Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDITUM CAPITAL LTD
Company Information for

REDITUM CAPITAL LTD

59-60 GROSVENOR STREET, LONDON, W1K 3HZ,
Company Registration Number
08410053
Private Limited Company
Active

Company Overview

About Reditum Capital Ltd
REDITUM CAPITAL LTD was founded on 2013-02-19 and has its registered office in London. The organisation's status is listed as "Active". Reditum Capital Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REDITUM CAPITAL LTD
 
Legal Registered Office
59-60 GROSVENOR STREET
LONDON
W1K 3HZ
Other companies in W1S
 
Previous Names
HENNESSY JONES LTD25/03/2016
GFY SOLUTIONS LIMITED24/05/2013
Filing Information
Company Number 08410053
Company ID Number 08410053
Date formed 2013-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB165492388  
Last Datalog update: 2024-08-05 19:22:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDITUM CAPITAL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REDITUM CAPITAL LTD
The following companies were found which have the same name as REDITUM CAPITAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REDITUM CAPITAL IHT LIMITED 1ST FLOOR, PRINCE FREDERICK HOUSE 37 MADDOX STREET LONDON W1S 2PP Active - Proposal to Strike off Company formed on the 2016-03-07
REDITUM CAPITAL HOLDINGS LTD 59-60 GROSVENOR STREET LONDON W1K 3HZ Active Company formed on the 2018-10-31
REDITUM CAPITAL MANAGEMENT LIMITED 59-60 GROSVENOR STREET LONDON W1K 3HZ Active Company formed on the 2020-08-14
REDITUM CAPITAL LTD Unknown

Company Officers of REDITUM CAPITAL LTD

Current Directors
Officer Role Date Appointed
RICHARD NORMAN GORE
Director 2016-03-14
MARK JAMES STEPHEN
Director 2018-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
KARIM SGHAIER
Director 2015-11-25 2018-06-01
MARTIN JOEL DRUMMOND
Director 2016-03-14 2018-02-19
JAMES KENNETH KING
Director 2014-01-14 2016-03-14
MARK JAMES STEPHEN
Director 2013-05-21 2016-03-14
JON CHEETHAM
Company Secretary 2013-02-19 2013-07-29
JONATHAN PAUL MARTIN CHEETHAM
Director 2013-02-19 2013-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD NORMAN GORE MINERVA LENDING MANAGEMENT LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
RICHARD NORMAN GORE MINERVA IHT INCOME LENDING LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
RICHARD NORMAN GORE MINERVA IHT GROWTH LENDING LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
RICHARD NORMAN GORE MINERVA IHT GROWTH HOLDING LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
RICHARD NORMAN GORE MINERVA IHT INCOME HOLDING LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
RICHARD NORMAN GORE REDITUM CAPITAL IHT LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active - Proposal to Strike off
MARK JAMES STEPHEN MINERVA LENDING MANAGEMENT LIMITED Director 2018-06-25 CURRENT 2016-10-13 Active
MARK JAMES STEPHEN MARTINI PRIVATE LTD Director 2018-03-27 CURRENT 2018-03-27 Active
MARK JAMES STEPHEN CHESSINGTON HOLDINGS LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active - Proposal to Strike off
MARK JAMES STEPHEN NEW ROAD LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active - Proposal to Strike off
MARK JAMES STEPHEN REDITUM SPV 40 LTD Director 2018-01-31 CURRENT 2018-01-31 Active
MARK JAMES STEPHEN REDITUM SPV 39 LTD Director 2018-01-31 CURRENT 2018-01-31 Active
MARK JAMES STEPHEN SISU HOTEL HOLDINGS LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active - Proposal to Strike off
MARK JAMES STEPHEN GLASTONBURY HOLDINGS LTD Director 2017-11-16 CURRENT 2017-11-16 Active - Proposal to Strike off
MARK JAMES STEPHEN 152 SILBURY BOULEVARD LTD Director 2017-11-08 CURRENT 2017-11-08 Active
MARK JAMES STEPHEN REDITUM SPV 38 LTD Director 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
MARK JAMES STEPHEN REDITUM SPV 37 LTD Director 2017-09-29 CURRENT 2017-09-29 Active
MARK JAMES STEPHEN BSE2 LTD Director 2017-09-25 CURRENT 2016-01-26 Active - Proposal to Strike off
MARK JAMES STEPHEN TRIPLE C HOLDINGS LTD Director 2017-09-19 CURRENT 2017-09-19 Active - Proposal to Strike off
MARK JAMES STEPHEN JUNIPER DEVELOPMENT HOLDINGS LTD Director 2017-09-18 CURRENT 2017-09-18 Active - Proposal to Strike off
MARK JAMES STEPHEN ASPECT BRACKNELL LTD Director 2017-09-05 CURRENT 2017-09-05 Active
MARK JAMES STEPHEN PARKVIEW BRISTOL HOLDINGS LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
MARK JAMES STEPHEN BSM SPV 1 LTD Director 2017-08-23 CURRENT 2017-08-23 Active
MARK JAMES STEPHEN REDITUM SPV 28 LTD Director 2017-07-10 CURRENT 2017-07-10 Active - Proposal to Strike off
MARK JAMES STEPHEN PATIENT WOLF LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
MARK JAMES STEPHEN FLOOD STREET LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-29APPOINTMENT TERMINATED, DIRECTOR MARK JAMES STEPHEN
2024-08-28DIRECTOR APPOINTED MRS LAUREN MARIE STEPHEN
2023-12-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-05-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16Director's details changed for Mr Mark James Stephen on 2023-05-16
2023-04-14APPOINTMENT TERMINATED, DIRECTOR RICHARD NORMAN GORE
2023-03-08Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-08-3031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD England
2022-03-15CH01Director's details changed for Mr Richard Norman Gore on 2020-12-14
2022-01-26REGISTRATION OF A CHARGE / CHARGE CODE 084100530001
2022-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 084100530001
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-02-03AA01Previous accounting period extended from 31/07/20 TO 31/12/20
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England
2020-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/20 FROM 10 Queen Street Place London EC4R 1AG United Kingdom
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-04-08AAMDAmended account full exemption
2019-09-19AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-06-12PSC02Notification of Minerva Lending Management Limited as a person with significant control on 2017-05-30
2019-06-12PSC07CESSATION OF MARTIN JOEL DRUMMOND AS A PERSON OF SIGNIFICANT CONTROL
2018-11-21CH01Director's details changed for Mr Mark James Stephen on 2018-11-20
2018-11-20CH01Director's details changed for Mr Richard Norman Gore on 2018-11-20
2018-07-04AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KARIM SGHAIER
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/18 FROM C/O Uhy Hacker Young Quadrant House 4 Thomas More Square London E1W 1YW
2018-02-19AP01DIRECTOR APPOINTED MR MARK JAMES STEPHEN
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOEL DRUMMOND
2017-07-18AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-05DISS40Compulsory strike-off action has been discontinued
2017-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/16 FROM C/- Uhy Hacker Young, Quadrant House, 4 Thomas More Square London E1W 1YW England
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/16 FROM 4th Floor 17-19 Maddox Street Mayfair London W1S 2QH
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-04AR0119/02/16 ANNUAL RETURN FULL LIST
2016-04-04CH01Director's details changed for Karim Sghaier on 2016-03-14
2016-03-25RES15CHANGE OF NAME 14/03/2016
2016-03-25CERTNMCOMPANY NAME CHANGED HENNESSY JONES LTD CERTIFICATE ISSUED ON 25/03/16
2016-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-25CERTNMCOMPANY NAME CHANGED HENNESSY JONES LTD CERTIFICATE ISSUED ON 25/03/16
2016-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-22AP01DIRECTOR APPOINTED MR MARTIN JOEL DRUMMOND
2016-03-22AP01DIRECTOR APPOINTED MR RICHARD NORMAN GORE
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KING
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN
2016-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2015-12-06AP01DIRECTOR APPOINTED KARIM SGHAIER
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-02AR0119/02/15 FULL LIST
2014-11-25AA31/07/14 TOTAL EXEMPTION SMALL
2014-04-14AA01CURREXT FROM 28/02/2014 TO 31/07/2014
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-17AR0119/02/14 FULL LIST
2014-01-17AP01DIRECTOR APPOINTED JAMES KING
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU UNITED KINGDOM
2013-07-29TM02APPOINTMENT TERMINATED, SECRETARY JON CHEETHAM
2013-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2013 FROM L17 DASHWOOD HOUSE 69 OLD BROAD STREET CITY OF LONDON GREATER LONDON EC2M 1QS UNITED KINGDOM
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JON CHEETHAM
2013-05-24RES15CHANGE OF NAME 24/05/2013
2013-05-24CERTNMCOMPANY NAME CHANGED GFY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/05/13
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2013 FROM HEDGE HOUSE HANGERSLEY HILL HANGERSLEY RINGWOOD HAMPSHIRE BH24 3JW
2013-05-21AP01DIRECTOR APPOINTED MR MARK JAMES STEPHEN
2013-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2013 FROM LEVEL 17 DASHWOOD HOUSE 69 OLD BROAD STREET LONDON GREATER LONDON EC2M 1QS UNITED KINGDOM
2013-02-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-02-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-02-19CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REDITUM CAPITAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2024-02-14
Dismissal 2020-03-27
Petitions to Wind Up (Companies)2020-02-19
Fines / Sanctions
No fines or sanctions have been issued against REDITUM CAPITAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of REDITUM CAPITAL LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-07-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REDITUM CAPITAL LTD

Intangible Assets
Patents
We have not found any records of REDITUM CAPITAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for REDITUM CAPITAL LTD
Trademarks
We have not found any records of REDITUM CAPITAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDITUM CAPITAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as REDITUM CAPITAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where REDITUM CAPITAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeDismissal
Defending partyREDITUM CAPITAL LTD Event Date2020-03-27
In the High Court of Justice (Chancery Division) Companies Court No 0607 of 2020 In the Matter of REDITUM CAPITAL LTD (Company Number 08410053 ) and in the Matter of the In the Matter Of The Insolvenc…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyREDITUM CAPITAL LTDEvent Date2020-01-28
In the High Court of Justice (Chancery Division) Companies Court case number 0607 A Petition to wind up the above-named Company, Registration Number 08410053, of ,10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG, presented on 28 January 2020 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 11 March 2020 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 10 March 2020 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDITUM CAPITAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDITUM CAPITAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.