Background WavePink WaveYellow Wave

NEWDAY LTD (07297722)

NEWDAY LTD (07297722) is an active UK company. incorporated on 28 June 2010. 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 LTD has been registered for 15 years. Current directors include HOLT, Robert, HOURICAN, John Patrick, KEELEY, Rupert Graham and 3 others.

Company Number
07297722
Status
active
Type
ltd
Incorporated
28 June 2010
Age
15 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
HOLT, Robert, HOURICAN, John Patrick, KEELEY, Rupert Graham, REED, Alison, SHARMA, Sanjay, SHERIFF, Paul Nigel
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWDAY LTD

NEWDAY LTD is an active company incorporated on 28 June 2010 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 LTD was registered 15 years ago.(SIC: 64921)

Status

active

Active since 15 years ago

Company No

07297722

LTD Company

Age

15 Years

Incorporated 28 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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

3 months 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

PROGRESSIVE CREDIT LIMITED
From: 28 June 2010To: 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, ME19 4RL
From: 28 June 2010To: 1 November 2014
Timeline

40 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Mar 11
Funding Round
Jun 11
Funding Round
Jul 11
Director Joined
Oct 11
Director Left
Dec 11
Funding Round
Feb 12
Director Joined
Nov 12
Director Left
Apr 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Sept 17
Director Joined
May 18
Director Joined
Oct 19
Director Left
Mar 20
Loan Secured
Jun 22
Director Left
Jan 24
Director Left
Jan 24
Director Left
Oct 25
Director Left
Jan 26
3
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

WHITTY-LEWIS, Stuart

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

HOLT, Robert

Active
Handyside Street, LondonN1C 4DA
Born January 1976
Director
Appointed 21 Sept 2017

HOURICAN, John Patrick

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

KEELEY, Rupert Graham

Active
Handyside Street, LondonN1C 4DA
Born November 1957
Director
Appointed 01 Jul 2014

REED, Alison

Active
Handyside Street, LondonN1C 4DA
Born December 1956
Director
Appointed 30 Oct 2012

SHARMA, Sanjay

Active
Handyside Street, LondonN1C 4DA
Born October 1966
Director
Appointed 29 Apr 2013

SHERIFF, Paul Nigel

Active
Handyside Street, LondonN1C 4DA
Born November 1969
Director
Appointed 04 Mar 2016

ROWLAND, Stephen Alexander

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

SAYS, Michael Leslie

Resigned
Kings Hill, West MallingME19 4RL
Secretary
Appointed 26 Aug 2010
Resigned 01 Mar 2011

CHAUDHRY, Ali Riaz

Resigned
Kings Hill, West MallingME19 4RL
Born October 1972
Director
Appointed 27 Sept 2011
Resigned 29 May 2014

CORCORAN, James Bernard

Resigned
Handyside Street, LondonN1C 4DA
Born December 1954
Director
Appointed 28 Jun 2010
Resigned 14 Oct 2025

CORFIELD, Ian Richard

Resigned
Handyside Street, LondonN1C 4DA
Born November 1971
Director
Appointed 19 Dec 2014
Resigned 01 Jan 2024

CREWE, John

Resigned
Kings Hill, West MallingME19 4RL
Born April 1946
Director
Appointed 26 Aug 2010
Resigned 31 Mar 2013

EATWELL, John Leonard, Lord

Resigned
Pancras Square, LondonN1C 4AG
Born February 1945
Director
Appointed 26 Aug 2010
Resigned 26 Jan 2017

EYRE, Mark Stephen

Resigned
Handyside Street, LondonN1C 4DA
Born March 1969
Director
Appointed 26 Sept 2014
Resigned 01 Jan 2024

HUGHES, Alan Renatus Frederick

Resigned
Pancras Square, LondonN1C 4AG
Born July 1951
Director
Appointed 07 Feb 2014
Resigned 26 Jan 2017

LANGSTAFF, Richard Terrell

Resigned
Kings Hill, West MallingME19 4RL
Born February 1958
Director
Appointed 26 Aug 2010
Resigned 30 Nov 2011

LOEHR, Brian

Resigned
Kings Hill, West MallingME19 4RL
Born February 1966
Director
Appointed 26 Aug 2010
Resigned 26 Mar 2011

PHIBBS, Mary Catherine

Resigned
Pancras Square, LondonN1C 4AG
Born July 1957
Director
Appointed 07 Feb 2014
Resigned 26 Jan 2017

RAKE, Michael Derek Vaughan, Sir

Resigned
Handyside Street, LondonN1C 4DA
Born January 1948
Director
Appointed 09 May 2018
Resigned 31 Dec 2025

RICHARDS, Douglas John

Resigned
Pancras Square, LondonN1C 4AG
Born October 1967
Director
Appointed 29 Apr 2013
Resigned 04 Mar 2016

SAYS, Michael Leslie

Resigned
Kings Hill, West MallingME19 4RL
Born March 1960
Director
Appointed 26 Aug 2010
Resigned 29 Apr 2013

SILVERMAN, Allan Henry Phillips

Resigned
Kings Hill, West MallingME19 4RL
Born March 1958
Director
Appointed 26 Aug 2010
Resigned 29 Apr 2013

WILLIAMSON, George Malcolm, Sir

Resigned
Handyside Street, LondonN1C 4DA
Born February 1939
Director
Appointed 26 Aug 2010
Resigned 31 Mar 2020

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

89

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 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
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
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
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
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
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
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
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
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
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Memorandum Articles
15 March 2017
MAMA
Resolution
15 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 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
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Certificate Change Of Name Company
1 April 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
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
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Miscellaneous
27 December 2012
MISCMISC
Miscellaneous
10 December 2012
MISCMISC
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Capital Allotment Shares
15 February 2012
SH01Allotment of Shares
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment 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
Capital Allotment Shares
13 July 2011
SH01Allotment of Shares
Capital Allotment Shares
17 June 2011
SH01Allotment of Shares
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
4 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
2 March 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Incorporation Company
28 June 2010
NEWINCIncorporation