Background WavePink WaveYellow Wave

EMPRESARIA GIT HOLDINGS LIMITED (05669458)

EMPRESARIA GIT HOLDINGS LIMITED (05669458) is an active UK company. incorporated on 9 January 2006. with registered office in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EMPRESARIA GIT HOLDINGS LIMITED has been registered for 20 years. Current directors include KREULEN, Joost.

Company Number
05669458
Status
active
Type
ltd
Incorporated
9 January 2006
Age
20 years
Address
Old Church House Sandy Lane, Crawley, RH10 4HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KREULEN, Joost
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPRESARIA GIT HOLDINGS LIMITED

EMPRESARIA GIT HOLDINGS LIMITED is an active company incorporated on 9 January 2006 with the registered office located in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EMPRESARIA GIT HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05669458

LTD Company

Age

20 Years

Incorporated 9 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 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

9 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

EMPRESARIA (CZECH) HOLDINGS LIMITED
From: 9 January 2006To: 19 January 2006
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: 9 January 2006To: 26 July 2010
Timeline

17 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Dec 14
Director Left
May 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Nov 21
Director Left
Jun 22
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

KREULEN, Joost

Active
Sandy Lane, CrawleyRH10 4HS
Born September 1958
Director
Appointed 22 Jan 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 17 Mar 2006
Resigned 10 May 2007

PRIBIK, Philip Jan

Resigned
Frani Sramka 19, 150 00 Prague 5
Secretary
Appointed 25 Jan 2006
Resigned 17 Mar 2006

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 09 Jan 2006
Resigned 25 Jan 2006

ANDERSON, Timothy David

Resigned
Sandy Lane, CrawleyRH10 4HS
Born June 1977
Director
Appointed 08 Nov 2021
Resigned 22 Jan 2026

CHAPMAN, James Alan

Resigned
Sandy Lane, CrawleyRH10 4HS
Born May 1976
Director
Appointed 17 Dec 2014
Resigned 03 Nov 2025

CLARKE, Anne-Marie

Resigned
Sandy Lane, CrawleyRH10 4HS
Born October 1968
Director
Appointed 31 Dec 2011
Resigned 31 Dec 2013

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 17 Mar 2006
Resigned 07 May 2010

HUNT, Miles William Rupert

Resigned
Warren Chimney, CrowboroughTN6 1TX
Born April 1966
Director
Appointed 17 Mar 2006
Resigned 31 Dec 2011

KILPATRICK, Stuart Charles

Resigned
59 Priory Road, RichmondTW9 3DQ
Born October 1962
Director
Appointed 04 Feb 2009
Resigned 07 May 2010

KREULEN, Joost

Resigned
Sandy Lane, CrawleyRH10 4HS
Born September 1958
Director
Appointed 31 Dec 2013
Resigned 02 May 2018

NOVAKOVA, Eva

Resigned
Kralovicka 693, 250 01 Brandys Nad Labem
Born May 1975
Director
Appointed 25 Jan 2006
Resigned 05 Feb 2008

PRIBIK, Philip Jan

Resigned
Frani Sramka 19, 150 00 Prague 5
Born June 1977
Director
Appointed 25 Jan 2006
Resigned 05 Feb 2008

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 09 Jan 2006
Resigned 25 Jan 2006

Persons with significant control

1

Empresaria Group Plc

Active
Sandy Lane, CrawleyRH10 4HS

Nature of Control

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

Filing History

129

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination 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
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2023
AAAnnual Accounts
Legacy
3 October 2023
PARENT_ACCPARENT_ACC
Legacy
3 October 2023
GUARANTEE2GUARANTEE2
Legacy
3 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2021
AAAnnual Accounts
Legacy
1 October 2021
PARENT_ACCPARENT_ACC
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Legacy
1 October 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Memorandum Articles
24 December 2020
MAMA
Resolution
24 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 December 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2020
AAAnnual Accounts
Legacy
16 December 2020
PARENT_ACCPARENT_ACC
Legacy
16 December 2020
AGREEMENT2AGREEMENT2
Legacy
16 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2019
AAAnnual Accounts
Legacy
27 September 2019
PARENT_ACCPARENT_ACC
Legacy
27 September 2019
AGREEMENT2AGREEMENT2
Legacy
27 September 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2018
AAAnnual Accounts
Legacy
13 September 2018
PARENT_ACCPARENT_ACC
Legacy
13 September 2018
AGREEMENT2AGREEMENT2
Legacy
13 September 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2017
AAAnnual Accounts
Legacy
19 May 2017
PARENT_ACCPARENT_ACC
Legacy
11 May 2017
GUARANTEE2GUARANTEE2
Legacy
11 May 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2016
AAAnnual Accounts
Legacy
20 June 2016
PARENT_ACCPARENT_ACC
Legacy
20 June 2016
AGREEMENT2AGREEMENT2
Legacy
20 June 2016
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Legacy
14 September 2015
PARENT_ACCPARENT_ACC
Auditors Resignation Company
24 August 2015
AUDAUD
Legacy
24 August 2015
AGREEMENT2AGREEMENT2
Legacy
24 August 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Legacy
18 June 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Appoint Person Director Company With Name Date
10 January 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 January 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
18 January 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Resolution
25 October 2010
RESOLUTIONSResolutions
Resolution
25 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Auditors Resignation Company
19 May 2009
AUDAUD
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Resolution
28 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Legacy
28 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288cChange of Particulars
Legacy
31 January 2007
363aAnnual Return
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Resolution
8 December 2006
RESOLUTIONSResolutions
Resolution
8 December 2006
RESOLUTIONSResolutions
Resolution
8 December 2006
RESOLUTIONSResolutions
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Memorandum Articles
24 January 2006
MEM/ARTSMEM/ARTS
Legacy
24 January 2006
225Change of Accounting Reference Date
Legacy
24 January 2006
122122
Legacy
24 January 2006
287Change of Registered Office
Certificate Change Of Name Company
19 January 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 January 2006
NEWINCIncorporation