Background WavePink WaveYellow Wave

NEWDAY RESERVE FUNDING LTD (06305245)

NEWDAY RESERVE FUNDING LTD (06305245) is an active UK company. incorporated on 6 July 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEWDAY RESERVE FUNDING LTD has been registered for 18 years. Current directors include GODSIFF, Anthony Alexander, HOLT, Robert, HOURICAN, John Patrick and 1 others.

Company Number
06305245
Status
active
Type
ltd
Incorporated
6 July 2007
Age
18 years
Address
7 Handyside Street, London, N1C 4DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GODSIFF, Anthony Alexander, HOLT, Robert, HOURICAN, John Patrick, SHERIFF, Paul Nigel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWDAY RESERVE FUNDING LTD

NEWDAY RESERVE FUNDING LTD is an active company incorporated on 6 July 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEWDAY RESERVE FUNDING LTD was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06305245

LTD Company

Age

18 Years

Incorporated 6 July 2007

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

AVIEMORE FUNDING LIMITED
From: 6 July 2007To: 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: 6 July 2007To: 1 November 2014
Timeline

17 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Director Left
May 10
Director Joined
May 10
Director Left
Dec 11
Director Left
May 13
Director Joined
May 13
Director Joined
Mar 16
Director Left
Mar 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Apr 17
Director Left
Oct 19
Director Joined
Oct 19
Loan Cleared
Oct 25
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

WHITTY-LEWIS, Stuart

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

GODSIFF, Anthony Alexander

Active
Handyside Street, LondonN1C 4DA
Born July 1981
Director
Appointed 01 Apr 2026

HOLT, Robert

Active
Handyside Street, LondonN1C 4DA
Born January 1976
Director
Appointed 01 Apr 2026

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

LANGSTAFF, Richard Terrell

Resigned
40-41 Wimpole Street, LondonW1G 8AB
Secretary
Appointed 06 Jul 2007
Resigned 09 Apr 2009

ROWLAND, Stephen Alexander

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

SAYS, Michael Leslie

Resigned
First Floor 11 Tower View, West MallingME19 4RL
Secretary
Appointed 09 Apr 2009
Resigned 01 Mar 2011

CORCORAN, James Bernard

Resigned
Handyside Street, LondonN1C 4DA
Born December 1954
Director
Appointed 07 May 2010
Resigned 16 Oct 2019

LANGSTAFF, Richard Terrell

Resigned
First Floor 11 Tower View, West MallingME19 4RL
Born February 1958
Director
Appointed 06 Jul 2007
Resigned 30 Nov 2011

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 Apr 2009
Resigned 29 Apr 2013

SMITH, David John

Resigned
First Floor 11 Tower View, West MallingME19 4RL
Born December 1963
Director
Appointed 06 Jul 2007
Resigned 07 May 2010

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

92

Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2020
AAAnnual Accounts
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
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
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
20 March 2017
AAAnnual Accounts
Memorandum Articles
14 March 2017
MAMA
Resolution
14 March 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
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
17 July 2013
AR01AR01
Accounts With Accounts Type Full
14 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
Miscellaneous
27 December 2012
MISCMISC
Miscellaneous
10 December 2012
MISCMISC
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Legacy
14 March 2012
MG01MG01
Legacy
8 March 2012
MG01MG01
Legacy
8 March 2012
MG01MG01
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Legacy
11 April 2011
MG01MG01
Memorandum Articles
6 April 2011
MEM/ARTSMEM/ARTS
Resolution
6 April 2011
RESOLUTIONSResolutions
Legacy
6 April 2011
MG02MG02
Appoint Person Secretary Company With Name
4 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
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 Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
18 August 2009
288cChange of Particulars
Legacy
21 July 2009
363aAnnual Return
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288cChange of Particulars
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
288cChange of Particulars
Legacy
6 February 2009
353353
Accounts With Accounts Type Full
19 November 2008
AAAnnual Accounts
Legacy
12 November 2008
225Change of Accounting Reference Date
Legacy
18 August 2008
363aAnnual Return
Legacy
18 August 2008
288cChange of Particulars
Legacy
15 August 2008
353353
Legacy
6 May 2008
288cChange of Particulars
Legacy
5 November 2007
395Particulars of Mortgage or Charge
Legacy
1 October 2007
287Change of Registered Office
Incorporation Company
6 July 2007
NEWINCIncorporation