NEWDAY CARDS LTD
Overview
| Company Name | NEWDAY CARDS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04134880 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NEWDAY CARDS LTD?
| Company Name | From | Until |
|---|---|---|
| SAV CREDIT LIMITED | Jan 03, 2001 | Jan 03, 2001 |
What are the latest accounts for NEWDAY CARDS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NEWDAY CARDS LTD?
| Last Confirmation Statement Made Up To | Nov 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 09, 2025 |
| Overdue | No |
What are the latest filings for NEWDAY CARDS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Confirmation statement made on Nov 09, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 041348800004 in full | 1 pages | MR04 | ||
All of the property or undertaking has been released and no longer forms part of charge 2 | 2 pages | MR05 | ||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Confirmation statement made on Nov 09, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Appointment of Mr Stuart Whitty-Lewis as a secretary on Jan 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Stephen Alexander Rowland as a secretary on Dec 22, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Director's details changed for Mr John Patrick Hourican on Jun 02, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Nov 09, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Change of details for Newday Group Limited as a person with significant control on Dec 14, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 09, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Confirmation statement made on Nov 09, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Nov 09, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Bernard Corcoran as a director on Oct 16, 2019 | 1 pages | TM01 | ||
Appointment of Mr John Patrick Hourican as a director on Oct 16, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Confirmation statement made on Nov 09, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 25 pages | AA | ||
Who are the officers of NEWDAY CARDS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITTY-LEWIS, Stuart | Secretary | Handyside Street N1C 4DA London 7 England | 317695430001 | |||||||
| HOURICAN, John Patrick | Director | Handyside Street N1C 4DA London 7 England | United Kingdom | Irish | 263590300002 | |||||
| SHERIFF, Paul Nigel | Director | Handyside Street N1C 4DA London 7 England | England | British | 206179490001 | |||||
| GOOLD, James Edward Ian | Secretary | 10 Old Bailey London EC4M 7NG London | British | 86187610001 | ||||||
| GREAVES, Adam | Secretary | Stoney Hill House Rock Hill SE26 6SW London | British | 62114150001 | ||||||
| GREAVES, Jonathan Adam Charles Stuttard | Secretary | Stoney Hill House Rock Hill SE26 6SW London | British | 42656290002 | ||||||
| LANGSTAFF, Virginia | Secretary | 112 High Street ME19 6NE West Malling Kent | British | 99188010001 | ||||||
| ROWLAND, Stephen Alexander | Secretary | Handyside Street N1C 4DA London 7 England | 158274040001 | |||||||
| ROWLAND, Stephen Alexander | Secretary | First Floor 11 Tower View Kings Hill ME19 4RL West Malling Kent | 158274090001 | |||||||
| SAYS, Michael Leslie | Secretary | First Floor 11 Tower View Kings Hill ME19 4RL West Malling Kent | United Kingdom | 66536320002 | ||||||
| CORCORAN, James Bernard | Director | Handyside Street N1C 4DA London 7 England | England | British,Irish | 72376200001 | |||||
| CREWE, John | Director | First Floor 11 Tower View Kings Hill ME19 4RL West Malling Kent | Monaco | British | 83775920002 | |||||
| EATWELL, John Leonard, Lord | Director | President's Lodge Queens College CB3 9ET Cambridge | United Kingdom | British | 125446220001 | |||||
| FERM, Erik Mikael | Director | First Floor 11 Tower View Kings Hill ME19 4RL West Malling Kent | Malta | Swedish | 147725710001 | |||||
| GOODMAN, Louis | Director | First Floor 11 Tower View Kings Hill ME19 4RL West Malling Kent | Uk | American | 46355150002 | |||||
| HAWKINS, Andrew Peter | Director | Flat 2 26 Narrow Street E14 8DQ London | British | 81899900001 | ||||||
| KATZ, Neville Joel | Director | 11 Brown Street Bronte New South Wales Nsw 2024 Australia | Australian | 76455920001 | ||||||
| KNOTTENBELT, Daan | Director | First Floor 11 Tower View Kings Hill ME19 4RL West Malling Kent | United Kingdom | Dutch | 78919740002 | |||||
| LANGSTAFF, Richard Terrell | Director | First Floor 11 Tower View Kings Hill ME19 4RL West Malling Kent | England | British | 70613050007 | |||||
| LICKLEY, Gavin Alexander Fraser | Director | 6 Westmoreland Road SW13 9RY London | England | British | 6625070001 | |||||
| PILKINGTON, Nigel | Director | Flat 1 16a Motcomb Street SW1X 8LB London | British | 75835910004 | ||||||
| RICHARDS, Douglas John | Director | Pancras Square N1C 4AG London Two England | United Kingdom | British | 178104730001 | |||||
| SAYS, Michael Leslie | Director | First Floor 11 Tower View Kings Hill ME19 4RL West Malling Kent | United Kingdom | United Kingdom | 66536320002 | |||||
| SYMONDSON, David Warwick | Director | First Floor 11 Tower View Kings Hill ME19 4RL West Malling Kent | United Kingdom | British | 6017570005 | |||||
| WILLIAMSON, George Malcolm, Sir | Director | First Floor 11 Tower View Kings Hill ME19 4RL West Malling Kent | United Kingdom | British | 152641920001 |
Who are the persons with significant control of NEWDAY CARDS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Newday Intermediate Holdings Limited | Apr 06, 2016 | Handyside Street N1C 4DA London 7 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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