Background WavePink WaveYellow Wave

EMPRESARIA UK LIMITED (10432476)

EMPRESARIA UK LIMITED (10432476) is an active UK company. incorporated on 18 October 2016. with registered office in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EMPRESARIA UK LIMITED has been registered for 9 years. Current directors include KREULEN, Joost, STOREY, Ian.

Company Number
10432476
Status
active
Type
ltd
Incorporated
18 October 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, STOREY, Ian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPRESARIA UK LIMITED

EMPRESARIA UK LIMITED is an active company incorporated on 18 October 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 UK LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10432476

LTD Company

Age

9 Years

Incorporated 18 October 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 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

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

EMPRESARIA SOLUTIONS LIMITED
From: 9 May 2023To: 16 September 2024
EMPRESARIA T&I LIMITED
From: 13 February 2017To: 9 May 2023
EMPRESARIA TECHNICAL & INDUSTRIAL HOLDINGS LIMITED
From: 18 October 2016To: 13 February 2017
Contact
Address

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

Timeline

16 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Owner Exit
Oct 17
Director Left
May 18
Director Joined
May 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 22
Owner Exit
Apr 23
Director Joined
Jul 23
Director Left
Jan 24
Director Joined
Nov 24
Loan Secured
Jan 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KREULEN, Joost

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

STOREY, Ian

Active
Appold Street, LondonEC2A 2HB
Born August 1974
Director
Appointed 01 Nov 2024

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 18 Oct 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 18 Oct 2016
Resigned 02 May 2018

SMITH, Julie Ann

Resigned
Sandy Lane, CrawleyRH10 4HS
Born November 1956
Director
Appointed 17 Jul 2023
Resigned 31 Dec 2023

WREFORD, Spencer James

Resigned
Sandy Lane, CrawleyRH10 4HS
Born June 1971
Director
Appointed 18 Oct 2016
Resigned 27 Jun 2019

Persons with significant control

4

1 Active
3 Ceased
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 19 Dec 2024
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 28 Apr 2023
Ceased 19 Dec 2024

Empresaria T&I Holdings Limited

Ceased
Sandy Lane, CrawleyRH10 4HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Feb 2017
Ceased 28 Apr 2023
Sandy Lane, CrawleyRH10 4HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Oct 2016
Ceased 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
1 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 October 2025
RESOLUTIONSResolutions
Memorandum Articles
9 October 2025
MAMA
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
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
16 September 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 September 2024
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2023
AAAnnual Accounts
Legacy
4 October 2023
PARENT_ACCPARENT_ACC
Legacy
4 October 2023
GUARANTEE2GUARANTEE2
Legacy
4 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
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
Notification Of A Person With Significant Control
28 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2020
AAAnnual Accounts
Legacy
16 December 2020
PARENT_ACCPARENT_ACC
Legacy
16 December 2020
GUARANTEE2GUARANTEE2
Legacy
16 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2019
AAAnnual Accounts
Legacy
26 September 2019
PARENT_ACCPARENT_ACC
Legacy
26 September 2019
AGREEMENT2AGREEMENT2
Legacy
26 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
28 June 2019
TM01Termination of Director
Confirmation Statement With Updates
25 October 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
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
12 July 2017
AA01Change of Accounting Reference Date
Resolution
13 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
13 February 2017
CONNOTConfirmation Statement Notification
Incorporation Company
18 October 2016
NEWINCIncorporation