Background WavePink WaveYellow Wave

EMPRESARIA INDONESIA HOLDINGS LIMITED (10362003)

EMPRESARIA INDONESIA HOLDINGS LIMITED (10362003) is an active UK company. incorporated on 7 September 2016. with registered office in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EMPRESARIA INDONESIA HOLDINGS LIMITED has been registered for 9 years. Current directors include KREULEN, Joost, MARSH, Nigel Philip.

Company Number
10362003
Status
active
Type
ltd
Incorporated
7 September 2016
Age
9 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, MARSH, Nigel Philip
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPRESARIA INDONESIA HOLDINGS LIMITED

EMPRESARIA INDONESIA HOLDINGS LIMITED is an active company incorporated on 7 September 2016 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 INDONESIA HOLDINGS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10362003

LTD Company

Age

9 Years

Incorporated 7 September 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 18 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

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

EMPRESARIA CHINA (HOLDINGS) LIMITED
From: 7 September 2016To: 30 October 2017
Contact
Address

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

Timeline

11 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Left
May 18
Director Joined
May 18
Director Left
Jun 19
Director Joined
Jun 19
Funding Round
Sept 21
Director Left
Jun 22
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
Director Joined
Apr 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

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

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 07 Sept 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 07 Sept 2016
Resigned 02 May 2018

WREFORD, Spencer James

Resigned
Sandy Lane, CrawleyRH10 4HS
Born June 1971
Director
Appointed 07 Sept 2016
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
Notified 07 Sept 2016
Fundings
Financials
Latest Activities

Filing History

58

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 September 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
19 September 2024
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
8 September 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
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2021
AAAnnual Accounts
Legacy
30 September 2021
PARENT_ACCPARENT_ACC
Legacy
30 September 2021
AGREEMENT2AGREEMENT2
Legacy
30 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
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
16 September 2020
CS01Confirmation Statement
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
Confirmation Statement With Updates
18 September 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
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2018
AAAnnual Accounts
Legacy
22 June 2018
PARENT_ACCPARENT_ACC
Legacy
22 June 2018
GUARANTEE2GUARANTEE2
Legacy
22 June 2018
AGREEMENT2AGREEMENT2
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
Resolution
6 November 2017
RESOLUTIONSResolutions
Resolution
30 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
15 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
7 September 2016
NEWINCIncorporation