Advanced company searchLink opens in new window

REDITUM SPV 57 LTD

Company number 12553617

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
11 May 2023 TM01 Termination of appointment of Martin Joel Drummond as a director on 11 May 2023
11 May 2023 AP01 Appointment of Mr Mark James Stephen as a director on 11 May 2023
14 Apr 2023 TM01 Termination of appointment of Richard Norman Gore as a director on 1 April 2023
10 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
11 Apr 2022 AD01 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 11 April 2022
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
15 Mar 2022 CH01 Director's details changed for Mr Martin Joel Drummond on 14 December 2020
02 Mar 2022 PSC02 Notification of Reditum Lending Spv Holdings Ltd as a person with significant control on 3 February 2022
02 Mar 2022 PSC07 Cessation of Reditum Capital Ltd as a person with significant control on 3 February 2022
28 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
21 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
04 Feb 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 December 2020
14 Dec 2020 AD01 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 14 December 2020
10 Aug 2020 AD01 Registered office address changed from Haysmacintyre, Thames Exchange 10 Queen Street Place London EC4R 1AG United Kingdom to 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP on 10 August 2020
15 Jun 2020 AA01 Current accounting period extended from 30 April 2021 to 31 July 2021
27 May 2020 MR01 Registration of charge 125536170001, created on 14 May 2020
09 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-09
  • GBP 100