BELIEF BUSINESS LTD.

Register to unlock more data on OkredoRegister

BELIEF BUSINESS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC391489

Incorporation date

13/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2011)
dot icon24/12/2025
Compulsory strike-off action has been discontinued
dot icon23/12/2025
Registered office address changed from PO Box 24238 Sc391489 - Companies House Default Address Edinburgh EH7 9HR to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-12-23
dot icon23/12/2025
Director's details changed for Mr Luther Antoine Yahnick Denis on 2025-12-12
dot icon23/12/2025
Change of details for Ms Polina Rozman as a person with significant control on 2025-12-12
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon06/11/2025
Address of officer Mr Luther Antoine Yahnick Denis changed to SC391489 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-11-06
dot icon06/11/2025
Registered office address changed to PO Box 24238, Sc391489 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-11-06
dot icon15/09/2025
Confirmation statement made on 2025-09-13 with updates
dot icon11/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon17/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon04/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon10/02/2023
Registered office address changed from Suite 1 4 Queen Street Edinburgh Scotland EH2 1JE United Kingdom to 272 Bath Street Glasgow G2 4JR on 2023-02-10
dot icon13/09/2022
Notification of Polina Rozman as a person with significant control on 2022-09-13
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon13/09/2022
Cessation of Ievgen Rozman as a person with significant control on 2022-09-13
dot icon05/09/2022
Micro company accounts made up to 2022-01-31
dot icon27/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon04/03/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon20/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon22/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon06/08/2018
Appointment of Mr Luther Antoine Yahnick Denis as a director on 2018-08-02
dot icon06/08/2018
Termination of appointment of Sandra Gina Esparon as a director on 2018-08-02
dot icon16/02/2018
Total exemption full accounts made up to 2018-01-31
dot icon18/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon26/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon08/03/2017
Confirmation statement made on 2017-01-13 with updates
dot icon23/02/2017
Registered office address changed from Las Suite 5 st. Vincent Street Edinburgh EH3 6SW to Suite 1 4 Queen Street Edinburgh Scotland EH2 1JE on 2017-02-23
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon16/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon19/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon19/05/2014
Appointment of Ms Sandra Gina Esparon as a director
dot icon19/05/2014
Termination of appointment of Veronique Savy as a director
dot icon15/05/2014
Registered office address changed from Suite 4013 Mitchell House 5 Mitchell Street Edinburgh EH6 7BD on 2014-05-15
dot icon12/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon13/01/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.49M
-
0.00
-
-
2022
1
1.49M
-
0.00
-
-
2023
1
1.22M
-
0.00
-
-
2023
1
1.22M
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.22M £Descended-18.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Denis, Luther Antoine Yahnick
Director
02/08/2018 - Present
81
Esparon, Sandra Gina
Director
16/05/2014 - 02/08/2018
55
Savy, Veronique
Director
13/01/2011 - 16/05/2014
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELIEF BUSINESS LTD.

BELIEF BUSINESS LTD. is an(a) Active company incorporated on 13/01/2011 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BELIEF BUSINESS LTD.?

toggle

BELIEF BUSINESS LTD. is currently Active. It was registered on 13/01/2011 .

Where is BELIEF BUSINESS LTD. located?

toggle

BELIEF BUSINESS LTD. is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does BELIEF BUSINESS LTD. do?

toggle

BELIEF BUSINESS LTD. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BELIEF BUSINESS LTD. have?

toggle

BELIEF BUSINESS LTD. had 1 employees in 2023.

What is the latest filing for BELIEF BUSINESS LTD.?

toggle

The latest filing was on 24/12/2025: Compulsory strike-off action has been discontinued.