Background WavePink WaveYellow Wave

BUSINESS LOAN CAPITAL LIMITED (09867563)

BUSINESS LOAN CAPITAL LIMITED (09867563) is an active UK company. incorporated on 11 November 2015. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BUSINESS LOAN CAPITAL LIMITED has been registered for 10 years. Current directors include NICHOLSON, Jason, RUDGE, Neil Edward.

Company Number
09867563
Status
active
Type
ltd
Incorporated
11 November 2015
Age
10 years
Address
2 Snowhill Snowhill Queensway, Birmingham, B4 6GA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
NICHOLSON, Jason, RUDGE, Neil Edward
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS LOAN CAPITAL LIMITED

BUSINESS LOAN CAPITAL LIMITED is an active company incorporated on 11 November 2015 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BUSINESS LOAN CAPITAL LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09867563

LTD Company

Age

10 Years

Incorporated 11 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

ESF CREDIT ANALYTICS LIMITED
From: 3 December 2015To: 8 August 2018
ESF LENDING I GP LIMITED
From: 11 November 2015To: 3 December 2015
Contact
Address

2 Snowhill Snowhill Queensway Birmingham, B4 6GA,

Previous Addresses

Unit 2 & 3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF England
From: 1 September 2021To: 9 September 2024
2nd Floor Newlands House 40 Berners Street London W1T 3NA United Kingdom
From: 6 June 2016To: 1 September 2021
Marble Arch Tower, 18th Floor 55 Bryanston Street London Greater London W1H 7AA United Kingdom
From: 11 November 2015To: 6 June 2016
Timeline

16 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Nov 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Jun 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

NICHOLSON, Jason

Active
Snowhill Queensway, BirminghamB4 6GA
Born December 1974
Director
Appointed 26 Feb 2026

RUDGE, Neil Edward

Active
Snowhill Queensway, BirminghamB4 6GA
Born July 1973
Director
Appointed 30 Sept 2025

ANAND, Ravinder Singh, Mr.

Resigned
Snowhill Queensway, BirminghamB4 6GA
Born December 1967
Director
Appointed 11 Nov 2015
Resigned 30 Sept 2025

GUTTRIDGE, Mark

Resigned
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born June 1971
Director
Appointed 25 Jun 2020
Resigned 08 Mar 2022

HARRIS, Marc Anthony

Resigned
Newlands House, LondonW1T 3NA
Born March 1975
Director
Appointed 08 Aug 2018
Resigned 14 Feb 2020

HARTLEY, Daniel Richard

Resigned
Snowhill Queensway, BirminghamB4 6GA
Born March 1981
Director
Appointed 07 Dec 2023
Resigned 25 Feb 2026

MOULD, John

Resigned
Newlands House, LondonW1T 3NA
Born August 1966
Director
Appointed 08 Aug 2018
Resigned 15 Oct 2019

RAICHURA, Rajeev Ramniklal

Resigned
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born May 1979
Director
Appointed 09 Mar 2022
Resigned 08 Dec 2023

SANDFORD, Jill

Resigned
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born June 1965
Director
Appointed 05 Feb 2020
Resigned 28 Feb 2023

Persons with significant control

1

Charter Point Way, Ashby-De-La-ZouchLE65 1NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
5 June 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 June 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2025
AAAnnual Accounts
Legacy
12 March 2025
PARENT_ACCPARENT_ACC
Legacy
12 March 2025
GUARANTEE2GUARANTEE2
Legacy
12 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Legacy
24 March 2023
GUARANTEE2GUARANTEE2
Legacy
24 March 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
20 March 2023
AA01Change of Accounting Reference Date
Legacy
16 March 2023
GUARANTEE2GUARANTEE2
Legacy
16 March 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Resolution
8 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
25 October 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 December 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 November 2015
NEWINCIncorporation