Background WavePink WaveYellow Wave

BELIEVE MONEY GROUP LIMITED (10712693)

BELIEVE MONEY GROUP LIMITED (10712693) is an active UK company. incorporated on 6 April 2017. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BELIEVE MONEY GROUP LIMITED has been registered for 8 years. Current directors include GIBSON, Jeremy Paul, JOHNSON, Ian William, PRAKASH, Mayank and 2 others.

Company Number
10712693
Status
active
Type
ltd
Incorporated
6 April 2017
Age
8 years
Address
1st Floor Barclays Bank, Doncaster, DN4 5HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GIBSON, Jeremy Paul, JOHNSON, Ian William, PRAKASH, Mayank, ROGERS, David James, WAGSTAFF, Ryan Oliver
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELIEVE MONEY GROUP LIMITED

BELIEVE MONEY GROUP LIMITED is an active company incorporated on 6 April 2017 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BELIEVE MONEY GROUP LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

10712693

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 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 20 September 2025 (6 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

C2B MONEY GROUP LIMITED
From: 27 June 2019To: 15 October 2021
BELIEVE MONEY GROUP LIMITED
From: 6 April 2017To: 27 June 2019
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: 19 May 2017To: 12 July 2017
Anderson & Company Pendennis House 169 Eastgate Worksop S80 1QS United Kingdom
From: 6 April 2017To: 19 May 2017
Timeline

29 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
May 17
Director Left
May 17
Director Left
Apr 18
Director Joined
Apr 18
New Owner
Jun 18
Owner Exit
Jun 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Owner Exit
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Dec 20
Director Left
Sept 21
Funding Round
Dec 24
Share Issue
Dec 24
Loan Secured
Feb 25
Funding Round
Jun 25
Funding Round
Jun 25
Share Issue
Jul 25
Share Issue
Aug 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
6
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 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

ROGERS, David James

Active
4 Station Road, CheadleSK8 5AE
Born August 1984
Director
Appointed 01 Mar 2019

WAGSTAFF, Ryan Oliver

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

CROWSHAW, Brendan

Resigned
Beckwith House, StockportSK4 1AF
Born June 1980
Director
Appointed 01 Mar 2019
Resigned 31 Oct 2020

DANIELS, Joe

Resigned
Jetstream Drive, DoncasterDN9 3QS
Born May 1989
Director
Appointed 19 May 2017
Resigned 20 Apr 2018

MEECHAM, Matthew David

Resigned
Beckwith House, StockportSK4 1AF
Born April 1979
Director
Appointed 01 Mar 2019
Resigned 01 Jul 2021

RICHARDSON, Graeme Stuart

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

Persons with significant control

4

1 Active
3 Ceased
Leadenhall Street, LondonEC3V 1LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2025

Mr Ryan Oliver Wagstaff

Ceased
Heavens Walk, DoncasterDN4 5HZ
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Apr 2018
Ceased 01 Mar 2019

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

76

Memorandum Articles
21 January 2026
MAMA
Resolution
8 January 2026
RESOLUTIONSResolutions
Replacement Filing Of Confirmation Statement With Made Up Date
22 December 2025
RP01CS01RP01CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
15 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Confirmation Statement
11 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2025
PSC02Notification of Relevant Legal Entity PSC
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
Withdrawal Of A Person With Significant Control Statement
21 October 2025
PSC09Update to PSC Statements
Capital Alter Shares Subdivision
12 August 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
30 July 2025
SH02Allotment of Shares (prescribed particulars)
Legacy
3 July 2025
ANNOTATIONANNOTATION
Legacy
3 July 2025
ANNOTATIONANNOTATION
Second Filing Of Confirmation Statement With Made Up Date
19 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 June 2025
RP04CS01RP04CS01
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
11 June 2025
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Capital Alter Shares Subdivision
4 December 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement
23 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Resolution
22 June 2024
RESOLUTIONSResolutions
Memorandum Articles
22 June 2024
MAMA
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
15 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Confirmation Statement
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 September 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 June 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Resolution
27 June 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Resolution
18 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
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
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment 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
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Incorporation Company
6 April 2017
NEWINCIncorporation