Background WavePink WaveYellow Wave

NEWDAY TECHNOLOGY LTD (08812602)

NEWDAY TECHNOLOGY LTD (08812602) is an active UK company. incorporated on 12 December 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. NEWDAY TECHNOLOGY LTD has been registered for 12 years. Current directors include GODSIFF, Anthony Alexander, HOLT, Robert, HOURICAN, John Patrick and 1 others.

Company Number
08812602
Status
active
Type
ltd
Incorporated
12 December 2013
Age
12 years
Address
7 Handyside Street, London, N1C 4DA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GODSIFF, Anthony Alexander, HOLT, Robert, HOURICAN, John Patrick, SHERIFF, Paul Nigel
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWDAY TECHNOLOGY LTD

NEWDAY TECHNOLOGY LTD is an active company incorporated on 12 December 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NEWDAY TECHNOLOGY LTD was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

08812602

LTD Company

Age

12 Years

Incorporated 12 December 2013

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

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

INVICTA CARD SERVICES LIMITED
From: 1 April 2014To: 16 June 2020
NEWDAY GROUP LTD
From: 2 January 2014To: 1 April 2014
NEWDAY FINANCIAL SERVICES LTD
From: 12 December 2013To: 2 January 2014
Contact
Address

7 Handyside Street London, N1C 4DA,

Previous Addresses

Two Pancras Square London N1C 4AG
From: 1 November 2014To: 19 June 2017
11 Tower View, First Floor Kings Hill West Malling Kent ME19 4RL United Kingdom
From: 12 December 2013To: 1 November 2014
Timeline

14 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Mar 16
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Jul 20
Loan Secured
Dec 22
Funding Round
Oct 25
Loan Cleared
Oct 25
Director Joined
Apr 26
Director Joined
Apr 26
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 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 16 Oct 2019

ROWLAND, Stephen Alexander

Resigned
Handyside Street, LondonN1C 4DA
Secretary
Appointed 14 Apr 2014
Resigned 22 Dec 2023

CORCORAN, James Bernard

Resigned
Handyside Street, LondonN1C 4DA
Born December 1954
Director
Appointed 14 Apr 2014
Resigned 16 Oct 2019

PASH, Richard Peter Fawley

Resigned
Tower View, First Floor, West MallingME19 4RL
Born May 1973
Director
Appointed 12 Dec 2013
Resigned 14 Apr 2014

RICHARDS, Douglas John

Resigned
Pancras Square, LondonN1C 4AG
Born October 1967
Director
Appointed 14 Apr 2014
Resigned 15 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
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 07 Jul 2020
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
Ceased 07 Jul 2020
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 October 2025
MR04Satisfaction of Charge
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
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
12 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
16 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 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
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Resolution
25 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2014
CH03Change of Secretary Details
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
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
22 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
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
Certificate Change Of Name Company
2 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 January 2014
CONNOTConfirmation Statement Notification
Incorporation Company
12 December 2013
NEWINCIncorporation