REDITUM SPV 39 LTD

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

    Company NameREDITUM SPV 39 LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 11180451
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for REDITUM SPV 39 LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 30, 2023
    Next Accounts Due OnDec 19, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for REDITUM SPV 39 LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 30, 2025
    Next Confirmation Statement DueFeb 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2024
    OverdueYes

    What are the latest filings for REDITUM SPV 39 LTD?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    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 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 04, 2024

    LRESEX

    Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023

    1 pagesAA01

    Termination of appointment of Mark James Stephen as a director on Aug 02, 2024

    1 pagesTM01

    Appointment of Mrs Lauren Marie Stephen as a director on Aug 02, 2024

    2 pagesAP01

    Confirmation statement made on Jan 30, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Change of details for Mr Mark James Stephen as a person with significant control on Apr 11, 2022

    2 pagesPSC04

    Director's details changed for Mr Mark James Stephen on Jun 15, 2023

    2 pagesCH01

    Termination of appointment of Martin Joel Drummond as a director on May 11, 2023

    1 pagesTM01

    Confirmation statement made on Jan 30, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    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 pagesAD01

    Director's details changed for Mr Martin Joel Drummond on Dec 14, 2020

    2 pagesCH01

    Confirmation statement made on Jan 30, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Jan 30, 2021 with no updates

    3 pagesCS01

    Previous accounting period extended from Jul 31, 2020 to Dec 31, 2020

    1 pagesAA01

    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 pagesAD01

    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 pagesAD01

    Unaudited abridged accounts made up to Jul 31, 2019

    9 pagesAA

    Confirmation statement made on Jan 30, 2020 with no updates

    3 pagesCS01

    Who are the officers of REDITUM SPV 39 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEPHEN, Lauren Marie
    Phase 2 Office 9, Tunstall Road
    LS11 5HL Leeds
    Brooklands Court
    West Yorkshire
    Director
    Phase 2 Office 9, Tunstall Road
    LS11 5HL Leeds
    Brooklands Court
    West Yorkshire
    EnglandBritish326279850001
    DRUMMOND, Martin Joel
    Grosvenor Street
    W1K 3HZ London
    59-60
    England
    Director
    Grosvenor Street
    W1K 3HZ London
    59-60
    England
    United KingdomAustralianLawyer177854710002
    STEPHEN, Mark James
    Grosvenor Street
    W1K 3HZ London
    59-60
    England
    Director
    Grosvenor Street
    W1K 3HZ London
    59-60
    England
    United KingdomAustralianDirector286431890002

    Who are the persons with significant control of REDITUM SPV 39 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark James Stephen
    Phase 2 Office 9, Tunstall Road
    LS11 5HL Leeds
    Brooklands Court
    West Yorkshire
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does REDITUM SPV 39 LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 04, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philippa Smith
    Unit 4 Madison Court George Mann Road
    LS10 1DX Leeds
    West Yorkshire
    practitioner
    Unit 4 Madison Court George Mann Road
    LS10 1DX Leeds
    West Yorkshire
    Jessica Thomas
    Unit 4 Madison Court George Mann Road
    LS10 1DX Leeds
    West Yorkshire
    practitioner
    Unit 4 Madison Court George Mann Road
    LS10 1DX Leeds
    West Yorkshire

    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