Background WavePink WaveYellow Wave

NEWDAY GROUP LIMITED (13665450)

NEWDAY GROUP LIMITED (13665450) is an active UK company. incorporated on 6 October 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. NEWDAY GROUP LIMITED has been registered for 4 years. Current directors include HOURICAN, John Patrick, SHERIFF, Paul Nigel.

Company Number
13665450
Status
active
Type
ltd
Incorporated
6 October 2021
Age
4 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 GROUP LIMITED

NEWDAY GROUP LIMITED is an active company incorporated on 6 October 2021 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 GROUP LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13665450

LTD Company

Age

4 Years

Incorporated 6 October 2021

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

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

NEWDAY GROUP PLC
From: 11 January 2022To: 16 February 2026
NEWDAY GROUP LIMITED
From: 11 January 2022To: 11 January 2022
PARK GARDENS 21 LIMITED
From: 6 October 2021To: 11 January 2022
Contact
Address

7 Handyside Street London, N1C 4DA,

Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Funding Round
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Apr 22
Director Left
Oct 23
Director Left
Mar 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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 06 Oct 2021

SHERIFF, Paul Nigel

Active
Handyside Street, LondonN1C 4DA
Born November 1969
Director
Appointed 06 Oct 2021

ROWLAND, Stephen

Resigned
Handyside Street, LondonN1C 4DA
Secretary
Appointed 11 Jan 2022
Resigned 22 Dec 2023

BERENDSEN, Caspar Antonius

Resigned
LondonN1C 4DA
Born April 1975
Director
Appointed 14 Jan 2022
Resigned 06 Oct 2023

KEELEY, Rupert Graham

Resigned
LondonN1C 4DA
Born November 1957
Director
Appointed 14 Jan 2022
Resigned 30 Sept 2025

KHAN, Javed Akhtar, Dr

Resigned
Handyside Street, LondonN1C 4DA
Born July 1963
Director
Appointed 25 Feb 2022
Resigned 14 Mar 2024

RAKE, Michael Derek Vaughan, Sir

Resigned
LondonN1C 4DA
Born January 1948
Director
Appointed 14 Jan 2022
Resigned 30 Sept 2025

REED, Alison Clare

Resigned
LondonN1C 4DA
Born December 1956
Director
Appointed 14 Jan 2022
Resigned 30 Sept 2025

RUTLAND, Peter William James

Resigned
LondonN1C 4DA
Born March 1979
Director
Appointed 14 Jan 2022
Resigned 30 Sept 2025

Persons with significant control

1

St James' Square, LondonSW1Y 4JZ

Nature of Control

Significant influence or control
Notified 06 Oct 2021
Fundings
Financials
Latest Activities

Filing History

39

Certificate Re Registration Public Limited Company To Private
16 February 2026
CERT10CERT10
Re Registration Memorandum Articles
16 February 2026
MARMAR
Resolution
16 February 2026
RESOLUTIONSResolutions
Reregistration Public To Private Company
16 February 2026
RR02RR02
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
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
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
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
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
12 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
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 Updates
19 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Memorandum Articles
11 January 2022
MAMA
Accounts Balance Sheet
11 January 2022
BSBS
Auditors Report
11 January 2022
AUDRAUDR
Auditors Statement
11 January 2022
AUDSAUDS
Certificate Change Of Name Re Registration Private To Public Limited Company
11 January 2022
CERT7CERT7
Re Registration Memorandum Articles
11 January 2022
MARMAR
Resolution
11 January 2022
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
11 January 2022
RR01RR01
Certificate Change Of Name Company
11 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 January 2022
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Incorporation Company
6 October 2021
NEWINCIncorporation