REDITUM SPV 61 LTD

Register to unlock more data on OkredoRegister

REDITUM SPV 61 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12618727

Incorporation date

22/05/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

59-60 Grosvenor Street, London W1K 3HZCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2020)
dot icon30/04/2026
Cessation of Reditum Lending Spv Holdings Ltd as a person with significant control on 2026-01-20
dot icon30/04/2026
Notification of Mark James Stephen as a person with significant control on 2026-01-20
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon18/08/2025
Confirmation statement made on 2025-05-21 with updates
dot icon11/08/2025
Administrative restoration application
dot icon11/08/2025
Confirmation statement made on 2024-05-21 with updates
dot icon11/08/2025
Total exemption full accounts made up to 2023-12-31
dot icon24/12/2024
Final Gazette dissolved via compulsory strike-off
dot icon19/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon04/09/2024
Termination of appointment of Mark James Stephen as a director on 2024-08-02
dot icon02/09/2024
Appointment of Mrs Lauren Marie Stephen as a director on 2024-08-02
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon23/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/06/2023
Director's details changed for Mr Mark James Stephen on 2023-06-14
dot icon23/05/2023
Confirmation statement made on 2023-05-21 with updates
dot icon11/05/2023
Termination of appointment of Martin Joel Drummond as a director on 2023-05-11
dot icon11/05/2023
Appointment of Mr Mark James Stephen as a director on 2023-05-11
dot icon14/04/2023
Termination of appointment of Richard Norman Gore as a director on 2023-04-01
dot icon11/04/2022
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 2022-04-11
dot icon07/04/2021
Registered office address changed from , 1st Floor, Prince Frederick House 37 Maddox Street, London, W1S 2PP, England to 59-60 Grosvenor Street London W1K 3HZ on 2021-04-07
dot icon10/08/2020
Registered office address changed from , Haysmacintyre, Thames Exchange 10 Queen Street Place, London, EC4R 1AG, United Kingdom to 59-60 Grosvenor Street London W1K 3HZ on 2020-08-10
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
30/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
528.57K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark James Stephen
Director
11/05/2023 - 02/08/2024
196
Gore, Richard Norman
Director
22/05/2020 - 01/04/2023
121
Drummond, Martin Joel
Director
22/05/2020 - 11/05/2023
104
Stephen, Lauren Marie
Director
02/08/2024 - Present
74

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REDITUM SPV 61 LTD

REDITUM SPV 61 LTD is an(a) Active company incorporated on 22/05/2020 with the registered office located at 59-60 Grosvenor Street, London W1K 3HZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REDITUM SPV 61 LTD?

toggle

REDITUM SPV 61 LTD is currently Active. It was registered on 22/05/2020 .

Where is REDITUM SPV 61 LTD located?

toggle

REDITUM SPV 61 LTD is registered at 59-60 Grosvenor Street, London W1K 3HZ.

What does REDITUM SPV 61 LTD do?

toggle

REDITUM SPV 61 LTD operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for REDITUM SPV 61 LTD?

toggle

The latest filing was on 30/04/2026: Cessation of Reditum Lending Spv Holdings Ltd as a person with significant control on 2026-01-20.