Background WavePink WaveYellow Wave

NEWDAY CARDS LTD (04134880)

NEWDAY CARDS LTD (04134880) is an active UK company. incorporated on 3 January 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. NEWDAY CARDS LTD has been registered for 25 years. Current directors include HOURICAN, John Patrick, SHERIFF, Paul Nigel.

Company Number
04134880
Status
active
Type
ltd
Incorporated
3 January 2001
Age
25 years
Address
7 Handyside Street, London, N1C 4DA
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
HOURICAN, John Patrick, SHERIFF, Paul Nigel
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWDAY CARDS LTD

NEWDAY CARDS LTD is an active company incorporated on 3 January 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. NEWDAY CARDS LTD was registered 25 years ago.(SIC: 64921)

Status

active

Active since 25 years ago

Company No

04134880

LTD Company

Age

25 Years

Incorporated 3 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

SAV CREDIT LIMITED
From: 3 January 2001To: 1 April 2014
Contact
Address

7 Handyside Street London, N1C 4DA,

Previous Addresses

Two Pancras Square London N1C 4AG
From: 1 November 2014To: 19 June 2017
First Floor 11 Tower View Kings Hill West Malling Kent ME19 4RL
From: 3 January 2001To: 1 November 2014
Timeline

28 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Jul 10
Funding Round
Oct 10
Funding Round
Feb 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Funding Round
Nov 11
Share Issue
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Share Issue
Nov 11
Funding Round
Nov 11
Capital Update
Dec 12
Director Left
May 13
Director Joined
May 13
Director Left
Mar 16
Director Joined
Mar 16
Loan Secured
Apr 17
Director Left
Oct 19
Director Joined
Oct 19
Loan Cleared
Oct 25
Loan Cleared
Feb 26
7
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

WHITTY-LEWIS, Stuart

Active
Handyside Street, LondonN1C 4DA
Secretary
Appointed 01 Jan 2024

HOURICAN, John Patrick

Active
Handyside Street, LondonN1C 4DA
Born July 1970
Director
Appointed 16 Oct 2019

SHERIFF, Paul Nigel

Active
Handyside Street, LondonN1C 4DA
Born November 1969
Director
Appointed 15 Mar 2016

GOOLD, James Edward Ian

Resigned
10 Old Bailey, LondonEC4M 7NG
Secretary
Appointed 03 Jan 2001
Resigned 09 Jan 2001

GREAVES, Adam

Resigned
Stoney Hill House Rock Hill, LondonSE26 6SW
Secretary
Appointed 12 Apr 2001
Resigned 24 Nov 2008

GREAVES, Jonathan Adam Charles Stuttard

Resigned
Stoney Hill House Rock Hill, LondonSE26 6SW
Secretary
Appointed 06 Apr 2001
Resigned 12 Apr 2001

LANGSTAFF, Virginia

Resigned
112 High Street, West MallingME19 6NE
Secretary
Appointed 09 Jan 2001
Resigned 12 Apr 2001

ROWLAND, Stephen Alexander

Resigned
Handyside Street, LondonN1C 4DA
Secretary
Appointed 01 Mar 2011
Resigned 22 Dec 2023

ROWLAND, Stephen Alexander

Resigned
First Floor 11 Tower View, West MallingME19 4RL
Secretary
Appointed 01 Mar 2011
Resigned 01 Mar 2011

SAYS, Michael Leslie

Resigned
First Floor 11 Tower View, West MallingME19 4RL
Secretary
Appointed 20 Jan 2009
Resigned 01 Mar 2011

CORCORAN, James Bernard

Resigned
Handyside Street, LondonN1C 4DA
Born December 1954
Director
Appointed 20 Jan 2009
Resigned 16 Oct 2019

CREWE, John

Resigned
First Floor 11 Tower View, West MallingME19 4RL
Born April 1946
Director
Appointed 07 Aug 2002
Resigned 03 Nov 2011

EATWELL, John Leonard, Lord

Resigned
President's Lodge, CambridgeCB3 9ET
Born February 1945
Director
Appointed 11 Sept 2007
Resigned 03 Nov 2011

FERM, Erik Mikael

Resigned
First Floor 11 Tower View, West MallingME19 4RL
Born January 1966
Director
Appointed 24 Mar 2010
Resigned 03 Nov 2011

GOODMAN, Louis

Resigned
First Floor 11 Tower View, West MallingME19 4RL
Born December 1962
Director
Appointed 12 Apr 2002
Resigned 24 Mar 2010

HAWKINS, Andrew Peter

Resigned
Flat 2, LondonE14 8DQ
Born January 1958
Director
Appointed 12 Apr 2002
Resigned 14 Mar 2006

KATZ, Neville Joel

Resigned
11 Brown Street, Bronte
Born December 1960
Director
Appointed 05 Apr 2001
Resigned 06 Feb 2007

KNOTTENBELT, Daan

Resigned
First Floor 11 Tower View, West MallingME19 4RL
Born October 1967
Director
Appointed 12 Apr 2002
Resigned 03 Nov 2011

LANGSTAFF, Richard Terrell

Resigned
First Floor 11 Tower View, West MallingME19 4RL
Born February 1958
Director
Appointed 03 Jan 2001
Resigned 03 Nov 2011

LICKLEY, Gavin Alexander Fraser

Resigned
6 Westmoreland Road, LondonSW13 9RY
Born August 1946
Director
Appointed 05 Jul 2001
Resigned 24 Oct 2005

PILKINGTON, Nigel

Resigned
Flat 1, LondonSW1X 8LB
Born February 1951
Director
Appointed 05 Apr 2001
Resigned 14 Mar 2006

RICHARDS, Douglas John

Resigned
Pancras Square, LondonN1C 4AG
Born October 1967
Director
Appointed 29 Apr 2013
Resigned 15 Mar 2016

SAYS, Michael Leslie

Resigned
First Floor 11 Tower View, West MallingME19 4RL
Born March 1960
Director
Appointed 09 Nov 2011
Resigned 29 Apr 2013

SYMONDSON, David Warwick

Resigned
First Floor 11 Tower View, West MallingME19 4RL
Born August 1955
Director
Appointed 14 Mar 2006
Resigned 03 Nov 2011

WILLIAMSON, George Malcolm, Sir

Resigned
First Floor 11 Tower View, West MallingME19 4RL
Born February 1939
Director
Appointed 08 Jun 2010
Resigned 03 Nov 2011

Persons with significant control

1

Handyside Street, LondonN1C 4DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

229

Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 October 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Memorandum Articles
15 March 2017
MAMA
Resolution
15 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Certificate Change Of Name Company
1 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Legacy
31 December 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 December 2012
SH19Statement of Capital
Legacy
31 December 2012
CAP-SSCAP-SS
Resolution
31 December 2012
RESOLUTIONSResolutions
Miscellaneous
27 December 2012
MISCMISC
Legacy
21 December 2012
MG02MG02
Miscellaneous
10 December 2012
MISCMISC
Accounts With Accounts Type Group
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Resolution
1 December 2011
RESOLUTIONSResolutions
Resolution
24 November 2011
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
24 November 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
16 November 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
16 November 2011
RESOLUTIONSResolutions
Resolution
16 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2011
SH01Allotment of Shares
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
16 August 2011
AAAnnual Accounts
Legacy
30 March 2011
MG01MG01
Appoint Person Secretary Company With Name
4 March 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
4 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Capital Allotment Shares
25 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Capital Allotment Shares
11 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Memorandum Articles
9 September 2010
MEM/ARTSMEM/ARTS
Resolution
9 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Group
29 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
20 May 2009
403aParticulars of Charge Subject to s859A
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
288cChange of Particulars
Legacy
23 February 2009
288cChange of Particulars
Legacy
19 February 2009
288cChange of Particulars
Legacy
19 February 2009
288cChange of Particulars
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
288cChange of Particulars
Legacy
6 February 2009
353353
Accounts With Accounts Type Group
23 October 2008
AAAnnual Accounts
Legacy
13 June 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Medium
27 March 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288cChange of Particulars
Legacy
31 December 2007
225Change of Accounting Reference Date
Legacy
6 November 2007
123Notice of Increase in Nominal Capital
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Legacy
6 November 2007
288cChange of Particulars
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
287Change of Registered Office
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
15 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
10 May 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
21 April 2006
88(2)R88(2)R
Legacy
3 April 2006
88(2)R88(2)R
Legacy
29 March 2006
123Notice of Increase in Nominal Capital
Resolution
29 March 2006
RESOLUTIONSResolutions
Resolution
29 March 2006
RESOLUTIONSResolutions
Legacy
28 March 2006
122122
Legacy
28 March 2006
88(2)R88(2)R
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
363aAnnual Return
Legacy
27 January 2006
88(2)R88(2)R
Legacy
27 January 2006
88(2)R88(2)R
Legacy
10 January 2006
363aAnnual Return
Legacy
28 December 2005
88(2)R88(2)R
Legacy
28 December 2005
88(2)R88(2)R
Legacy
1 November 2005
288bResignation of Director or Secretary
Resolution
3 October 2005
RESOLUTIONSResolutions
Resolution
3 October 2005
RESOLUTIONSResolutions
Legacy
3 October 2005
122122
Legacy
3 October 2005
88(2)R88(2)R
Legacy
23 July 2005
88(2)R88(2)R
Legacy
7 June 2005
395Particulars of Mortgage or Charge
Legacy
10 May 2005
88(2)R88(2)R
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
12 April 2005
88(2)R88(2)R
Legacy
30 March 2005
88(2)R88(2)R
Legacy
6 January 2005
363aAnnual Return
Legacy
9 November 2004
88(2)R88(2)R
Resolution
15 October 2004
RESOLUTIONSResolutions
Resolution
15 October 2004
RESOLUTIONSResolutions
Resolution
15 October 2004
RESOLUTIONSResolutions
Legacy
24 August 2004
88(2)R88(2)R
Legacy
17 May 2004
88(2)R88(2)R
Legacy
8 May 2004
88(2)R88(2)R
Accounts With Accounts Type Small
5 May 2004
AAAnnual Accounts
Legacy
13 April 2004
88(2)R88(2)R
Legacy
13 April 2004
88(2)R88(2)R
Legacy
11 February 2004
363aAnnual Return
Legacy
30 January 2004
353353
Legacy
16 January 2004
88(2)R88(2)R
Resolution
13 January 2004
RESOLUTIONSResolutions
Resolution
13 January 2004
RESOLUTIONSResolutions
Resolution
13 January 2004
RESOLUTIONSResolutions
Resolution
13 January 2004
RESOLUTIONSResolutions
Legacy
29 December 2003
123Notice of Increase in Nominal Capital
Resolution
29 December 2003
RESOLUTIONSResolutions
Resolution
29 December 2003
RESOLUTIONSResolutions
Resolution
29 December 2003
RESOLUTIONSResolutions
Resolution
29 December 2003
RESOLUTIONSResolutions
Legacy
29 December 2003
287Change of Registered Office
Legacy
31 October 2003
88(2)R88(2)R
Legacy
31 October 2003
88(2)R88(2)R
Auditors Resignation Company
29 May 2003
AUDAUD
Legacy
27 March 2003
88(2)R88(2)R
Legacy
9 March 2003
88(2)R88(2)R
Legacy
9 March 2003
123Notice of Increase in Nominal Capital
Resolution
9 March 2003
RESOLUTIONSResolutions
Resolution
9 March 2003
RESOLUTIONSResolutions
Resolution
9 March 2003
RESOLUTIONSResolutions
Resolution
9 March 2003
RESOLUTIONSResolutions
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
88(2)R88(2)R
Accounts With Accounts Type Small
2 January 2003
AAAnnual Accounts
Legacy
6 December 2002
88(2)R88(2)R
Legacy
5 November 2002
88(2)R88(2)R
Legacy
5 November 2002
88(2)R88(2)R
Resolution
5 November 2002
RESOLUTIONSResolutions
Resolution
5 November 2002
RESOLUTIONSResolutions
Resolution
5 November 2002
RESOLUTIONSResolutions
Legacy
5 November 2002
123Notice of Increase in Nominal Capital
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
88(2)R88(2)R
Legacy
18 April 2002
123Notice of Increase in Nominal Capital
Resolution
18 April 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Legacy
11 March 2002
363aAnnual Return
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
3 November 2001
225Change of Accounting Reference Date
Legacy
2 August 2001
88(2)R88(2)R
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
287Change of Registered Office
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
88(2)R88(2)R
Legacy
18 June 2001
88(2)R88(2)R
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Resolution
12 April 2001
RESOLUTIONSResolutions
Resolution
12 April 2001
RESOLUTIONSResolutions
Resolution
12 April 2001
RESOLUTIONSResolutions
Legacy
12 February 2001
88(2)R88(2)R
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Incorporation Company
3 January 2001
NEWINCIncorporation