Background WavePink WaveYellow Wave

NEWDAY BONDCO LIMITED (10466251)

NEWDAY BONDCO LIMITED (10466251) is an active UK company. incorporated on 7 November 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEWDAY BONDCO LIMITED has been registered for 9 years. Current directors include HOURICAN, John Patrick, SHERIFF, Paul Nigel.

Company Number
10466251
Status
active
Type
ltd
Incorporated
7 November 2016
Age
9 years
Address
7 Handyside Street, London, N1C 4DA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOURICAN, John Patrick, SHERIFF, Paul Nigel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWDAY BONDCO LIMITED

NEWDAY BONDCO LIMITED is an active company incorporated on 7 November 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEWDAY BONDCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10466251

LTD Company

Age

9 Years

Incorporated 7 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

11 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 6 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

NEWDAY BONDCO PLC
From: 4 May 2017To: 16 February 2026
NEMEAN BONDCO PLC
From: 7 November 2016To: 4 May 2017
Contact
Address

7 Handyside Street London, N1C 4DA,

Previous Addresses

Two Pancras Square London N1C 4AG England
From: 4 May 2017To: 19 June 2017
5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 7 November 2016To: 4 May 2017
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Oct 19
Director Joined
Oct 19
Loan Cleared
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WHITTY-LEWIS, Stuart

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

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 26 Jan 2017

ROWLAND, Stephen

Resigned
Handyside Street, LondonN1C 4DA
Secretary
Appointed 03 May 2017
Resigned 22 Dec 2023

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 07 Nov 2016
Resigned 03 May 2017

CORCORAN, James Bernard

Resigned
Handyside Street, LondonN1C 4DA
Born December 1954
Director
Appointed 26 Jan 2017
Resigned 16 Oct 2019

NEESON, Rory Alexander Frank Ivor

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born January 1981
Director
Appointed 07 Nov 2016
Resigned 26 Jan 2017

WU, Ercong (Arron)

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born April 1985
Director
Appointed 07 Nov 2016
Resigned 26 Jan 2017

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 07 Nov 2016
Fundings
Financials
Latest Activities

Filing History

46

Certificate Re Registration Public Limited Company To Private
16 February 2026
CERT10CERT10
Reregistration Public To Private Company
16 February 2026
RR02RR02
Re Registration Memorandum Articles
16 February 2026
MARMAR
Resolution
16 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 October 2025
MR04Satisfaction of 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
7 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
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Legacy
10 November 2022
CERT8ACERT8A
Application Trading Certificate
10 November 2022
SH50SH50
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
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 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
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2017
PSC05Notification that PSC Information has been Withdrawn
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
4 May 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
4 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Resolution
16 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
7 November 2016
NEWINCIncorporation