THE START-UP LOANS COMPANY

THE START-UP LOANS COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE START-UP LOANS COMPANY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 08117656
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE START-UP LOANS COMPANY?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is THE START-UP LOANS COMPANY located?

    Registered Office Address
    Steel City House
    West Street
    S1 2GQ Sheffield
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE START-UP LOANS COMPANY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE START-UP LOANS COMPANY?

    Last Confirmation Statement Made Up ToNov 20, 2026
    Next Confirmation Statement DueDec 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2025
    OverdueNo

    What are the latest filings for THE START-UP LOANS COMPANY?

    Filings
    DateDescriptionDocumentType

    legacy

    pagesPARENT_ACC

    legacy

    pagesGUARANTEE2

    Confirmation statement made on Nov 20, 2025 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Appointment of Mr Salomon Jan Reinald De Monchy as a director on Mar 14, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    39 pagesAA

    legacy

    232 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 20, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    42 pagesAA

    legacy

    207 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Steel City House West Street Sheffield S1 2GQ on Aug 07, 2023

    1 pagesAD01

    Termination of appointment of Elizabeth Marie O'neill as a secretary on Jul 14, 2023

    1 pagesTM02

    Confirmation statement made on Jun 25, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Bearman on Jun 23, 2023

    2 pagesCH01

    Director's details changed for Mr David Louis Taylor on Jun 23, 2023

    2 pagesCH01

    Secretary's details changed for Ms Elizabeth Marie O'neill on Jun 23, 2023

    1 pagesCH03

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    42 pagesAA

    legacy

    200 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of THE START-UP LOANS COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEARMAN, Richard
    West Street
    S1 2GQ Sheffield
    Steel City House
    England
    Director
    West Street
    S1 2GQ Sheffield
    Steel City House
    England
    United KingdomBritish296868970001
    DE MONCHY, Salomon Jan Reinald
    West Street
    S1 2GQ Sheffield
    Steel City House
    England
    Director
    West Street
    S1 2GQ Sheffield
    Steel City House
    England
    EnglandDutch333924750001
    TAYLOR, David Louis
    West Street
    S1 2GQ Sheffield
    Steel City House
    England
    Director
    West Street
    S1 2GQ Sheffield
    Steel City House
    England
    EnglandBritish60356950001
    AMARASEKARA, Shanika
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    Secretary
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    228706150001
    O'NEILL, Elizabeth Marie
    West Street
    S1 2GQ Sheffield
    Steel City House
    England
    Secretary
    West Street
    S1 2GQ Sheffield
    Steel City House
    England
    279880000001
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3481135
    60471940015
    ABEL, Richard
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    United KingdomBritish155181590001
    CAAN, James
    Kingsway
    WC2B 6UF London
    33
    England
    Director
    Kingsway
    WC2B 6UF London
    33
    England
    United KingdomBritish40761730004
    CAHN, Andrew Thomas, Sir
    60 Grosvenor Street
    W1K 3HZ London
    C/O Hamilton Bradshaw
    United Kingdom
    Director
    60 Grosvenor Street
    W1K 3HZ London
    C/O Hamilton Bradshaw
    United Kingdom
    United KingdomBritish182701580001
    CHEATLE, Duncan Mackenzie
    60 Grosvenor Street
    W1K 3HZ London
    C/O Hamilton Bradshaw
    United Kingdom
    Director
    60 Grosvenor Street
    W1K 3HZ London
    C/O Hamilton Bradshaw
    United Kingdom
    United KingdomBritish171302320001
    DALY, Alexander James
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    EnglandBritish169537740001
    FOX, Christopher Newton
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    United KingdomBritish159428420001
    HARTLEY, Judith Barbara
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    EnglandBritish236557360001
    HICKEY, Susan Laura
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    United KingdomBritish183015290001
    HILL, Joanna Maria
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    EnglandBritish209194770001
    HUTCHISON, David Alexander Mccall
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    EnglandCanadian149756990001
    IBBETSON, Peter Richard
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    EnglandBritish51496680004
    JAMES, Beverley Ann
    2 Heron Square
    TW9 1EP Richmond
    The Coaching Academy Hill House
    Surrey
    United Kingdom
    Director
    2 Heron Square
    TW9 1EP Richmond
    The Coaching Academy Hill House
    Surrey
    United Kingdom
    United KingdomBritish136580860001
    JENKINS, Jonathan Maxwell
    Floor Derbyshire House
    St Chad's Street
    WC1H 8AG London
    1st
    United Kingdom
    Director
    Floor Derbyshire House
    St Chad's Street
    WC1H 8AG London
    1st
    United Kingdom
    EnglandBritish102178950002
    KING, Philip John
    Station Road
    LE15 8NB Oakham
    The Water Mill
    United Kingdom
    Director
    Station Road
    LE15 8NB Oakham
    The Water Mill
    United Kingdom
    EnglandBritish53605190001
    LEWIS LA TORRE, Catherine Elizabeth
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    United KingdomBritish214422070001
    MAGEE, Patrick John
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    United KingdomBritish177958470001
    MORGAN, Keith Charles William
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    United KingdomBritish64379190001
    MURLEY, Timothy Cornelius
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    EnglandBritish206674700001
    RUDD, Roland Dacre
    45 Moorfields
    EC2Y 9AE London
    Rlm Finsbury Tenter House
    United Kingdom
    Director
    45 Moorfields
    EC2Y 9AE London
    Rlm Finsbury Tenter House
    United Kingdom
    EnglandBritish40329980005
    SAWYER, Timothy Charles
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    United KingdomBritish27794870001
    SEARLE, Peter William Courtis
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    EnglandBritish116102520002
    SPENCE, John Andrew, Cllr
    Chelmer Village Way
    CM2 6TD Chelmsford
    Cuton Hall
    United Kingdom
    Director
    Chelmer Village Way
    CM2 6TD Chelmsford
    Cuton Hall
    United Kingdom
    United KingdomBritish40893300002
    WILLIAMS, Luke Alexander
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    United KingdomBritish163198920001

    Who are the persons with significant control of THE START-UP LOANS COMPANY?

    Persons with significant controls
    NameNotified OnAddressCeased
    British Business Finance Limited
    3 Millsands
    S3 8NH Sheffield
    Foundry House
    England
    Apr 01, 2017
    3 Millsands
    S3 8NH Sheffield
    Foundry House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09091928
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0