Background WavePink WaveYellow Wave

CONSOL PARTNERS (HOLDINGS) LIMITED (09338986)

CONSOL PARTNERS (HOLDINGS) LIMITED (09338986) is an active UK company. incorporated on 3 December 2014. with registered office in Crawley. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 2 other business activities. CONSOL PARTNERS (HOLDINGS) LIMITED has been registered for 11 years. Current directors include KREULEN, Joost.

Company Number
09338986
Status
active
Type
ltd
Incorporated
3 December 2014
Age
11 years
Address
Old Church House Sandy Lane, Crawley, RH10 4HS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
KREULEN, Joost
SIC Codes
78109, 78200, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSOL PARTNERS (HOLDINGS) LIMITED

CONSOL PARTNERS (HOLDINGS) LIMITED is an active company incorporated on 3 December 2014 with the registered office located in Crawley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 2 other business activities. CONSOL PARTNERS (HOLDINGS) LIMITED was registered 11 years ago.(SIC: 78109, 78200, 78300)

Status

active

Active since 11 years ago

Company No

09338986

LTD Company

Age

11 Years

Incorporated 3 December 2014

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

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

OVAL (2285) LIMITED
From: 3 December 2014To: 29 December 2014
Contact
Address

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

Previous Addresses

, 35 New Broad Street London, EC2M 1NH
From: 3 December 2014To: 26 October 2016
Timeline

26 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Dec 14
Funding Round
Mar 15
Funding Round
Feb 16
Funding Round
Jul 16
Funding Round
Sept 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
May 18
Director Joined
May 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
May 20
Director Left
May 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 22
Loan Secured
Mar 23
Loan Secured
Jan 24
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Jan 26
6
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

KREULEN, Joost

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

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 05 Oct 2016
Resigned 01 Nov 2025

COHEN, Marc Daniel

Resigned
Sandy Lane, CrawleyRH10 4HS
Born June 1977
Director
Appointed 03 Dec 2014
Resigned 22 May 2020

DRIGGS, Rhona Lynne

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

ELLIS, Matthew Joel

Resigned
Sandy Lane, CrawleyRH10 4HS
Born July 1973
Director
Appointed 03 Dec 2014
Resigned 05 Oct 2016

HUBERT, Graeme Thomas

Resigned
Sandy Lane, CrawleyRH10 4HS
Born November 1975
Director
Appointed 03 Dec 2014
Resigned 22 May 2020

KREULEN, Joost

Resigned
Sandy Lane, CrawleyRH10 4HS
Born September 1958
Director
Appointed 05 Oct 2016
Resigned 02 May 2018

LUSH, Justin Marcus

Resigned
Boundstone Road, FarnhamGU10 4AU
Born October 1971
Director
Appointed 09 Jun 2021
Resigned 09 Jun 2021

WREFORD, Spencer James

Resigned
Sandy Lane, CrawleyRH10 4HS
Born June 1971
Director
Appointed 05 Oct 2016
Resigned 27 Jun 2019

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 03 Dec 2014
Resigned 03 Dec 2014

Persons with significant control

1

Empresaria Technology (Holdings) Limited

Active
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 05 Oct 2016
Fundings
Financials
Latest Activities

Filing History

77

Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 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
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2024
AAAnnual Accounts
Legacy
28 July 2024
PARENT_ACCPARENT_ACC
Legacy
28 July 2024
AGREEMENT2AGREEMENT2
Legacy
28 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
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
3 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
19 January 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 January 2021
MAMA
Resolution
19 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Resolution
7 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 August 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
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
28 June 2019
TM01Termination of Director
Resolution
10 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 May 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
16 January 2017
AD04Change of Accounting Records Location
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Resolution
1 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 November 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Auditors Resignation Company
25 October 2016
AUDAUD
Accounts With Accounts Type Group
17 October 2016
AAAnnual Accounts
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Cancellation Shares
7 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 September 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
29 July 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Move Registers To Sail Company With New Address
18 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 February 2015
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
29 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 December 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Incorporation Company
3 December 2014
NEWINCIncorporation