Background WavePink WaveYellow Wave

NEWDAY HOLDINGS LTD (07795882)

NEWDAY HOLDINGS LTD (07795882) is an active UK company. incorporated on 3 October 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. NEWDAY HOLDINGS LTD has been registered for 14 years. Current directors include HOURICAN, John Patrick, SHERIFF, Paul Nigel.

Company Number
07795882
Status
active
Type
ltd
Incorporated
3 October 2011
Age
14 years
Address
7 Handyside Street, London, N1C 4DA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HOURICAN, John Patrick, SHERIFF, Paul Nigel
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWDAY HOLDINGS LTD

NEWDAY HOLDINGS LTD is an active company incorporated on 3 October 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. NEWDAY HOLDINGS LTD was registered 14 years ago.(SIC: 64205)

Status

active

Active since 14 years ago

Company No

07795882

LTD Company

Age

14 Years

Incorporated 3 October 2011

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 8 July 2025 (9 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

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

INVICTA CARD SERVICES HOLDINGS LIMITED
From: 8 December 2011To: 1 April 2014
INVICTA EUROCARD SERVICES HOLDINGS LIMITED
From: 21 October 2011To: 8 December 2011
ALNERY NO. 2995 LIMITED
From: 3 October 2011To: 21 October 2011
Contact
Address

7 Handyside Street London, N1C 4DA,

Previous Addresses

Two Pancras Square London N1C 4AG England
From: 1 July 2016To: 19 June 2017
Level 2 50 New Bond Street London W1S 1BJ
From: 21 October 2011To: 1 July 2016
One Bishops Square London E1 6AD United Kingdom
From: 3 October 2011To: 21 October 2011
Timeline

18 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Secured
Apr 17
Funding Round
May 17
Capital Update
Dec 17
Director Left
Oct 19
Director Joined
Oct 19
Funding Round
Oct 25
Loan Cleared
Oct 25
Capital Update
Jan 26
6
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

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 30 Jun 2016

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate secretary
Appointed 03 Oct 2011
Resigned 21 Oct 2011

CORCORAN, James Bernard

Resigned
Handyside Street, LondonN1C 4DA
Born December 1954
Director
Appointed 30 Jun 2016
Resigned 16 Oct 2019

DROZD, Krzysztof

Resigned
50 New Bond Street, LondonW1S 1BJ
Born April 1975
Director
Appointed 21 Oct 2011
Resigned 30 Jun 2016

MORRIS, Craig Alexander James

Resigned
LondonE1 6AD
Born July 1975
Director
Appointed 03 Oct 2011
Resigned 21 Oct 2011

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 03 Oct 2011
Resigned 21 Oct 2011

ALNERY INCORPORATIONS NO. 2 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 03 Oct 2011
Resigned 21 Oct 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 05 Jun 2017
Fundings
Financials
Latest Activities

Filing History

66

Legacy
21 January 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 January 2026
SH19Statement of Capital
Legacy
21 January 2026
CAP-SSCAP-SS
Resolution
21 January 2026
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 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 No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 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
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Legacy
4 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 December 2017
SH19Statement of Capital
Legacy
4 December 2017
CAP-SSCAP-SS
Resolution
4 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 September 2017
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
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
Resolution
15 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 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
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Group
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Certificate Change Of Name Company
8 December 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Capital Allotment Shares
8 November 2011
SH01Allotment of Shares
Capital Allotment Shares
8 November 2011
SH01Allotment of Shares
Resolution
3 November 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
21 October 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 October 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Termination Secretary Company With Name
21 October 2011
TM02Termination of Secretary
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Certificate Change Of Name Company
21 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 October 2011
CONNOTConfirmation Statement Notification
Incorporation Company
3 October 2011
NEWINCIncorporation