CompanyTrack
R

REDITUM INVESTMENTS LIMITED

Active London

Other credit granting n.e.c.

Other credit granting n.e.c.
R

REDITUM INVESTMENTS LIMITED

Other credit granting n.e.c.

Founded 5 Nov 2020 Active London, England
Other credit granting n.e.c.
Accounts Submitted 18 Sept 2024
Confirmation Statement Submitted 8 Nov 2023
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 4
2 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

59/60 Grosvenor Street London W1K 3HZ England

Credit Report

Discover REDITUM INVESTMENTS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Lauren Marie StephenDirectorBritishEngland362 Aug 2024Active

Shareholders

Shareholders (1)

Reditum Capital Holdings Ltd
100.0%
1008 Nov 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Reditum Capital Holdings Ltd

United Kingdom

Active
Notified 5 Nov 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

REDITUM INVESTMENTS LIMITED Current Company
AVANTUM (KINCARDINE) LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BUILT4LEARNING LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CENTRAL HALL BIRMINGHAM LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
GROSVENOR LITIGATION FUNDING LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NQ2 COBALT LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
OLYMPIUS DEVELOPMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RC HOLDINGS 2 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RC HOLDINGS 3 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RC HOLDINGS 4 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REDI CITY LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REDITUM (KINCARDINE) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STRAWBERRY PLACE DEVELOPMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 Apr 2025GazetteGazette Dissolved CompulsoryView(1 page)
28 Jan 2025GazetteGazette Notice CompulsoryView(1 page)
18 Sept 2024AccountsAnnual accounts made up to 2023-12-31View(1 page)
29 Aug 2024OfficersTermination of Mark James Stephen as director on 2024-08-02View(1 page)
29 Aug 2024OfficersAppointment of Mrs Lauren Marie Stephen as director on 2024-08-02View(2 pages)
15 Apr 2025 Gazette

Gazette Dissolved Compulsory

28 Jan 2025 Gazette

Gazette Notice Compulsory

18 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

29 Aug 2024 Officers

Termination of Mark James Stephen as director on 2024-08-02

29 Aug 2024 Officers

Appointment of Mrs Lauren Marie Stephen as director on 2024-08-02

Recent Activity

Latest Activity

Gazette Dissolved Compulsory

10 months ago on 15 Apr 2025

Gazette Notice Compulsory

1 years ago on 28 Jan 2025

Annual accounts made up to 2023-12-31

1 years ago on 18 Sept 2024

Termination of Mark James Stephen as director on 2024-08-02

1 years ago on 29 Aug 2024

Appointment of Mrs Lauren Marie Stephen as director on 2024-08-02

1 years ago on 29 Aug 2024