Newday Cards Ltd LONDON


Founded in 2001, Newday Cards, classified under reg no. 04134880 is an active company. Currently registered at 7 Handyside Street N1C 4DA, London the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since April 1, 2014 Newday Cards Ltd is no longer carrying the name Sav Credit.

At present there are 2 directors in the the company, namely John H. and Paul S.. In addition one secretary - Stuart W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Newday Cards Ltd Address / Contact

Office Address 7 Handyside Street
Town London
Post code N1C 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04134880
Date of Incorporation Wed, 3rd Jan 2001
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Stuart W.

Position: Secretary

Appointed: 01 January 2024

John H.

Position: Director

Appointed: 16 October 2019

Paul S.

Position: Director

Appointed: 15 March 2016

Douglas R.

Position: Director

Appointed: 29 April 2013

Resigned: 15 March 2016

Michael S.

Position: Director

Appointed: 09 November 2011

Resigned: 29 April 2013

Stephen R.

Position: Secretary

Appointed: 01 March 2011

Resigned: 22 December 2023

Stephen R.

Position: Secretary

Appointed: 01 March 2011

Resigned: 01 March 2011

George W.

Position: Director

Appointed: 08 June 2010

Resigned: 03 November 2011

Erik F.

Position: Director

Appointed: 24 March 2010

Resigned: 03 November 2011

Michael S.

Position: Secretary

Appointed: 20 January 2009

Resigned: 01 March 2011

James C.

Position: Director

Appointed: 20 January 2009

Resigned: 16 October 2019

John E.

Position: Director

Appointed: 11 September 2007

Resigned: 03 November 2011

David S.

Position: Director

Appointed: 14 March 2006

Resigned: 03 November 2011

John C.

Position: Director

Appointed: 07 August 2002

Resigned: 03 November 2011

Louis E.

Position: Director

Appointed: 12 April 2002

Resigned: 24 March 2010

Daan K.

Position: Director

Appointed: 12 April 2002

Resigned: 03 November 2011

Andrew H.

Position: Director

Appointed: 12 April 2002

Resigned: 14 March 2006

Gavin L.

Position: Director

Appointed: 05 July 2001

Resigned: 24 October 2005

Adam G.

Position: Secretary

Appointed: 12 April 2001

Resigned: 24 November 2008

Jonathan G.

Position: Secretary

Appointed: 06 April 2001

Resigned: 12 April 2001

Nigel P.

Position: Director

Appointed: 05 April 2001

Resigned: 14 March 2006

Neville K.

Position: Director

Appointed: 05 April 2001

Resigned: 06 February 2007

Virginia L.

Position: Secretary

Appointed: 09 January 2001

Resigned: 12 April 2001

James G.

Position: Secretary

Appointed: 03 January 2001

Resigned: 09 January 2001

Richard L.

Position: Director

Appointed: 03 January 2001

Resigned: 03 November 2011

People with significant control

The register of PSCs who own or control the company includes 1 name. As we established, there is Newday Intermediate Holdings Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Newday Intermediate Holdings Limited

7 Handyside Street, London, N1C 4DA, England

Legal authority England
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies
Registration number 7753556
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sav Credit April 1, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 6th, July 2023
Free Download (31 pages)

Company search

Advertisements