Background WavePink WaveYellow Wave

NEWDAY PARTNERSHIP TRANSFEROR PLC (08331325)

NEWDAY PARTNERSHIP TRANSFEROR PLC (08331325) is an active UK company. incorporated on 14 December 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 PARTNERSHIP TRANSFEROR PLC has been registered for 13 years. Current directors include PIPLAPURE, Vaibhav Arun, SPINGARDI, Giovanni.

Company Number
08331325
Status
active
Type
plc
Incorporated
14 December 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 PARTNERSHIP TRANSFEROR PLC

NEWDAY PARTNERSHIP TRANSFEROR PLC is an active company incorporated on 14 December 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 PARTNERSHIP TRANSFEROR PLC was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08331325

PLC Company

Age

13 Years

Incorporated 14 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks 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 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

NEWDAY PARTNERSHIP FUNDING PLC
From: 1 April 2014To: 12 December 2014
TOSCA FUNDING PLC
From: 28 March 2013To: 1 April 2014
TOSCA FUNDING LIMITED
From: 14 December 2012To: 28 March 2013
Contact
Address

7 Handyside Street London, N1C 4DA,

Previous Addresses

Two Pancras Square London N1C 4AG
From: 11 December 2014To: 19 June 2017
5Th Floor 6 St Andrew Street London EC4A 3AE
From: 14 December 2012To: 11 December 2014
Timeline

23 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Mar 13
Loan Secured
May 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Loan Secured
Dec 14
Loan Cleared
Jan 15
Director Joined
Mar 16
Director Left
Mar 16
Loan Secured
Oct 16
Loan Secured
Oct 18
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
Jan 23
Loan Secured
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
1
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 11 Dec 2014
Resigned 22 Dec 2023

JOINT SECRETARIAL SERVICES LIMITED

Resigned
Floor, LondonEC4A 3AE
Corporate secretary
Appointed 14 Dec 2012
Resigned 11 Nov 2014

ADAMS, Michael Charles

Resigned
Floor, LondonEC4A 3AE
Born September 1963
Director
Appointed 14 Dec 2012
Resigned 11 Dec 2014

CORCORAN, James Bernard

Resigned
Handyside Street, LondonN1C 4DA
Born December 1954
Director
Appointed 11 Dec 2014
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 11 Dec 2014
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 14 Dec 2012
Resigned 11 Dec 2014

PRAXIS MGT LIMITED

Resigned
Floor, LondonEC4A 3AE
Corporate director
Appointed 14 Dec 2012
Resigned 11 Dec 2014

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

74

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
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 Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a 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
3 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
8 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
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 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
19 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With 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 Updates
14 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 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
Resolution
29 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2016
MR01Registration of a Charge
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
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
26 January 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2014
TM02Termination of Secretary
Certificate Change Of Name Company
12 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
27 November 2014
RP04RP04
Second Filing Of Form With Form Type
27 November 2014
RP04RP04
Accounts With Accounts Type Full
11 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
24 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
13 May 2013
MR01Registration of a Charge
Accounts Balance Sheet
28 March 2013
BSBS
Auditors Report
28 March 2013
AUDRAUDR
Auditors Statement
28 March 2013
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
28 March 2013
CERT5CERT5
Re Registration Memorandum Articles
28 March 2013
MARMAR
Resolution
28 March 2013
RESOLUTIONSResolutions
Reregistration Private To Public Company
28 March 2013
RR01RR01
Capital Allotment Shares
27 March 2013
SH01Allotment of Shares
Incorporation Company
14 December 2012
NEWINCIncorporation