Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRISIS24 GLOBAL LIMITED
Company Information for

CRISIS24 GLOBAL LIMITED

Two, London Bridge, London, SE1 9RA,
Company Registration Number
04241693
Private Limited Company
Active

Company Overview

About Crisis24 Global Ltd
CRISIS24 GLOBAL LIMITED was founded on 2001-06-26 and has its registered office in London. The organisation's status is listed as "Active". Crisis24 Global Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CRISIS24 GLOBAL LIMITED
 
Legal Registered Office
Two
London Bridge
London
SE1 9RA
Other companies in SE1
 
Previous Names
INTANA GLOBAL LIMITED06/11/2023
SPECIALTY ASSIST LTD.08/06/2016
SPECIALTY GROUP LIMITED21/01/2009
Filing Information
Company Number 04241693
Company ID Number 04241693
Date formed 2001-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2024-10-31
Latest return 2023-06-26
Return next due 2024-07-10
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-08-21 10:10:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRISIS24 GLOBAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRISIS24 GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD HAMPTON
Company Secretary 2015-05-08
PAUL ESCOTT
Director 2015-05-08
DAVID EVANS
Director 2015-05-08
MARK JONATHAN RANDS
Director 2001-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
ARIE KREMERIS
Company Secretary 2009-06-01 2015-05-08
ARIE KREMERIS
Director 2007-07-31 2015-05-08
CLIVE BARON SARON
Director 2008-01-24 2015-05-08
ALAN WOOD
Company Secretary 2001-06-26 2009-06-01
SHLOMO YACOV KARIV
Director 2007-07-31 2008-03-28
JPCORS LIMITED
Nominated Secretary 2001-06-26 2001-06-26
JPCORD LIMITED
Nominated Director 2001-06-26 2001-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ESCOTT COLLINSON INSURANCE SERVICES LIMITED Director 2015-01-01 CURRENT 1963-04-26 Active
PAUL ESCOTT ASTRENSKA LIMITED Director 2015-01-01 CURRENT 2000-02-14 Liquidation
PAUL ESCOTT CLUB DIRECT (UK) LIMITED Director 2015-01-01 CURRENT 2002-10-25 Liquidation
PAUL ESCOTT ASTRENSKA INSURANCE LIMITED Director 2015-01-01 CURRENT 1983-03-22 Active
PAUL ESCOTT COLLINSON SERVICE SOLUTIONS LIMITED Director 2015-01-01 CURRENT 1990-02-27 Active
PAUL ESCOTT COLUMBUS INSURANCE SERVICES LIMITED Director 2015-01-01 CURRENT 1991-09-02 Active
PAUL ESCOTT GLOBAL CLAIMS SERVICES LIMITED Director 2015-01-01 CURRENT 1994-06-23 Liquidation
PAUL ESCOTT COLLINSON INSURANCE BROKERS LTD. Director 2015-01-01 CURRENT 1994-07-25 Active
PAUL ESCOTT COLLINSON INSURANCE GROUP LIMITED Director 2015-01-01 CURRENT 2007-07-13 Active
PAUL ESCOTT MEDIQUOTE LIMITED Director 2015-01-01 CURRENT 2007-08-17 Liquidation
PAUL ESCOTT PREFERENTIAL DIRECT LIMITED Director 2015-01-01 CURRENT 1997-05-23 Active
PAUL ESCOTT CHASE RESPONSE LIMITED Director 2013-03-12 CURRENT 1996-05-31 Liquidation
PAUL ESCOTT COLLINSON (CENTRAL SERVICES) LTD Director 2011-11-29 CURRENT 2000-02-14 Active
PAUL ESCOTT INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (EAME) LIMITED Director 2008-01-30 CURRENT 1991-01-28 Liquidation
DAVID EVANS GLOBAL INSURANCE SOLUTIONS LIMITED Director 2015-04-29 CURRENT 1987-05-05 Liquidation
DAVID EVANS COLLINSON SERVICE SOLUTIONS LIMITED Director 2014-07-02 CURRENT 1990-02-27 Active
DAVID EVANS COLLINSON INSURANCE SERVICES LIMITED Director 2013-10-02 CURRENT 1963-04-26 Active
DAVID EVANS ASTRENSKA INSURANCE LIMITED Director 2013-10-02 CURRENT 1983-03-22 Active
DAVID EVANS COLLINSON INTERNATIONAL LIMITED Director 2012-04-12 CURRENT 1991-01-28 Active
DAVID EVANS COLLINSON IG (MANAGEMENT) LTD Director 2011-11-29 CURRENT 2008-07-16 Active
DAVID EVANS PREFERENTIAL GROUP LIMITED Director 2011-11-07 CURRENT 2007-03-08 Liquidation
DAVID EVANS GLOBAL CLAIMS SERVICES LIMITED Director 2011-11-07 CURRENT 1994-06-23 Liquidation
DAVID EVANS PREFERENTIAL HOLDINGS LIMITED Director 2011-11-07 CURRENT 1997-06-19 Liquidation
DAVID EVANS PREFERENTIAL GROUP HOLDINGS LIMITED Director 2011-11-07 CURRENT 2005-06-16 Liquidation
DAVID EVANS ASTRENSKA LIMITED Director 2011-03-16 CURRENT 2000-02-14 Liquidation
DAVID EVANS CLUB DIRECT (UK) LIMITED Director 2011-03-16 CURRENT 2002-10-25 Liquidation
DAVID EVANS PREFERENTIAL INSURANCE SERVICES LIMITED Director 2011-03-16 CURRENT 1996-04-25 Liquidation
DAVID EVANS OPTIMUM UNDERWRITING LIMITED Director 2011-03-16 CURRENT 1999-07-12 Liquidation
DAVID EVANS PREFERENTIAL DIRECT LIMITED Director 2011-03-16 CURRENT 1997-05-23 Active
DAVID EVANS COLUMBUS INSURANCE SERVICES LIMITED Director 2010-10-21 CURRENT 1991-09-02 Active
DAVID EVANS COLLINSON INSURANCE BROKERS LTD. Director 2010-07-09 CURRENT 1994-07-25 Active
DAVID EVANS COLLINSON INSURANCE GROUP LIMITED Director 2010-07-09 CURRENT 2007-07-13 Active
MARK JONATHAN RANDS SPECIALTY REPATRIATION LTD Director 2008-05-15 CURRENT 2008-05-15 Dissolved 2015-09-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30Current accounting period shortened from 30/04/24 TO 31/01/24
2023-09-19CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-12-06RES13Resolutions passed:
  • Company business 01/11/2022
  • ADOPT ARTICLES
2022-12-06MEM/ARTSARTICLES OF ASSOCIATION
2022-12-06CC04Statement of company's objects
2022-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/22 FROM Cutlers Exchange 123 Houndsditch London EC3A 7BU
2022-11-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHAN CRéTIER
2022-11-29PSC07CESSATION OF THE COLLINSON INSURANCE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-22TM02Termination of appointment of Susan Elizabeth Hayward on 2022-11-01
2022-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ESCOTT
2022-11-22AP03Appointment of Mr Pierre-Hubert Seguin as company secretary on 2022-11-01
2022-11-22AP01DIRECTOR APPOINTED MR PATRICK PRINCE
2022-11-18Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-11-18Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-11-18Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-11-18Audit exemption subsidiary accounts made up to 2022-04-30
2022-11-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-11-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-11-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-09-06Particulars of variation of rights attached to shares
2022-09-06Change of share class name or designation
2022-09-06SH08Change of share class name or designation
2022-09-06SH10Particulars of variation of rights attached to shares
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-05-17CH01Director's details changed for Mr Scott Sunderman on 2021-04-01
2022-02-15Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-28Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-28Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-28Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-28Audit exemption subsidiary accounts made up to 2021-04-30
2022-01-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2021-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-05-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-05-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-05-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2020-09-15CH01Director's details changed for Mr Scott Sunderman on 2019-09-02
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-01-27AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-01-27AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-01-24AP03Appointment of Susan Elizabeth Hayward as company secretary on 2020-01-16
2020-01-24AP03Appointment of Susan Elizabeth Hayward as company secretary on 2020-01-16
2020-01-24TM02Termination of appointment of Mark Richard Hampton on 2020-01-16
2020-01-24TM02Termination of appointment of Mark Richard Hampton on 2020-01-16
2019-12-24PSC05Change of details for The Collinson Insurance Group Limited as a person with significant control on 2019-12-20
2019-12-24PSC05Change of details for The Collinson Insurance Group Limited as a person with significant control on 2019-12-20
2019-11-27RP04CH01Second filing of change of directors details David Evans
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-03-06AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-03-06AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN RANDS
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN RANDS
2018-11-09AP01DIRECTOR APPOINTED MR SCOTT SUNDERMAN
2018-11-09AP01DIRECTOR APPOINTED MR SCOTT SUNDERMAN
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-02-02AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-21CH01Director's details changed for Mr David Evans on 2017-11-16
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-08-03PSC02Notification of The Collinson Insurance Group Limited as a person with significant control on 2016-04-06
2017-07-28AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-03-16CH01Director's details changed for Mr Paul Escott on 2016-06-23
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 47140
2016-07-25AR0126/06/16 ANNUAL RETURN FULL LIST
2016-06-08RES15CHANGE OF COMPANY NAME 08/06/16
2016-06-08CERTNMCOMPANY NAME CHANGED SPECIALTY ASSIST LTD. CERTIFICATE ISSUED ON 08/06/16
2016-02-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-25RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-06-26
2016-01-25ANNOTATIONClarification
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 47140
2015-06-26AR0126/06/15 FULL LIST
2015-06-26AR0126/06/15 FULL LIST
2015-06-03AA01Previous accounting period extended from 31/12/14 TO 30/04/15
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2015 FROM EUROPOINT 5-11 LAVINGTON STREET LONDON SE1 0NZ
2015-05-08AP03Appointment of Mr Mark Richard Hampton as company secretary on 2015-05-08
2015-05-08AP01DIRECTOR APPOINTED MR PAUL ESCOTT
2015-05-08AP01DIRECTOR APPOINTED MR DAVID EVANS
2015-05-08AD04Register(s) moved to registered office address Cutlers Exchange 123 Houndsditch London EC3A 7BU
2015-05-08TM02Termination of appointment of Arie Kremeris on 2015-05-08
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SARON
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ARIE KREMERIS
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2015 FROM, EUROPOINT 5-11 LAVINGTON STREET, LONDON, SE1 0NZ
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 47140
2014-07-09AR0126/06/14 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-04AR0126/06/13 FULL LIST
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-30AR0126/06/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-13AR0126/06/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-06AR0126/06/10 FULL LIST
2010-06-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-23AD02SAIL ADDRESS CREATED
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARIE KREMERIS / 01/03/2010
2009-11-17AR0126/06/09 FULL LIST AMEND
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-15363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-07-15190LOCATION OF DEBENTURE REGISTER
2009-07-15353LOCATION OF REGISTER OF MEMBERS
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM EUROPOINT 5-11 LAVINGTON STREET LONDON SE1 0NZ
2009-07-15288bAPPOINTMENT TERMINATED SECRETARY ALAN WOOD
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM, EUROPOINT, 5-11 LAVINGTON STREET, LONDON, SE1 0NZ
2009-06-24288aSECRETARY APPOINTED MR ARIE KREMERIS
2009-01-28363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2009-01-20CERTNMCOMPANY NAME CHANGED SPECIALTY GROUP LIMITED CERTIFICATE ISSUED ON 21/01/09
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-05288bAPPOINTMENT TERMINATED DIRECTOR SHLOMO KARIV
2008-02-19288aNEW DIRECTOR APPOINTED
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-30288cDIRECTOR'S PARTICULARS CHANGED
2007-08-30288cDIRECTOR'S PARTICULARS CHANGED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-07-31363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-05-0888(2)RAD 01/01/07--------- £ SI 1400@.1=140 £ IC 47000/47140
2006-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-12363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-25363aRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-01-05287REGISTERED OFFICE CHANGED ON 05/01/05 FROM: HOLMWOOD, OAKEN DRIVE CLAYGATE ESHER SURREY KT10 0DL
2005-01-05287REGISTERED OFFICE CHANGED ON 05/01/05 FROM: HOLMWOOD, OAKEN DRIVE, CLAYGATE, ESHER, SURREY KT10 0DL
2004-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-27363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-26363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-01-2088(2)RAD 01/07/02--------- £ SI 17000@.1=1700 £ IC 30600/32300
2003-01-17122DIV 14/06/02
2003-01-07RES12VARYING SHARE RIGHTS AND NAMES
2003-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-06ELRESS386 DISP APP AUDS 19/09/02
2003-01-06ELRESS366A DISP HOLDING AGM 19/09/02
2002-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-20363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2001-08-20287REGISTERED OFFICE CHANGED ON 20/08/01 FROM: HOLMWOOD OAKEN DRIVE CLAYGATE SURREY KT10 0DL
2001-08-13288aNEW SECRETARY APPOINTED
2001-08-13288aNEW DIRECTOR APPOINTED
2001-08-09225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2001-07-02288bDIRECTOR RESIGNED
2001-07-02287REGISTERED OFFICE CHANGED ON 02/07/01 FROM: SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD LONDON SE16 2XB
2001-07-02288bSECRETARY RESIGNED
2001-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CRISIS24 GLOBAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRISIS24 GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRISIS24 GLOBAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-12-31 £ 1,675,316
Creditors Due Within One Year 2011-12-31 £ 1,804,963

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRISIS24 GLOBAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 47,140
Called Up Share Capital 2011-12-31 £ 47,140
Cash Bank In Hand 2012-12-31 £ 305,874
Cash Bank In Hand 2011-12-31 £ 492,380
Current Assets 2012-12-31 £ 2,069,357
Current Assets 2011-12-31 £ 1,990,076
Debtors 2012-12-31 £ 1,763,483
Debtors 2011-12-31 £ 1,497,696
Shareholder Funds 2012-12-31 £ 400,537
Shareholder Funds 2011-12-31 £ 195,251
Tangible Fixed Assets 2012-12-31 £ 6,496
Tangible Fixed Assets 2011-12-31 £ 10,138

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRISIS24 GLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRISIS24 GLOBAL LIMITED
Trademarks
We have not found any records of CRISIS24 GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRISIS24 GLOBAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CRISIS24 GLOBAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CRISIS24 GLOBAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRISIS24 GLOBAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRISIS24 GLOBAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.