Newday Cards Ltd

  • Active
  • Incorporated on 3 Jan 2001

Reg Address: 7 Handyside Street, London N1C 4DA, England

Previous Names:
Sav Credit Limited - 1 Apr 2014
Sav Credit Limited - 3 Jan 2001

Company Classifications:
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors


  • Summary The company with name "Newday Cards Ltd" is a ltd and located in 7 Handyside Street, London N1C 4DA. Newday Cards Ltd is currently in active status and it was incorporated on 3 Jan 2001 (23 years 8 months 18 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Newday Cards Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 John Patrick Hourican Director 16 Oct 2019 Irish Active
2 John Patrick Hourican Director 16 Oct 2019 Irish Active
3 Paul Nigel Sheriff Director 15 Mar 2016 British Active
4 Douglas John Richards Director 29 Apr 2013 British Resigned
15 Mar 2016
5 Michael Leslie Says Director 9 Nov 2011 United Kingdom Resigned
29 Apr 2013
6 Stephen Alexander Rowland Secretary 1 Mar 2011 - Active
7 Stephen Alexander Rowland Secretary 1 Mar 2011 - Resigned
1 Mar 2011
8 George Malcolm Williamson Director 8 Jun 2010 British Resigned
3 Nov 2011
9 Erik Mikael Ferm Director 24 Mar 2010 Swedish Resigned
3 Nov 2011
10 Michael Leslie Says Secretary 20 Jan 2009 United Kingdom Resigned
1 Mar 2011
11 James Bernard Corcoran Director 20 Jan 2009 British Resigned
16 Oct 2019
12 James Bernard Corcoran Director 20 Jan 2009 British Resigned
16 Oct 2019
13 John Leonard Eatwell Director 11 Sep 2007 British Resigned
3 Nov 2011
14 David Warwick Symondson Director 14 Mar 2006 British Resigned
3 Nov 2011
15 John Crewe Director 7 Aug 2002 British Resigned
3 Nov 2011
16 Daan Knottenbelt Director 12 Apr 2002 Dutch Resigned
3 Nov 2011
17 Louis Goodman Elson Director 12 Apr 2002 American Resigned
24 Mar 2010
18 Andrew Peter Hawkins Director 12 Apr 2002 British Resigned
14 Mar 2006
19 Gavin Alexander Fraser Lickley Director 5 Jul 2001 British Resigned
24 Oct 2005
20 Adam Greaves Secretary 12 Apr 2001 - Resigned
24 Nov 2008
21 Jonathan Adam Charles Stuttard Greaves Secretary 6 Apr 2001 - Resigned
12 Apr 2001
22 Nigel Douglas Pilkington Director 5 Apr 2001 British Resigned
14 Mar 2006
23 Neville Joel Katz Director 5 Apr 2001 Australian Resigned
6 Feb 2007
24 Virginia Langstaff Secretary 9 Jan 2001 British Resigned
12 Apr 2001
25 James Edward Ian Goold Secretary 3 Jan 2001 - Resigned
9 Jan 2001
26 Richard Terrell Langstaff Director 3 Jan 2001 British Resigned
3 Nov 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Newday Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Newday Cards Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 6 Jul 2023 Download PDF
2 Officers - Change Person Director Company With Change Date 15 Jun 2023 Download PDF
3 Confirmation Statement - Updates 18 Nov 2022 Download PDF
4 Accounts - Full 23 Apr 2021 Download PDF
5 Confirmation Statement - No Updates 19 Nov 2020 Download PDF
3 Pages
6 Accounts - Full 10 Jun 2020 Download PDF
28 Pages
7 Confirmation Statement - No Updates 22 Nov 2019 Download PDF
3 Pages
8 Officers - Appoint Person Director Company With Name Date 21 Oct 2019 Download PDF
2 Pages
9 Officers - Termination Director Company With Name Termination Date 21 Oct 2019 Download PDF
1 Pages
10 Accounts - Full 28 Mar 2019 Download PDF
26 Pages
11 Confirmation Statement - No Updates 14 Nov 2018 Download PDF
3 Pages
12 Accounts - Full 4 Apr 2018 Download PDF
25 Pages
13 Confirmation Statement - No Updates 9 Nov 2017 Download PDF
3 Pages
14 Persons With Significant Control - Change To A Person With Significant Control 8 Nov 2017 Download PDF
2 Pages
15 Address - Change Registered Office Company With Date Old New 19 Jun 2017 Download PDF
1 Pages
16 Mortgage - Create With Deed With Charge Number Charge Creation Date 26 Apr 2017 Download PDF
64 Pages
17 Accounts - Full 21 Mar 2017 Download PDF
32 Pages
18 Incorporation - Memorandum Articles 15 Mar 2017 Download PDF
14 Pages
19 Resolution 15 Mar 2017 Download PDF
16 Pages
20 Confirmation Statement - Updates 17 Jan 2017 Download PDF
5 Pages
21 Accounts - Full 24 Mar 2016 Download PDF
33 Pages
22 Officers - Termination Director Company With Name Termination Date 22 Mar 2016 Download PDF
1 Pages
23 Officers - Appoint Person Director Company With Name Date 22 Mar 2016 Download PDF
2 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 28 Jan 2016 Download PDF
4 Pages
25 Accounts - Full 10 Aug 2015 Download PDF
32 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 16 Jan 2015 Download PDF
4 Pages
27 Officers - Change Person Director Company With Change Date 15 Jan 2015 Download PDF
2 Pages
28 Address - Change Registered Office Company With Date Old New 1 Nov 2014 Download PDF
1 Pages
29 Accounts - Full 20 Jun 2014 Download PDF
23 Pages
30 Change Of Name - Notice 1 Apr 2014 Download PDF
2 Pages
31 Change Of Name - Certificate Company 1 Apr 2014 Download PDF
3 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 28 Jan 2014 Download PDF
4 Pages
33 Accounts - Full 6 Jun 2013 Download PDF
26 Pages
34 Officers - Appoint Person Director Company With Name 9 May 2013 Download PDF
2 Pages
35 Officers - Termination Director Company With Name 7 May 2013 Download PDF
1 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 25 Jan 2013 Download PDF
11 Pages
37 Resolution 31 Dec 2012 Download PDF
2 Pages
38 Capital - Statement Company With Date Currency Figure 31 Dec 2012 Download PDF
4 Pages
39 Insolvency - Legacy 31 Dec 2012 Download PDF
1 Pages
40 Capital - Legacy 31 Dec 2012 Download PDF
1 Pages
41 Miscellaneous 27 Dec 2012 Download PDF
2 Pages
42 Mortgage - Legacy 21 Dec 2012 Download PDF
3 Pages
43 Miscellaneous 10 Dec 2012 Download PDF
1 Pages
44 Accounts - Group 21 Sep 2012 Download PDF
32 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 23 Mar 2012 Download PDF
16 Pages
46 Officers - Termination Secretary Company With Name 15 Feb 2012 Download PDF
1 Pages
47 Resolution 1 Dec 2011 Download PDF
13 Pages
48 Capital - Allotment Shares 24 Nov 2011 Download PDF
12 Pages
49 Capital - Alter Shares Consolidation 24 Nov 2011 Download PDF
5 Pages
50 Resolution 24 Nov 2011 Download PDF
2 Pages
51 Officers - Appoint Person Director Company With Name 21 Nov 2011 Download PDF
2 Pages
52 Officers - Termination Director Company With Name 18 Nov 2011 Download PDF
1 Pages
53 Officers - Termination Director Company With Name 18 Nov 2011 Download PDF
1 Pages
54 Officers - Termination Director Company With Name 18 Nov 2011 Download PDF
1 Pages
55 Officers - Termination Director Company With Name 18 Nov 2011 Download PDF
1 Pages
56 Resolution 16 Nov 2011 Download PDF
10 Pages
57 Capital - Alter Shares Redemption Statement Of 16 Nov 2011 Download PDF
12 Pages
58 Resolution 16 Nov 2011 Download PDF
11 Pages
59 Capital - Allotment Shares 11 Nov 2011 Download PDF
6 Pages
60 Officers - Termination Director Company With Name 8 Nov 2011 Download PDF
1 Pages
61 Officers - Termination Director Company With Name 8 Nov 2011 Download PDF
1 Pages
62 Officers - Termination Director Company With Name 8 Nov 2011 Download PDF
1 Pages
63 Accounts - Group 16 Aug 2011 Download PDF
33 Pages
64 Mortgage - Legacy 30 Mar 2011 Download PDF
14 Pages
65 Officers - Appoint Person Secretary Company With Name 4 Mar 2011 Download PDF
1 Pages
66 Officers - Termination Secretary Company With Name 4 Mar 2011 Download PDF
1 Pages
67 Officers - Appoint Person Secretary Company With Name 4 Mar 2011 Download PDF
1 Pages
68 Capital - Allotment Shares 25 Feb 2011 Download PDF
12 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 28 Jan 2011 Download PDF
20 Pages
70 Capital - Allotment Shares 11 Oct 2010 Download PDF
12 Pages
71 Accounts - Full 23 Sep 2010 Download PDF
32 Pages
72 Incorporation - Memorandum Articles 9 Sep 2010 Download PDF
100 Pages
73 Resolution 9 Sep 2010 Download PDF
1 Pages
74 Officers - Appoint Person Director Company With Name 13 Jul 2010 Download PDF
2 Pages
75 Officers - Termination Director Company With Name 9 Apr 2010 Download PDF
1 Pages
76 Officers - Appoint Person Director Company With Name 9 Apr 2010 Download PDF
2 Pages
77 Annual Return - Company With Made Up Date Full List Shareholders 29 Jan 2010 Download PDF
29 Pages
78 Accounts - Group 29 Oct 2009 Download PDF
29 Pages
79 Officers - Change Person Secretary Company With Change Date 7 Oct 2009 Download PDF
1 Pages
80 Officers - Change Person Director Company With Change Date 7 Oct 2009 Download PDF
2 Pages
81 Officers - Change Person Director Company With Change Date 7 Oct 2009 Download PDF
2 Pages
82 Officers - Change Person Director Company With Change Date 6 Oct 2009 Download PDF
2 Pages
83 Officers - Change Person Director Company With Change Date 6 Oct 2009 Download PDF
2 Pages
84 Officers - Change Person Director Company With Change Date 6 Oct 2009 Download PDF
2 Pages
85 Officers - Change Person Director Company With Change Date 6 Oct 2009 Download PDF
2 Pages
86 Officers - Change Person Director Company With Change Date 6 Oct 2009 Download PDF
2 Pages
87 Officers - Change Person Director Company With Change Date 6 Oct 2009 Download PDF
2 Pages
88 Mortgage - Legacy 20 May 2009 Download PDF
1 Pages
89 Officers - Legacy 23 Feb 2009 Download PDF
1 Pages
90 Officers - Legacy 23 Feb 2009 Download PDF
1 Pages
91 Annual Return - Legacy 23 Feb 2009 Download PDF
18 Pages
92 Officers - Legacy 19 Feb 2009 Download PDF
1 Pages
93 Officers - Legacy 19 Feb 2009 Download PDF
1 Pages
94 Officers - Legacy 7 Feb 2009 Download PDF
4 Pages
95 Address - Legacy 6 Feb 2009 Download PDF
1 Pages
96 Officers - Legacy 6 Feb 2009 Download PDF
2 Pages
97 Officers - Legacy 6 Feb 2009 Download PDF
1 Pages
98 Officers - Legacy 6 Feb 2009 Download PDF
2 Pages
99 Accounts - Group 23 Oct 2008 Download PDF
26 Pages
100 Capital - Legacy 13 Jun 2008 Download PDF
5 Pages