REDITUM SPV 32 LTD
Overview
| Company Name | REDITUM SPV 32 LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 10934745 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of REDITUM SPV 32 LTD?
- Other credit granting n.e.c. (64929) / Financial and insurance activities
Where is REDITUM SPV 32 LTD located?
| Registered Office Address | Brooklands Court Phase 2 Office 9, Tunstall Road LS11 5HL Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REDITUM SPV 32 LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2023 |
| Next Accounts Due On | Dec 19, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for REDITUM SPV 32 LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Aug 28, 2024 |
| Next Confirmation Statement Due | Sep 11, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 28, 2023 |
| Overdue | Yes |
What are the latest filings for REDITUM SPV 32 LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Unit 4 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX to Brooklands Court Phase 2 Office 9, Tunstall Road Leeds West Yorkshire LS11 5HL on Oct 06, 2025 | 3 pages | AD01 | ||||||||||
Registered office address changed from Floor 2, 59-60 Grosvenor Street Mayfair London W1K 3HZ United Kingdom to Unit 4 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX on Dec 16, 2024 | 3 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||||||||||
Termination of appointment of Mark James Stephen as a director on Aug 02, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Lauren Marie Stephen as a director on Aug 02, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 28, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Appointment of Mr Mark James Stephen as a director on Mar 23, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Joel Drummond as a director on Mar 22, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 28, 2022 with updates | 5 pages | CS01 | ||||||||||
Current accounting period extended from Jul 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 109347450001 in full | 1 pages | MR04 | ||||||||||
Micro company accounts made up to Jul 31, 2021 | 3 pages | AA | ||||||||||
Cessation of Reditum Capital Ltd as a person with significant control on Feb 03, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Reditum Lending Spv Holdings Ltd as a person with significant control on Feb 03, 2022 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Aug 28, 2021 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2020 | 3 pages | AA | ||||||||||
Director's details changed for Mr Martin Joel Drummond on Mar 05, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England to Floor 2, 59-60 Grosvenor Street Mayfair London W1K 3HZ on Mar 04, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP on Aug 10, 2020 | 1 pages | AD01 | ||||||||||
Who are the officers of REDITUM SPV 32 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEPHEN, Lauren Marie | Director | Phase 2 Office 9, Tunstall Road LS11 5HL Leeds Brooklands Court West Yorkshire | England | British | 326279850001 | |||||
| DRUMMOND, Martin Joel | Director | 59-60 Grosvenor Street Mayfair W1K 3HZ London Floor 2 United Kingdom | United Kingdom | Australian | 177854710002 | |||||
| STEPHEN, Mark James | Director | 59-60 Grosvenor Street Mayfair W1K 3HZ London Floor 2, United Kingdom | United Kingdom | Australian | 286431890002 |
Who are the persons with significant control of REDITUM SPV 32 LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reditum Lending Spv Holdings Ltd | Feb 03, 2022 | Grosvenor Street Mayfair W1K 3HZ London 59-60 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Reditum Capital Ltd | Aug 29, 2017 | 4 Thomas More Square E1W 1YW London C/O Uhy Hacker Young ,Quadrant House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does REDITUM SPV 32 LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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