Background WavePink WaveYellow Wave

REDITUM SPV 22 LTD (10836874)

REDITUM SPV 22 LTD (10836874) is an active UK company. incorporated on 27 June 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. REDITUM SPV 22 LTD has been registered for 8 years. Current directors include STEPHEN, Lauren Marie.

Company Number
10836874
Status
active
Type
ltd
Incorporated
27 June 2017
Age
8 years
Address
59-60 Grosvenor Street, London, W1K 3HZ
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
STEPHEN, Lauren Marie
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDITUM SPV 22 LTD

REDITUM SPV 22 LTD is an active company incorporated on 27 June 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. REDITUM SPV 22 LTD was registered 8 years ago.(SIC: 64929)

Status

active

Active since 8 years ago

Company No

10836874

LTD Company

Age

8 Years

Incorporated 27 June 2017

Size

N/A

Accounts

ARD: 30/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

59-60 Grosvenor Street London, W1K 3HZ,

Previous Addresses

Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD England
From: 14 December 2020To: 11 April 2022
1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England
From: 10 August 2020To: 14 December 2020
10 Queen Street Place London EC4R 1AG United Kingdom
From: 16 May 2018To: 10 August 2020
17-19 Maddox Street London W1S 2QH United Kingdom
From: 27 June 2017To: 16 May 2018
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Dec 18
Loan Secured
Jan 19
Owner Exit
Mar 22
Director Left
Apr 23
Director Joined
May 23
Director Left
May 23
Director Joined
Aug 24
Director Left
Sept 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

STEPHEN, Lauren Marie

Active
Grosvenor Street, LondonW1K 3HZ
Born May 1989
Director
Appointed 02 Aug 2024

DRUMMOND, Martin Joel

Resigned
Grosvenor Street, LondonW1K 3HZ
Born December 1980
Director
Appointed 27 Jun 2017
Resigned 11 May 2023

GORE, Richard Norman

Resigned
Grosvenor Street, LondonW1K 3HZ
Born August 1978
Director
Appointed 14 Dec 2018
Resigned 01 Apr 2023

STEPHEN, Mark James

Resigned
Grosvenor Street, LondonW1K 3HZ
Born July 1980
Director
Appointed 11 May 2023
Resigned 02 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Street, LondonW1K 3HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2022
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2017
Ceased 03 Feb 2022
Fundings
Financials
Latest Activities

Filing History

42

Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Administrative Restoration Company
14 August 2025
RT01RT01
Gazette Dissolved Compulsory
7 January 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
19 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
2 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 May 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 May 2018
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
27 June 2017
NEWINCIncorporation