Background WavePink WaveYellow Wave

BELIEVE LOANS LIMITED (10712649)

BELIEVE LOANS LIMITED (10712649) is an active UK company. incorporated on 6 April 2017. with registered office in Doncaster. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. BELIEVE LOANS LIMITED has been registered for 8 years. Current directors include GIBSON, Jeremy Paul, JOHNSON, Ian William, PRAKASH, Mayank and 1 others.

Company Number
10712649
Status
active
Type
ltd
Incorporated
6 April 2017
Age
8 years
Address
1st Floor Barclays Bank, Doncaster, DN4 5HZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
GIBSON, Jeremy Paul, JOHNSON, Ian William, PRAKASH, Mayank, WAGSTAFF, Ryan Oliver
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELIEVE LOANS LIMITED

BELIEVE LOANS LIMITED is an active company incorporated on 6 April 2017 with the registered office located in Doncaster. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. BELIEVE LOANS LIMITED was registered 8 years ago.(SIC: 64922)

Status

active

Active since 8 years ago

Company No

10712649

LTD Company

Age

8 Years

Incorporated 6 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

1st Floor Barclays Bank Heavens Walk Doncaster, DN4 5HZ,

Previous Addresses

1 Jetstream Drive Auckley Doncaster DN9 3QS England
From: 12 July 2017To: 5 June 2019
25 Bracken Way Harworth Doncaster DN11 8SB England
From: 17 May 2017To: 12 July 2017
Anderson & Company Pendennis House 169 Eastgate Worksop S80 1QS United Kingdom
From: 6 April 2017To: 17 May 2017
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
May 17
Director Left
May 17
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Jun 18
Loan Secured
Mar 19
Director Joined
Sept 19
Loan Cleared
May 20
Loan Secured
Jun 20
Loan Secured
Feb 25
Loan Cleared
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GIBSON, Jeremy Paul

Active
Leadenhall Street, LondonEC3V 1LP
Born May 1973
Director
Appointed 18 Sept 2025

JOHNSON, Ian William

Active
Heavens Walk, DoncasterDN4 5HZ
Born May 1978
Director
Appointed 01 Mar 2019

PRAKASH, Mayank

Active
Leadenhall Street, LondonEC3V 1LP
Born January 1973
Director
Appointed 18 Sept 2025

WAGSTAFF, Ryan Oliver

Active
Heavens Walk, DoncasterDN4 5HZ
Born January 1984
Director
Appointed 19 Apr 2018

DANIELS, Joe

Resigned
Jetstream Drive, DoncasterDN9 3QS
Born May 1989
Director
Appointed 17 May 2017
Resigned 20 Apr 2018

RICHARDSON, Graeme Stuart

Resigned
Pendennis House, WorksopS80 1QS
Born February 1966
Director
Appointed 06 Apr 2017
Resigned 19 May 2017

Persons with significant control

3

1 Active
2 Ceased
Heavens Walk, DoncasterDN4 5HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Apr 2018

Mr Joe Daniels

Ceased
Jetstream Drive, DoncasterDN9 3QS
Born May 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 May 2017
Ceased 20 Apr 2018

Mr Graeme Stuart Richardson

Ceased
Pendennis House, WorksopS80 1QS
Born February 1966

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 2017
Ceased 19 May 2017
Fundings
Financials
Latest Activities

Filing History

46

Memorandum Articles
21 January 2026
MAMA
Resolution
8 January 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
22 November 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Incorporation Company
6 April 2017
NEWINCIncorporation