Background WavePink WaveYellow Wave

EMPRESARIA 2021 LIMITED (09995863)

EMPRESARIA 2021 LIMITED (09995863) is an active UK company. incorporated on 9 February 2016. with registered office in Crawley. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. EMPRESARIA 2021 LIMITED has been registered for 10 years. Current directors include KREULEN, Joost, MARSH, Nigel Philip.

Company Number
09995863
Status
active
Type
ltd
Incorporated
9 February 2016
Age
10 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, MARSH, Nigel Philip
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPRESARIA 2021 LIMITED

EMPRESARIA 2021 LIMITED is an active company incorporated on 9 February 2016 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. EMPRESARIA 2021 LIMITED was registered 10 years ago.(SIC: 78109)

Status

active

Active since 10 years ago

Company No

09995863

LTD Company

Age

10 Years

Incorporated 9 February 2016

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 3 October 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

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

EMPRESARIA SOLUTIONS LIMITED
From: 17 April 2023To: 9 May 2023
EMPRESARIA 2021 LIMITED
From: 13 April 2021To: 17 April 2023
BERESFORD WILSON & PARTNERS LIMITED
From: 9 February 2016To: 13 April 2021
Contact
Address

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

Timeline

14 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Apr 16
Director Left
Sept 17
Director Left
May 18
Director Joined
Mar 19
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Feb 22
Director Left
Jun 22
Loan Cleared
Oct 24
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Apr 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KREULEN, Joost

Active
Sandy Lane, CrawleyRH10 4HS
Born September 1958
Director
Appointed 22 Jan 2026

MARSH, Nigel Philip

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

ANDERSON, Timothy David

Resigned
Sandy Lane, CrawleyRH10 4HS
Born June 1977
Director
Appointed 04 Mar 2019
Resigned 22 Jan 2026

CHAPMAN, James Alan

Resigned
Sandy Lane, CrawleyRH10 4HS
Born May 1976
Director
Appointed 09 Feb 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 09 Feb 2016
Resigned 02 May 2018

REYNOLDS, Peter John Beresford

Resigned
Sandy Lane, CrawleyRH10 4HS
Born January 1961
Director
Appointed 09 Feb 2016
Resigned 26 Sept 2017

WREFORD, Spencer James

Resigned
Sandy Lane, CrawleyRH10 4HS
Born June 1971
Director
Appointed 09 Feb 2016
Resigned 27 Jun 2019

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
Notified 31 Dec 2020

Bwp Holdco Limited

Ceased
Sandy Lane, CrawleyRH10 4HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2024
MR04Satisfaction of Charge
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
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
9 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 May 2023
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
17 April 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 February 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
22 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
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
Second Filing Of Confirmation Statement With Made Up Date
28 April 2021
RP04CS01RP04CS01
Resolution
13 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
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
28 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Confirmation Statement
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Resolution
22 April 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
11 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2016
NEWINCIncorporation