THE START-UP LOANS COMPANY
Overview
| Company Name | THE START-UP LOANS COMPANY |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 08117656 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THE START-UP LOANS COMPANY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE START-UP LOANS COMPANY?
| Last Confirmation Statement Made Up To | Nov 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 20, 2025 |
| Overdue | No |
What are the latest filings for THE START-UP LOANS COMPANY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
legacy | pages | PARENT_ACC | ||
legacy | pages | GUARANTEE2 | ||
Confirmation statement made on Nov 20, 2025 with no updates | 3 pages | CS01 | ||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||
Appointment of Mr Salomon Jan Reinald De Monchy as a director on Mar 14, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 39 pages | AA | ||
legacy | 232 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 20, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 42 pages | AA | ||
legacy | 207 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
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 pages | AD01 | ||
Termination of appointment of Elizabeth Marie O'neill as a secretary on Jul 14, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jun 25, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Bearman on Jun 23, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr David Louis Taylor on Jun 23, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Ms Elizabeth Marie O'neill on Jun 23, 2023 | 1 pages | CH03 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 42 pages | AA | ||
legacy | 200 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of THE START-UP LOANS COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BEARMAN, Richard | Director | West Street S1 2GQ Sheffield Steel City House England | United Kingdom | British | 296868970001 | |||||||||
| DE MONCHY, Salomon Jan Reinald | Director | West Street S1 2GQ Sheffield Steel City House England | England | Dutch | 333924750001 | |||||||||
| TAYLOR, David Louis | Director | West Street S1 2GQ Sheffield Steel City House England | England | British | 60356950001 | |||||||||
| AMARASEKARA, Shanika | Secretary | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | 228706150001 | |||||||||||
| O'NEILL, Elizabeth Marie | Secretary | West Street S1 2GQ Sheffield Steel City House England | 279880000001 | |||||||||||
| EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom |
| 60471940015 | ||||||||||
| ABEL, Richard | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | United Kingdom | British | 155181590001 | |||||||||
| CAAN, James | Director | Kingsway WC2B 6UF London 33 England | United Kingdom | British | 40761730004 | |||||||||
| CAHN, Andrew Thomas, Sir | Director | 60 Grosvenor Street W1K 3HZ London C/O Hamilton Bradshaw United Kingdom | United Kingdom | British | 182701580001 | |||||||||
| CHEATLE, Duncan Mackenzie | Director | 60 Grosvenor Street W1K 3HZ London C/O Hamilton Bradshaw United Kingdom | United Kingdom | British | 171302320001 | |||||||||
| DALY, Alexander James | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | England | British | 169537740001 | |||||||||
| FOX, Christopher Newton | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | United Kingdom | British | 159428420001 | |||||||||
| HARTLEY, Judith Barbara | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | England | British | 236557360001 | |||||||||
| HICKEY, Susan Laura | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | United Kingdom | British | 183015290001 | |||||||||
| HILL, Joanna Maria | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | England | British | 209194770001 | |||||||||
| HUTCHISON, David Alexander Mccall | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | England | Canadian | 149756990001 | |||||||||
| IBBETSON, Peter Richard | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | England | British | 51496680004 | |||||||||
| JAMES, Beverley Ann | Director | 2 Heron Square TW9 1EP Richmond The Coaching Academy Hill House Surrey United Kingdom | United Kingdom | British | 136580860001 | |||||||||
| JENKINS, Jonathan Maxwell | Director | Floor Derbyshire House St Chad's Street WC1H 8AG London 1st United Kingdom | England | British | 102178950002 | |||||||||
| KING, Philip John | Director | Station Road LE15 8NB Oakham The Water Mill United Kingdom | England | British | 53605190001 | |||||||||
| LEWIS LA TORRE, Catherine Elizabeth | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | United Kingdom | British | 214422070001 | |||||||||
| MAGEE, Patrick John | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | United Kingdom | British | 177958470001 | |||||||||
| MORGAN, Keith Charles William | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | United Kingdom | British | 64379190001 | |||||||||
| MURLEY, Timothy Cornelius | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | England | British | 206674700001 | |||||||||
| RUDD, Roland Dacre | Director | 45 Moorfields EC2Y 9AE London Rlm Finsbury Tenter House United Kingdom | England | British | 40329980005 | |||||||||
| SAWYER, Timothy Charles | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | United Kingdom | British | 27794870001 | |||||||||
| SEARLE, Peter William Courtis | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | England | British | 116102520002 | |||||||||
| SPENCE, John Andrew, Cllr | Director | Chelmer Village Way CM2 6TD Chelmsford Cuton Hall United Kingdom | United Kingdom | British | 40893300002 | |||||||||
| WILLIAMS, Luke Alexander | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | United Kingdom | British | 163198920001 |
Who are the persons with significant control of THE START-UP LOANS COMPANY?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Business Finance Limited | Apr 01, 2017 | 3 Millsands S3 8NH Sheffield Foundry House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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