Background WavePink WaveYellow Wave

BELZ DRIVE LIMITED (09392945)

BELZ DRIVE LIMITED (09392945) is an active UK company. incorporated on 16 January 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BELZ DRIVE LIMITED has been registered for 11 years. Current directors include IOLI, Gianni Martin Anino, LEAR, Emma Jane, ROIBAS, Anxo Cereijo and 1 others.

Company Number
09392945
Status
active
Type
ltd
Incorporated
16 January 2015
Age
11 years
Address
Belz Drive Limited Belz Drive, London, N15 4FS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
IOLI, Gianni Martin Anino, LEAR, Emma Jane, ROIBAS, Anxo Cereijo, WOOLF, Gabriella Eloise
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELZ DRIVE LIMITED

BELZ DRIVE LIMITED is an active company incorporated on 16 January 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BELZ DRIVE LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09392945

LTD Company

Age

11 Years

Incorporated 16 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Belz Drive Limited Belz Drive Clyde Circus Conservation Area London, N15 4FS,

Previous Addresses

, 40 Manchester Street, London, W1U 7LL, United Kingdom
From: 16 January 2015To: 30 August 2016
Timeline

12 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

IOLI, Gianni Martin Anino

Active
Belz Drive, LondonN15 4FS
Born August 1992
Director
Appointed 04 Mar 2026

LEAR, Emma Jane

Active
Belz Drive, LondonN15 4FS
Born July 1986
Director
Appointed 30 Aug 2016

ROIBAS, Anxo Cereijo

Active
Belz Drive, LondonN15 4FS
Born May 1966
Director
Appointed 30 Aug 2016

WOOLF, Gabriella Eloise

Active
Belz Drive, LondonN15 4FS
Born March 1985
Director
Appointed 27 Aug 2020

GROSSKOPF, Yechiel

Resigned
Manchester Street, LondonW1U 7LL
Secretary
Appointed 16 Jan 2015
Resigned 30 Aug 2016

SWINDELLS, Rebecca Jayne

Resigned
Belz Drive, LondonN15 4FS
Secretary
Appointed 02 Aug 2020
Resigned 14 Sept 2020

GROSSKOPF, Jacob Moshe

Resigned
Manchester Street, LondonW1U 7LL
Born April 1964
Director
Appointed 16 Jan 2015
Resigned 30 Aug 2016

SIDDALL, James

Resigned
Belz Drive, LondonN15 4FS
Born November 1981
Director
Appointed 30 Aug 2016
Resigned 04 Mar 2026

SWINDELLS, Thomas

Resigned
Belz Drive, LondonN15 4FS
Born September 1980
Director
Appointed 30 Aug 2016
Resigned 27 Aug 2020

Persons with significant control

5

4 Active
1 Ceased

Mr Gianni Martin Anino Ioli

Active
Belz Drive, LondonN15 4FS
Born August 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 04 Mar 2026

Mr James Siddall

Ceased
Belz Drive, LondonN15 4FS
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jan 2017
Ceased 04 Mar 2026

Mr Anxo Cereijo Roibas

Active
Belz Drive, LondonN15 4FS
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jan 2017

Miss Emma Jane Knott

Active
Belz Drive, LondonN15 4FS
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jan 2017

Mr Thomas Swindells

Active
Belz Drive, LondonN15 4FS
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jan 2017
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 August 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Incorporation Company
16 January 2015
NEWINCIncorporation