Newday Ltd LONDON


Newday Ltd is a private limited company located at 7 Handyside Street, London N1C 4DA. Incorporated on 2010-06-28, this 13-year-old company is run by 8 directors and 1 secretary.
Director John H., appointed on 16 October 2019. Director Michael R., appointed on 09 May 2018. Director Robert H., appointed on 21 September 2017.
Moving on to secretaries, we can mention: Stuart W., appointed on 01 January 2024.
The company is classified as "credit granting by non-deposit taking finance houses and other specialist consumer credit grantors" (Standard Industrial Classification code: 64921). According to CH information there was a name change on 2014-04-01 and their previous name was Progressive Credit Limited.
The latest confirmation statement was filed on 2023-06-28 and the deadline for the subsequent filing is 2024-07-12. Moreover, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Newday Ltd Address / Contact

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

Company Information / Profile

Registration Number 07297722
Date of Incorporation Mon, 28th Jun 2010
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 31st December
Company age 14 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 Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Stuart W.

Position: Secretary

Appointed: 01 January 2024

John H.

Position: Director

Appointed: 16 October 2019

Michael R.

Position: Director

Appointed: 09 May 2018

Robert H.

Position: Director

Appointed: 21 September 2017

Paul S.

Position: Director

Appointed: 04 March 2016

Rupert K.

Position: Director

Appointed: 01 July 2014

Sanjay S.

Position: Director

Appointed: 29 April 2013

Alison R.

Position: Director

Appointed: 30 October 2012

James C.

Position: Director

Appointed: 28 June 2010

Ian C.

Position: Director

Appointed: 19 December 2014

Resigned: 01 January 2024

Mark E.

Position: Director

Appointed: 26 September 2014

Resigned: 01 January 2024

Alan H.

Position: Director

Appointed: 07 February 2014

Resigned: 26 January 2017

Mary P.

Position: Director

Appointed: 07 February 2014

Resigned: 26 January 2017

Douglas R.

Position: Director

Appointed: 29 April 2013

Resigned: 04 March 2016

Ali C.

Position: Director

Appointed: 27 September 2011

Resigned: 29 May 2014

Stephen R.

Position: Secretary

Appointed: 01 March 2011

Resigned: 22 December 2023

Richard L.

Position: Director

Appointed: 26 August 2010

Resigned: 30 November 2011

Brian L.

Position: Director

Appointed: 26 August 2010

Resigned: 26 March 2011

Allan S.

Position: Director

Appointed: 26 August 2010

Resigned: 29 April 2013

John C.

Position: Director

Appointed: 26 August 2010

Resigned: 31 March 2013

George W.

Position: Director

Appointed: 26 August 2010

Resigned: 31 March 2020

Michael S.

Position: Director

Appointed: 26 August 2010

Resigned: 29 April 2013

Michael S.

Position: Secretary

Appointed: 26 August 2010

Resigned: 01 March 2011

John E.

Position: Director

Appointed: 26 August 2010

Resigned: 26 January 2017

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is Newday Cards Ltd 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 Cards Ltd

7 Handyside Street, London, N1C 4DA, England

Legal authority England
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 04134880
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

Progressive Credit April 1, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
On January 1, 2024 - new secretary appointed
filed on: 4th, January 2024
Free Download (2 pages)

Company search

Advertisements