Background WavePink WaveYellow Wave

NEWDAY FUNDING TRANSFEROR LTD (08206590)

NEWDAY FUNDING TRANSFEROR LTD (08206590) is an active UK company. incorporated on 7 September 2012. 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 FUNDING TRANSFEROR LTD has been registered for 13 years. Current directors include PIPLAPURE, Vaibhav Arun, SPINGARDI, Giovanni.

Company Number
08206590
Status
active
Type
ltd
Incorporated
7 September 2012
Age
13 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
PIPLAPURE, Vaibhav Arun, SPINGARDI, Giovanni
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWDAY FUNDING TRANSFEROR LTD

NEWDAY FUNDING TRANSFEROR LTD is an active company incorporated on 7 September 2012 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 FUNDING TRANSFEROR LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08206590

LTD Company

Age

13 Years

Incorporated 7 September 2012

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

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

NEWDAY FUNDING LTD
From: 1 April 2014To: 11 June 2015
INVICTA FUNDING LIMITED
From: 7 September 2012To: 1 April 2014
Contact
Address

7 Handyside Street London, N1C 4DA,

Previous Addresses

Two Pancras Square London N1C 4AG
From: 10 June 2015To: 19 June 2017
5 Floor 6 st Andrew Street London EC4A 3AE
From: 7 September 2012To: 10 June 2015
Timeline

43 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Loan Secured
May 13
Loan Secured
Jun 13
Loan Secured
Jul 13
Loan Secured
Aug 13
Loan Secured
Sept 13
Loan Secured
Oct 13
Loan Secured
Nov 13
Loan Secured
Dec 13
Loan Secured
Jan 14
Loan Secured
Feb 14
Loan Secured
Mar 14
Loan Secured
Apr 14
Loan Secured
May 14
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Secured
Dec 14
Loan Secured
Jan 15
Loan Secured
Feb 15
Loan Secured
Mar 15
Loan Secured
Apr 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Jun 15
Loan Cleared
Jul 15
Director Left
Mar 16
Director Joined
Mar 16
Loan Secured
May 17
Loan Secured
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WHITTY-LEWIS, Stuart

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

PIPLAPURE, Vaibhav Arun

Active
Handyside Street, LondonN1C 4DA
Born November 1974
Director
Appointed 30 Sept 2025

SPINGARDI, Giovanni

Active
Handyside Street, LondonN1C 4DA
Born January 1991
Director
Appointed 30 Sept 2025

ROWLAND, Stephen

Resigned
Handyside Street, LondonN1C 4DA
Secretary
Appointed 10 Jun 2015
Resigned 22 Dec 2023

JOINT SECRETARIAL SERVICES LIMITED

Resigned
Floor, LondonEC4A 3AE
Corporate secretary
Appointed 07 Sept 2012
Resigned 10 Jun 2015

ADAMS, Michael Charles

Resigned
Floor, LondonEC4A 3AE
Born September 1963
Director
Appointed 07 Sept 2012
Resigned 10 Jun 2015

CORCORAN, James Bernard

Resigned
Handyside Street, LondonN1C 4DA
Born December 1954
Director
Appointed 10 Jun 2015
Resigned 16 Oct 2019

HOURICAN, John Patrick

Resigned
Handyside Street, LondonN1C 4DA
Born July 1970
Director
Appointed 16 Oct 2019
Resigned 30 Sept 2025

RICHARDS, Douglas John

Resigned
Pancras Square, LondonN1C 4AG
Born October 1967
Director
Appointed 10 Jun 2015
Resigned 15 Mar 2016

SHERIFF, Paul Nigel

Resigned
Handyside Street, LondonN1C 4DA
Born November 1969
Director
Appointed 15 Mar 2016
Resigned 30 Sept 2025

JOINT CORPORATE SERVICES LIMITED

Resigned
Floor, LondonEC4A 3AE
Corporate director
Appointed 07 Sept 2012
Resigned 10 Jun 2015

PRAXIS MGT LIMITED

Resigned
Floor, LondonEC4A 3AE
Corporate director
Appointed 07 Sept 2012
Resigned 10 Jun 2015

Persons with significant control

1

0 Active
1 Ceased
St. James's Square, LondonSW1Y 4JZ

Nature of Control

Significant influence or control
Notified 26 Jan 2017
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

124

Notification Of A Person With Significant Control Statement
13 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2025
MR05Certification of Charge
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 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
6 September 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
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
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
Confirmation Statement With Updates
15 September 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
23 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Memorandum Articles
16 March 2017
MAMA
Resolution
16 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 September 2016
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
2 October 2015
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
11 June 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name
10 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 April 2014
MR01Registration of a Charge
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
Mortgage Create With Deed With Charge Number
14 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
6 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 May 2013
MR01Registration of a Charge
Legacy
10 April 2013
MG01MG01
Legacy
21 March 2013
MG01MG01
Legacy
1 February 2013
MG01MG01
Legacy
12 December 2012
MG01MG01
Legacy
10 December 2012
MG01MG01
Change Account Reference Date Company Current Extended
26 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
7 September 2012
NEWINCIncorporation