Background WavePink WaveYellow Wave

EMPRESARIA THAILAND HOLDINGS LIMITED (07839625)

EMPRESARIA THAILAND HOLDINGS LIMITED (07839625) is an active UK company. incorporated on 8 November 2011. with registered office in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EMPRESARIA THAILAND HOLDINGS LIMITED has been registered for 14 years. Current directors include KREULEN, Joost.

Company Number
07839625
Status
active
Type
ltd
Incorporated
8 November 2011
Age
14 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 THAILAND HOLDINGS LIMITED

EMPRESARIA THAILAND HOLDINGS LIMITED is an active company incorporated on 8 November 2011 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 THAILAND HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07839625

LTD Company

Age

14 Years

Incorporated 8 November 2011

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 (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 8 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

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

Timeline

11 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
May 13
Director Joined
May 16
Director Left
May 18
Director Joined
May 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 22
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KREULEN, Joost

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

CLARKE, Anne-Marie

Resigned
Sandy Lane, CrawleyRH10 4HS
Secretary
Appointed 08 Nov 2011
Resigned 31 Dec 2013

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 24 May 2016
Resigned 01 Nov 2025

DRIGGS, Rhona Lynne

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

KREULEN, Joost

Resigned
Sandy Lane, CrawleyRH10 4HS
Born September 1958
Director
Appointed 08 Nov 2011
Resigned 02 May 2018

WREFORD, Spencer James

Resigned
Sandy Lane, CrawleyRH10 4HS
Born June 1971
Director
Appointed 08 Nov 2011
Resigned 27 Jun 2019

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

67

Termination Director Company With Name Termination Date
1 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 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
Confirmation Statement With Updates
20 November 2024
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 Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 November 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
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
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
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
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
21 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
19 June 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 June 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
5 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
9 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
9 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
14 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
14 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Termination Secretary Company With Name
3 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
21 May 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
Resolution
21 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 December 2011
AA01Change of Accounting Reference Date
Resolution
21 December 2011
RESOLUTIONSResolutions
Incorporation Company
8 November 2011
NEWINCIncorporation