Background WavePink WaveYellow Wave

BELIEF IN BUSINESS LIMITED (09445808)

BELIEF IN BUSINESS LIMITED (09445808) is an active UK company. incorporated on 18 February 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. BELIEF IN BUSINESS LIMITED has been registered for 11 years. Current directors include BOND, Colin Leslie, MCDOWELL, Derek Samuel, WALWIN, Kent Leslie.

Company Number
09445808
Status
active
Type
ltd
Incorporated
18 February 2015
Age
11 years
Address
11 Amwell Street, London, EC1R 1UL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BOND, Colin Leslie, MCDOWELL, Derek Samuel, WALWIN, Kent Leslie
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELIEF IN BUSINESS LIMITED

BELIEF IN BUSINESS LIMITED is an active company incorporated on 18 February 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. BELIEF IN BUSINESS LIMITED was registered 11 years ago.(SIC: 59111)

Status

active

Active since 11 years ago

Company No

09445808

LTD Company

Age

11 Years

Incorporated 18 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

Due by 4 March 2026
For period ending 18 February 2026

Previous Company Names

THE BUSINESS OF FAITH LIMITED
From: 25 February 2020To: 11 November 2021
JESUS THE OTHER STORY LIMITED
From: 18 February 2015To: 25 February 2020
Contact
Address

11 Amwell Street London, EC1R 1UL,

Previous Addresses

1 Vauxhall Grove London SW1 8TD England
From: 26 February 2024To: 8 November 2024
Swallow House Parsons Road Washington NE37 1EZ England
From: 19 May 2020To: 26 February 2024
Amwell Street 11 Amwell Street London EC1R 1UL England
From: 31 December 2016To: 19 May 2020
Marsh Mills Boathouse Wargrave Road Henley-on-Thames RG9 3HY England
From: 6 October 2016To: 31 December 2016
11 Amwell Street London EC1R 1UL United Kingdom
From: 18 February 2015To: 6 October 2016
Timeline

15 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Mar 15
Funding Round
Mar 15
Share Issue
Mar 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
Dec 15
Funding Round
Jun 16
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jul 22
Owner Exit
Jul 22
Director Left
Feb 24
7
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SALLOWS ASSOCIATES LTD

Active
Western Road, LewesBN7 1RS
Corporate secretary
Appointed 27 May 2016

BOND, Colin Leslie

Active
Amwell Street, LondonEC1R 1UL
Born April 1950
Director
Appointed 31 Mar 2020

MCDOWELL, Derek Samuel

Active
Amwell Street, LondonEC1R 1UL
Born August 1970
Director
Appointed 31 Mar 2020

WALWIN, Kent Leslie

Active
Vauxhall Grove, LondonSW1 8TD
Born April 1946
Director
Appointed 18 Feb 2015

EUSTACE, Timothy

Resigned
Gardiner Close, AbingdonOX14 3YA
Secretary
Appointed 05 Mar 2015
Resigned 20 Jan 2016

DURRANTS NOMINEES LIMITED

Resigned
Amwell Street, LondonEC1R 1UL
Corporate secretary
Appointed 18 Feb 2015
Resigned 05 Mar 2015

SIMONS, Edward Douglas

Resigned
Wargrave Road, Henley-On-ThamesRG9 3HY
Born December 1945
Director
Appointed 05 Mar 2015
Resigned 27 Feb 2022

WILSON, Denise

Resigned
Parsons Road, WashingtonNE37 1EZ
Born December 1967
Director
Appointed 31 Mar 2020
Resigned 26 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Edward Douglas Simons

Ceased
Parsons Road, WashingtonNE37 1EZ
Born December 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 27 Feb 2022

Mr Kent Leslie Walwin

Active
Amwell Street, LondonEC1R 1UL
Born April 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
11 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Resolution
25 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
27 May 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Capital Allotment Shares
1 June 2015
SH01Allotment of Shares
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 March 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
26 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
10 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Incorporation Company
18 February 2015
NEWINCIncorporation