NEWDAY CARDS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEWDAY CARDS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04134880
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEWDAY CARDS LTD?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is NEWDAY CARDS LTD located?

    Registered Office Address
    7 Handyside Street
    N1C 4DA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWDAY CARDS LTD?

    Previous Company Names
    Company NameFromUntil
    SAV CREDIT LIMITEDJan 03, 2001Jan 03, 2001

    What are the latest accounts for NEWDAY CARDS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NEWDAY CARDS LTD?

    Last Confirmation Statement Made Up ToNov 09, 2026
    Next Confirmation Statement DueNov 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2025
    OverdueNo

    What are the latest filings for NEWDAY CARDS LTD?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Nov 09, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 041348800004 in full

    1 pagesMR04

    All of the property or undertaking has been released and no longer forms part of charge 2

    2 pagesMR05

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Nov 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Appointment of Mr Stuart Whitty-Lewis as a secretary on Jan 01, 2024

    2 pagesAP03

    Termination of appointment of Stephen Alexander Rowland as a secretary on Dec 22, 2023

    1 pagesTM02

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Director's details changed for Mr John Patrick Hourican on Jun 02, 2023

    2 pagesCH01

    Confirmation statement made on Nov 09, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Change of details for Newday Group Limited as a person with significant control on Dec 14, 2021

    2 pagesPSC05

    Confirmation statement made on Nov 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on Nov 09, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Nov 09, 2019 with no updates

    3 pagesCS01

    Termination of appointment of James Bernard Corcoran as a director on Oct 16, 2019

    1 pagesTM01

    Appointment of Mr John Patrick Hourican as a director on Oct 16, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Confirmation statement made on Nov 09, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    25 pagesAA

    Who are the officers of NEWDAY CARDS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITTY-LEWIS, Stuart
    Handyside Street
    N1C 4DA London
    7
    England
    Secretary
    Handyside Street
    N1C 4DA London
    7
    England
    317695430001
    HOURICAN, John Patrick
    Handyside Street
    N1C 4DA London
    7
    England
    Director
    Handyside Street
    N1C 4DA London
    7
    England
    United KingdomIrish263590300002
    SHERIFF, Paul Nigel
    Handyside Street
    N1C 4DA London
    7
    England
    Director
    Handyside Street
    N1C 4DA London
    7
    England
    EnglandBritish206179490001
    GOOLD, James Edward Ian
    10 Old Bailey
    London
    EC4M 7NG London
    Secretary
    10 Old Bailey
    London
    EC4M 7NG London
    British86187610001
    GREAVES, Adam
    Stoney Hill House Rock Hill
    SE26 6SW London
    Secretary
    Stoney Hill House Rock Hill
    SE26 6SW London
    British62114150001
    GREAVES, Jonathan Adam Charles Stuttard
    Stoney Hill House Rock Hill
    SE26 6SW London
    Secretary
    Stoney Hill House Rock Hill
    SE26 6SW London
    British42656290002
    LANGSTAFF, Virginia
    112 High Street
    ME19 6NE West Malling
    Kent
    Secretary
    112 High Street
    ME19 6NE West Malling
    Kent
    British99188010001
    ROWLAND, Stephen Alexander
    Handyside Street
    N1C 4DA London
    7
    England
    Secretary
    Handyside Street
    N1C 4DA London
    7
    England
    158274040001
    ROWLAND, Stephen Alexander
    First Floor 11 Tower View
    Kings Hill
    ME19 4RL West Malling
    Kent
    Secretary
    First Floor 11 Tower View
    Kings Hill
    ME19 4RL West Malling
    Kent
    158274090001
    SAYS, Michael Leslie
    First Floor 11 Tower View
    Kings Hill
    ME19 4RL West Malling
    Kent
    Secretary
    First Floor 11 Tower View
    Kings Hill
    ME19 4RL West Malling
    Kent
    United Kingdom66536320002
    CORCORAN, James Bernard
    Handyside Street
    N1C 4DA London
    7
    England
    Director
    Handyside Street
    N1C 4DA London
    7
    England
    EnglandBritish,Irish72376200001
    CREWE, John
    First Floor 11 Tower View
    Kings Hill
    ME19 4RL West Malling
    Kent
    Director
    First Floor 11 Tower View
    Kings Hill
    ME19 4RL West Malling
    Kent
    MonacoBritish83775920002
    EATWELL, John Leonard, Lord
    President's Lodge
    Queens College
    CB3 9ET Cambridge
    Director
    President's Lodge
    Queens College
    CB3 9ET Cambridge
    United KingdomBritish125446220001
    FERM, Erik Mikael
    First Floor 11 Tower View
    Kings Hill
    ME19 4RL West Malling
    Kent
    Director
    First Floor 11 Tower View
    Kings Hill
    ME19 4RL West Malling
    Kent
    MaltaSwedish147725710001
    GOODMAN, Louis
    First Floor 11 Tower View
    Kings Hill
    ME19 4RL West Malling
    Kent
    Director
    First Floor 11 Tower View
    Kings Hill
    ME19 4RL West Malling
    Kent
    UkAmerican46355150002
    HAWKINS, Andrew Peter
    Flat 2
    26 Narrow Street
    E14 8DQ London
    Director
    Flat 2
    26 Narrow Street
    E14 8DQ London
    British81899900001
    KATZ, Neville Joel
    11 Brown Street
    Bronte
    New South Wales Nsw 2024
    Australia
    Director
    11 Brown Street
    Bronte
    New South Wales Nsw 2024
    Australia
    Australian76455920001
    KNOTTENBELT, Daan
    First Floor 11 Tower View
    Kings Hill
    ME19 4RL West Malling
    Kent
    Director
    First Floor 11 Tower View
    Kings Hill
    ME19 4RL West Malling
    Kent
    United KingdomDutch78919740002
    LANGSTAFF, Richard Terrell
    First Floor 11 Tower View
    Kings Hill
    ME19 4RL West Malling
    Kent
    Director
    First Floor 11 Tower View
    Kings Hill
    ME19 4RL West Malling
    Kent
    EnglandBritish70613050007
    LICKLEY, Gavin Alexander Fraser
    6 Westmoreland Road
    SW13 9RY London
    Director
    6 Westmoreland Road
    SW13 9RY London
    EnglandBritish6625070001
    PILKINGTON, Nigel
    Flat 1
    16a Motcomb Street
    SW1X 8LB London
    Director
    Flat 1
    16a Motcomb Street
    SW1X 8LB London
    British75835910004
    RICHARDS, Douglas John
    Pancras Square
    N1C 4AG London
    Two
    England
    Director
    Pancras Square
    N1C 4AG London
    Two
    England
    United KingdomBritish178104730001
    SAYS, Michael Leslie
    First Floor 11 Tower View
    Kings Hill
    ME19 4RL West Malling
    Kent
    Director
    First Floor 11 Tower View
    Kings Hill
    ME19 4RL West Malling
    Kent
    United KingdomUnited Kingdom66536320002
    SYMONDSON, David Warwick
    First Floor 11 Tower View
    Kings Hill
    ME19 4RL West Malling
    Kent
    Director
    First Floor 11 Tower View
    Kings Hill
    ME19 4RL West Malling
    Kent
    United KingdomBritish6017570005
    WILLIAMSON, George Malcolm, Sir
    First Floor 11 Tower View
    Kings Hill
    ME19 4RL West Malling
    Kent
    Director
    First Floor 11 Tower View
    Kings Hill
    ME19 4RL West Malling
    Kent
    United KingdomBritish152641920001

    Who are the persons with significant control of NEWDAY CARDS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newday Intermediate Holdings Limited
    Handyside Street
    N1C 4DA London
    7
    England
    Apr 06, 2016
    Handyside Street
    N1C 4DA London
    7
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredRegistrar Of Companies
    Registration Number7753556
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0