Background WavePink WaveYellow Wave

EMPRESARIA CHINA HOLDINGS LIMITED (05150663)

EMPRESARIA CHINA HOLDINGS LIMITED (05150663) is an active UK company. incorporated on 10 June 2004. with registered office in Crawley. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. EMPRESARIA CHINA HOLDINGS LIMITED has been registered for 21 years. Current directors include BANNER, Monique, KREULEN, Joost, MARSH, Nigel Philip.

Company Number
05150663
Status
active
Type
ltd
Incorporated
10 June 2004
Age
21 years
Address
Old Church House Sandy Lane, Crawley, RH10 4HS
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BANNER, Monique, KREULEN, Joost, MARSH, Nigel Philip
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPRESARIA CHINA HOLDINGS LIMITED

EMPRESARIA CHINA HOLDINGS LIMITED is an active company incorporated on 10 June 2004 with the registered office located in Crawley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. EMPRESARIA CHINA HOLDINGS LIMITED was registered 21 years ago.(SIC: 78200)

Status

active

Active since 21 years ago

Company No

05150663

LTD Company

Age

21 Years

Incorporated 10 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

REFLEX HR LIMITED
From: 28 June 2004To: 8 January 2020
OVAL (1989) LIMITED
From: 10 June 2004To: 28 June 2004
Contact
Address

Old Church House Sandy Lane Crawley Down Crawley, RH10 4HS,

Previous Addresses

1 Peveril Court, 6-8 London Road Crawley West Sussex RH10 8JE
From: 10 June 2004To: 26 July 2010
Timeline

24 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
May 11
Director Left
Jan 12
Director Joined
Jan 12
Loan Secured
Oct 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
May 18
Director Joined
May 18
Capital Update
May 18
Funding Round
May 18
Owner Exit
Jun 18
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Jun 22
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
Director Joined
Apr 26
2
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BANNER, Monique

Active
Sandy Lane, CrawleyRH10 4HS
Born November 1979
Director
Appointed 06 Nov 2025

KREULEN, Joost

Active
Sandy Lane, CrawleyRH10 4HS
Born September 1958
Director
Appointed 03 Nov 2025

MARSH, Nigel Philip

Active
Sandy Lane, CrawleyRH10 4HS
Born October 1962
Director
Appointed 30 Mar 2026

CLARKE, Anne-Marie

Resigned
Sandy Lane, CrawleyRH10 4HS
Secretary
Appointed 11 May 2007
Resigned 31 Dec 2013

HOGG, Deborah Alison

Resigned
23 Tennyson Close, CrawleyRH10 3BJ
Secretary
Appointed 11 Jun 2004
Resigned 10 May 2007

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 10 Jun 2004
Resigned 10 Jun 2004

ANDERSON, Timothy David

Resigned
Sandy Lane, CrawleyRH10 4HS
Born June 1977
Director
Appointed 02 May 2018
Resigned 22 Jan 2026

CHAPMAN, James Alan

Resigned
Sandy Lane, CrawleyRH10 4HS
Born May 1976
Director
Appointed 14 Jul 2017
Resigned 01 Nov 2025

DOBELL, Richard Edward

Resigned
Bridge Road, Haywards HeathRH16 1UA
Born August 1967
Director
Appointed 14 Mar 2011
Resigned 06 Jul 2017

DRIGGS, Rhona Lynne

Resigned
Sandy Lane, CrawleyRH10 4HS
Born July 1965
Director
Appointed 27 Jun 2019
Resigned 26 May 2022

HALL PALMER, Nicholas Charles

Resigned
Orchard Cottage, TauntonTA4 1HB
Born June 1966
Director
Appointed 10 Jun 2004
Resigned 30 Apr 2011

HUNT, Miles William Rupert

Resigned
Sandy Lane, CrawleyRH10 4HS
Born April 1966
Director
Appointed 10 Jun 2004
Resigned 31 Dec 2011

KILPATRICK, Stuart Charles

Resigned
59 Priory Road, RichmondTW9 3DQ
Born October 1962
Director
Appointed 15 Jan 2009
Resigned 07 May 2010

KREULEN, Joost

Resigned
Sandy Lane, CrawleyRH10 4HS
Born September 1958
Director
Appointed 31 Dec 2011
Resigned 02 May 2018

LANAWAY, Simon

Resigned
31 Brooklands, Haywards HeathRH16 4TR
Born April 1963
Director
Appointed 22 Jul 2004
Resigned 31 Mar 2011

PEAGAM, Michelle Elizabeth Jane

Resigned
Lewes Road, LindfieldRH16 2LG
Born June 1966
Director
Appointed 21 Jul 2006
Resigned 21 Aug 2009

WOOD, Lindy Jane

Resigned
13 Ledgers Meadow, Haywards HeathRH17 5EW
Born February 1957
Director
Appointed 22 Jul 2004
Resigned 16 Aug 2005

WREFORD, Spencer James

Resigned
Sandy Lane, CrawleyRH10 4HS
Born June 1971
Director
Appointed 07 May 2010
Resigned 27 Jun 2019

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 10 Jun 2004
Resigned 10 Jun 2004

Persons with significant control

2

1 Active
1 Ceased
Sandy Lane, CrawleyRH10 4HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2018

Empresaria Group Plc

Ceased
Sandy Lane, CrawleyRH10 4HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 May 2018
Fundings
Financials
Latest Activities

Filing History

172

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Resolution
29 May 2025
RESOLUTIONSResolutions
Memorandum Articles
29 May 2025
MAMA
Capital Name Of Class Of Shares
23 May 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2024
AAAnnual Accounts
Legacy
27 July 2024
PARENT_ACCPARENT_ACC
Legacy
27 July 2024
AGREEMENT2AGREEMENT2
Legacy
27 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
26 July 2023
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2023
AAAnnual Accounts
Legacy
24 July 2023
PARENT_ACCPARENT_ACC
Legacy
24 July 2023
AGREEMENT2AGREEMENT2
Legacy
24 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2022
AAAnnual Accounts
Legacy
14 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 November 2021
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
5 November 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 November 2021
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2021
AAAnnual Accounts
Legacy
1 October 2021
PARENT_ACCPARENT_ACC
Legacy
1 October 2021
AGREEMENT2AGREEMENT2
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2020
AAAnnual Accounts
Legacy
20 December 2020
PARENT_ACCPARENT_ACC
Legacy
20 December 2020
AGREEMENT2AGREEMENT2
Legacy
20 December 2020
GUARANTEE2GUARANTEE2
Capital Name Of Class Of Shares
18 November 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Resolution
27 February 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 February 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
8 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2019
AAAnnual Accounts
Legacy
30 September 2019
PARENT_ACCPARENT_ACC
Legacy
30 September 2019
AGREEMENT2AGREEMENT2
Legacy
30 September 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2018
AAAnnual Accounts
Legacy
30 September 2018
PARENT_ACCPARENT_ACC
Legacy
30 September 2018
AGREEMENT2AGREEMENT2
Legacy
30 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 May 2018
SH01Allotment of Shares
Legacy
22 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 May 2018
SH19Statement of Capital
Legacy
22 May 2018
CAP-SSCAP-SS
Resolution
22 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Variation Of Rights Attached To Shares
28 July 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
21 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Resolution
10 February 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 January 2017
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Miscellaneous
8 April 2015
MISCMISC
Resolution
23 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Termination Secretary Company With Name
3 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Statement Of Companys Objects
7 February 2012
CC04CC04
Resolution
7 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Legacy
3 February 2010
MG01MG01
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
363aAnnual Return
Resolution
12 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 May 2009
AAAnnual Accounts
Legacy
1 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Resolution
26 September 2008
RESOLUTIONSResolutions
Legacy
28 August 2008
288cChange of Particulars
Legacy
9 July 2008
363aAnnual Return
Legacy
4 April 2008
288cChange of Particulars
Auditors Resignation Company
25 March 2008
AUDAUD
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
3 November 2007
288aAppointment of Director or Secretary
Legacy
3 November 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
363aAnnual Return
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288cChange of Particulars
Legacy
2 March 2007
88(2)R88(2)R
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
31 July 2006
88(2)R88(2)R
Resolution
31 July 2006
RESOLUTIONSResolutions
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
363aAnnual Return
Legacy
30 June 2006
288cChange of Particulars
Resolution
18 January 2006
RESOLUTIONSResolutions
Resolution
18 January 2006
RESOLUTIONSResolutions
Resolution
18 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
20 December 2005
287Change of Registered Office
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288cChange of Particulars
Legacy
12 July 2005
363sAnnual Return (shuttle)
Miscellaneous
16 September 2004
MISCMISC
Legacy
26 August 2004
395Particulars of Mortgage or Charge
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
225Change of Accounting Reference Date
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
10 August 2004
88(2)R88(2)R
Legacy
10 August 2004
123Notice of Increase in Nominal Capital
Resolution
10 August 2004
RESOLUTIONSResolutions
Resolution
10 August 2004
RESOLUTIONSResolutions
Resolution
10 August 2004
RESOLUTIONSResolutions
Resolution
10 August 2004
RESOLUTIONSResolutions
Legacy
9 July 2004
287Change of Registered Office
Certificate Change Of Name Company
28 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 2004
287Change of Registered Office
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
288bResignation of Director or Secretary
Incorporation Company
10 June 2004
NEWINCIncorporation