REDITUM SPV 39 LTD
Overview
| Company Name | REDITUM SPV 39 LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 11180451 |
| 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 39 LTD?
- Other credit granting n.e.c. (64929) / Financial and insurance activities
Where is REDITUM SPV 39 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 39 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 39 LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 30, 2025 |
| Next Confirmation Statement Due | Feb 13, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 30, 2024 |
| Overdue | Yes |
What are the latest filings for REDITUM SPV 39 LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Unit 4, Madison Court George Mann Road Leeds LS10 1DX to Brooklands Court Phase 2 Office 9, Tunstall Road Leeds West Yorkshire LS11 5HL on Sep 08, 2025 | 3 pages | AD01 | ||||||||||
Registered office address changed from 59-60 Grosvenor Street London W1K 3HZ England to Unit 4, Madison Court George Mann Road Leeds LS10 1DX on Dec 20, 2024 | 3 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 Jan 30, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Change of details for Mr Mark James Stephen as a person with significant control on Apr 11, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Mark James Stephen on Jun 15, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Martin Joel Drummond as a director on May 11, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 30, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Registered office address changed from Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD England to 59-60 Grosvenor Street London W1K 3HZ on Apr 11, 2022 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Martin Joel Drummond on Dec 14, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Jul 31, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Registered office address changed from 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England to Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD on Dec 14, 2020 | 1 pages | AD01 | ||||||||||
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 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of REDITUM SPV 39 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 | Grosvenor Street W1K 3HZ London 59-60 England | United Kingdom | Australian | Lawyer | 177854710002 | ||||
| STEPHEN, Mark James | Director | Grosvenor Street W1K 3HZ London 59-60 England | United Kingdom | Australian | Director | 286431890002 |
Who are the persons with significant control of REDITUM SPV 39 LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark James Stephen | Jan 31, 2018 | Phase 2 Office 9, Tunstall Road LS11 5HL Leeds Brooklands Court West Yorkshire | No |
Nationality: Australian Country of Residence: England | |||
Natures of Control
| |||
Does REDITUM SPV 39 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