Montréal

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2023

Gardaworld Consulting (Uk) Limited

Ceased
Houndsditch, LondonEC3A 7AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2019
Ceased 21 Jul 2023

Root Capital Llp

Ceased
Park Street, LondonSE1 9DY

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 25 Nov 2019
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Resolution
4 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
12 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
29 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2019
AAAnnual Accounts
Resolution
20 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
5 May 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
4 February 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
4 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Sail Address Company With New Address
6 May 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Certificate Change Of Name Company
13 February 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 April 2014
NEWINCIncorporation