Background WavePink WaveYellow Wave

BELIEVE MONEY SERVICES LIMITED (11322378)

BELIEVE MONEY SERVICES LIMITED (11322378) is an active UK company. incorporated on 23 April 2018. with registered office in Cheadle. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. BELIEVE MONEY SERVICES LIMITED has been registered for 7 years.

Company Number
11322378
Status
active
Type
ltd
Incorporated
23 April 2018
Age
7 years
Address
Alexander House 4 Station Road, Cheadle, SK8 5AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELIEVE MONEY SERVICES LIMITED

BELIEVE MONEY SERVICES LIMITED is an active company incorporated on 23 April 2018 with the registered office located in Cheadle. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. BELIEVE MONEY SERVICES LIMITED was registered 7 years ago.(SIC: 78300)

Status

active

Active since 7 years ago

Company No

11322378

LTD Company

Age

7 Years

Incorporated 23 April 2018

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

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

C2B SERVICES LIMITED
From: 21 May 2019To: 15 October 2021
CLICK TECH SERVICES LIMITED
From: 23 April 2018To: 21 May 2019
Contact
Address

Alexander House 4 Station Road Cheadle Hulme Cheadle, SK8 5AE,

Previous Addresses

5th Floor Beckwith House 1 Wellington Road North Stockport SK4 1AF United Kingdom
From: 18 March 2020To: 10 December 2024
Regent House 9th Floor, Regent House Heaton Lane Stockport Cheshire SK4 1BS United Kingdom
From: 23 April 2018To: 18 March 2020
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
May 19
Director Left
Sept 21
Director Joined
Oct 25
Director Joined
Oct 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

38

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
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 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
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
21 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Incorporation Company
23 April 2018
NEWINCIncorporation