Background WavePink WaveYellow Wave

REDITUM INVESTMENTS LIMITED (12998571)

REDITUM INVESTMENTS LIMITED (12998571) is an active UK company. incorporated on 5 November 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 INVESTMENTS LIMITED has been registered for 5 years. Current directors include STEPHEN, Lauren Marie.

Company Number
12998571
Status
active
Type
ltd
Incorporated
5 November 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 INVESTMENTS LIMITED

REDITUM INVESTMENTS LIMITED is an active company incorporated on 5 November 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 INVESTMENTS LIMITED was registered 5 years ago.(SIC: 64929)

Status

active

Active since 5 years ago

Company No

12998571

LTD Company

Age

5 Years

Incorporated 5 November 2020

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

59/60 Grosvenor Street London, W1K 3HZ,

Previous Addresses

, First Floor, Prince Frederick House 37 Maddox Street, London, W1S 2PP, United Kingdom
From: 5 November 2020To: 22 April 2021
Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Jul 22
Loan Secured
Dec 22
Director Left
Apr 23
Loan Cleared
Jun 23
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

STEPHEN, Lauren Marie

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

GORE, Richard Norman

Resigned
37 Maddox Street, LondonW1S 2PP
Born August 1978
Director
Appointed 05 Nov 2020
Resigned 01 Apr 2023

STEPHEN, Mark James

Resigned
Grosvenor Street, LondonW1K 3HZ
Born July 1980
Director
Appointed 05 Nov 2020
Resigned 02 Aug 2024

Persons with significant control

1

37 Maddox Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Administrative Restoration Company
4 February 2026
RT01RT01
Gazette Dissolved Compulsory
15 April 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
18 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 June 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 March 2021
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
5 November 2020
NEWINCIncorporation