Background WavePink WaveYellow Wave

REDITUM SPV 61 LTD (12618727)

REDITUM SPV 61 LTD (12618727) is an active UK company. incorporated on 22 May 2020. 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 61 LTD has been registered for 5 years. Current directors include STEPHEN, Lauren Marie.

Company Number
12618727
Status
active
Type
ltd
Incorporated
22 May 2020
Age
5 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 61 LTD

REDITUM SPV 61 LTD is an active company incorporated on 22 May 2020 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 61 LTD was registered 5 years ago.(SIC: 64929)

Status

active

Active since 5 years ago

Company No

12618727

LTD Company

Age

5 Years

Incorporated 22 May 2020

Size

N/A

Accounts

ARD: 30/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 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

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

59-60 Grosvenor Street London, W1K 3HZ,

Previous Addresses

, Forum 4 Solent Business Park Parkway, Whiteley, Fareham, PO15 7AD, England
From: 7 April 2021To: 11 April 2022
, 1st Floor, Prince Frederick House 37 Maddox Street, London, W1S 2PP, England
From: 10 August 2020To: 7 April 2021
, Haysmacintyre, Thames Exchange 10 Queen Street Place, London, EC4R 1AG, United Kingdom
From: 22 May 2020To: 10 August 2020
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Loan Secured
Apr 21
Owner Exit
Mar 22
Director Left
Apr 23
Director Left
May 23
Director Joined
May 23
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
5
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
10 Queen Street Place, LondonEC4R 1AG
Born December 1980
Director
Appointed 22 May 2020
Resigned 11 May 2023

GORE, Richard Norman

Resigned
10 Queen Street Place, LondonEC4R 1AG
Born August 1978
Director
Appointed 22 May 2020
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, MayfairW1K 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
10 Queen Street Place, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2020
Ceased 03 Feb 2022
Fundings
Financials
Latest Activities

Filing History

28

Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Administrative Restoration Company
11 August 2025
RT01RT01
Gazette Dissolved Compulsory
24 December 2024
GAZ2Second 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
4 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
22 May 2020
NEWINCIncorporation