REDITUM SPV 57 LTD
Overview
| Company Name | REDITUM SPV 57 LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 12553617 |
| 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 57 LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is REDITUM SPV 57 LTD located?
| Registered Office Address | The Waterscape 42 Leeds & Bradford Road LS5 3EG Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REDITUM SPV 57 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 57 LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 08, 2025 |
| Next Confirmation Statement Due | Apr 22, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 08, 2024 |
| Overdue | Yes |
What are the latest filings for REDITUM SPV 57 LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from 59-60 Grosvenor Street London W1K 3HZ England to The Waterscape 42 Leeds & Bradford Road Leeds West Yorkshire LS5 3EG on Mar 04, 2025 | 3 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Apr 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Termination of appointment of Martin Joel Drummond as a director on May 11, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark James Stephen as a director on May 11, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Norman Gore as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 08, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 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 | ||||||||||
Confirmation statement made on Apr 08, 2022 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Martin Joel Drummond on Dec 14, 2020 | 2 pages | CH01 | ||||||||||
Notification of Reditum Lending Spv Holdings Ltd as a person with significant control on Feb 03, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Reditum Capital Ltd as a person with significant control on Feb 03, 2022 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Jul 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Who are the officers of REDITUM SPV 57 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEPHEN, Lauren Marie | Director | 42 Leeds & Bradford Road LS5 3EG Leeds The Waterscape West Yorkshire | England | British | 326279850001 | |||||
| DRUMMOND, Martin Joel | Director | Grosvenor Street W1K 3HZ London 59-60 England | United Kingdom | Australian | Director | 177854710002 | ||||
| GORE, Richard Norman | Director | 10 Queen Street Place EC4R 1AG London Haysmacintyre, Thames Exchange United Kingdom | United Kingdom | Australian | Director | 248674980001 | ||||
| STEPHEN, Mark James | Director | Grosvenor Street W1K 3HZ London 59-60 England | England | Australian | Director | 299841150001 |
Who are the persons with significant control of REDITUM SPV 57 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 | Apr 09, 2020 | 10 Queen Street Place London Haysmacintyre, Thames Exchange United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does REDITUM SPV 57 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