Newday Ltd

  • Active
  • Incorporated on 28 Jun 2010

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

Previous Names:
Progressive Credit Limited - 1 Apr 2014
Progressive Credit Limited - 28 Jun 2010

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


  • Summary The company with name "Newday Ltd" is a ltd and located in 7 Handyside Street, London N1C 4DA. Newday Ltd is currently in active status and it was incorporated on 28 Jun 2010 (14 years 2 months 23 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 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 Michael Derek Vaughan Rake Director 9 May 2018 British Active
4 Michael Derek Vaughan Rake Director 9 May 2018 British,Irish Active
5 Robert Holt Director 21 Sep 2017 British Active
6 Paul Nigel Sheriff Director 4 Mar 2016 British Active
7 Ian Richard Corfield Director 19 Dec 2014 British Active
8 Mark Stephen Eyre Director 26 Sep 2014 British Active
9 Rupert Graham Keeley Director 1 Jul 2014 British Active
10 Ugochukwu Julius Obioha Director 7 Feb 2014 British Resigned
26 Jan 2017
11 Mary Catherine Phibbs Director 7 Feb 2014 British, Resigned
26 Jan 2017
12 Alan Renatus Frederick Hughes Director 7 Feb 2014 British Resigned
26 Jan 2017
13 Douglas John Richards Director 29 Apr 2013 British Resigned
4 Mar 2016
14 Sanjay Sharma Director 29 Apr 2013 British Active
15 Alison Reed Director 30 Oct 2012 British Active
16 Peter Thorn Director 27 Sep 2011 British Resigned
29 May 2014
17 Stephen Alexander Rowland Secretary 1 Mar 2011 - Active
18 Richard Terrell Langstaff Director 26 Aug 2010 British Resigned
30 Nov 2011
19 Brian Loehr Director 26 Aug 2010 American Resigned
26 Mar 2011
20 John Crewe Director 26 Aug 2010 British Resigned
31 Mar 2013
21 John Leonard Eatwell Director 26 Aug 2010 British Resigned
26 Jan 2017
22 Allan Henry Phillips Silverman Director 26 Aug 2010 British Resigned
29 Apr 2013
23 George Malcolm Williamson Director 26 Aug 2010 British Resigned
31 Mar 2020
24 Michael Leslie Says Secretary 26 Aug 2010 - Resigned
1 Mar 2011
25 Michael Leslie Says Director 26 Aug 2010 United Kingdom Resigned
29 Apr 2013
26 James Bernard Corcoran Director 28 Jun 2010 British Active
27 James Bernard Corcoran Director 28 Jun 2010 British Active


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 Cards Ltd
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 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 Confirmation Statement - No Updates 3 Jul 2023 Download PDF
3 Officers - Change Person Director Company With Change Date 15 Jun 2023 Download PDF
4 Confirmation Statement - No Updates 28 Jul 2022 Download PDF
3 Pages
5 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Jun 2022 Download PDF
31 Pages
6 Confirmation Statement - No Updates 1 Jul 2021 Download PDF
7 Accounts - Full 23 Apr 2021 Download PDF
8 Officers - Change Person Director Company With Change Date 27 Nov 2020 Download PDF
2 Pages
9 Confirmation Statement - No Updates 7 Jul 2020 Download PDF
3 Pages
10 Accounts - Full 10 Jun 2020 Download PDF
19 Pages
11 Officers - Termination Director Company With Name Termination Date 31 Mar 2020 Download PDF
1 Pages
12 Officers - Appoint Person Director Company With Name Date 22 Oct 2019 Download PDF
2 Pages
13 Officers - Change Person Director Company With Change Date 21 Oct 2019 Download PDF
2 Pages
14 Confirmation Statement - No Updates 10 Jul 2019 Download PDF
3 Pages
15 Accounts - Full 28 Mar 2019 Download PDF
19 Pages
16 Confirmation Statement - No Updates 10 Jul 2018 Download PDF
3 Pages
17 Officers - Appoint Person Director Company With Name Date 15 May 2018 Download PDF
2 Pages
18 Accounts - Full 5 Apr 2018 Download PDF
19 Pages
19 Officers - Appoint Person Director Company With Name Date 22 Sep 2017 Download PDF
2 Pages
20 Confirmation Statement - No Updates 30 Jun 2017 Download PDF
3 Pages
21 Persons With Significant Control - Notification Of A Person With Significant Control 30 Jun 2017 Download PDF
2 Pages
22 Address - Change Registered Office Company With Date Old New 19 Jun 2017 Download PDF
1 Pages
23 Accounts - Full 21 Mar 2017 Download PDF
22 Pages
24 Resolution 15 Mar 2017 Download PDF
34 Pages
25 Incorporation - Memorandum Articles 15 Mar 2017 Download PDF
21 Pages
26 Officers - Termination Director Company With Name Termination Date 27 Jan 2017 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 27 Jan 2017 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 27 Jan 2017 Download PDF
1 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 19 Jul 2016 Download PDF
9 Pages
30 Accounts - Full 24 Mar 2016 Download PDF
21 Pages
31 Officers - Appoint Person Director Company With Name Date 16 Mar 2016 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 16 Mar 2016 Download PDF
1 Pages
33 Accounts - Full 10 Aug 2015 Download PDF
21 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 6 Jul 2015 Download PDF
8 Pages
35 Officers - Appoint Person Director Company With Name Date 19 Dec 2014 Download PDF
2 Pages
36 Address - Change Registered Office Company With Date Old New 1 Nov 2014 Download PDF
1 Pages
37 Officers - Appoint Person Director Company With Name Date 6 Oct 2014 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name Date 1 Aug 2014 Download PDF
2 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 23 Jul 2014 Download PDF
7 Pages
40 Accounts - Full 20 Jun 2014 Download PDF
17 Pages
41 Officers - Change Person Director Company With Change Date 4 Jun 2014 Download PDF
2 Pages
42 Officers - Termination Director Company With Name 4 Jun 2014 Download PDF
1 Pages
43 Change Of Name - Certificate Company 1 Apr 2014 Download PDF
4 Pages
44 Officers - Appoint Person Director Company With Name 12 Mar 2014 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name 19 Feb 2014 Download PDF
2 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 17 Jul 2013 Download PDF
6 Pages
47 Accounts - Full 14 Jun 2013 Download PDF
17 Pages
48 Officers - Appoint Person Director Company With Name 23 May 2013 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name 9 May 2013 Download PDF
2 Pages
50 Officers - Termination Director Company With Name 7 May 2013 Download PDF
1 Pages
51 Officers - Termination Director Company With Name 7 May 2013 Download PDF
1 Pages
52 Officers - Termination Director Company With Name 3 Apr 2013 Download PDF
1 Pages
53 Miscellaneous 27 Dec 2012 Download PDF
2 Pages
54 Miscellaneous 10 Dec 2012 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name 26 Nov 2012 Download PDF
2 Pages
56 Accounts - Full 21 Sep 2012 Download PDF
16 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 12 Jul 2012 Download PDF
6 Pages
58 Capital - Allotment Shares 15 Feb 2012 Download PDF
4 Pages
59 Officers - Termination Director Company With Name 7 Dec 2011 Download PDF
1 Pages
60 Officers - Appoint Person Director Company With Name 11 Oct 2011 Download PDF
2 Pages
61 Accounts - Full 16 Aug 2011 Download PDF
13 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 14 Jul 2011 Download PDF
6 Pages
63 Capital - Allotment Shares 13 Jul 2011 Download PDF
3 Pages
64 Capital - Allotment Shares 17 Jun 2011 Download PDF
3 Pages
65 Officers - Termination Director Company With Name 30 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 Accounts - Change Account Reference Date Company Previous Shortened 2 Mar 2011 Download PDF
1 Pages
69 Officers - Appoint Person Director Company With Name 14 Sep 2010 Download PDF
2 Pages
70 Officers - Appoint Person Director Company With Name 14 Sep 2010 Download PDF
2 Pages
71 Officers - Change Person Director Company With Change Date 14 Sep 2010 Download PDF
2 Pages
72 Officers - Appoint Person Director Company With Name 14 Sep 2010 Download PDF
2 Pages
73 Officers - Appoint Person Director Company With Name 14 Sep 2010 Download PDF
2 Pages
74 Officers - Appoint Person Secretary Company With Name 14 Sep 2010 Download PDF
1 Pages
75 Officers - Appoint Person Director Company With Name 14 Sep 2010 Download PDF
2 Pages
76 Officers - Appoint Person Director Company With Name 14 Sep 2010 Download PDF
2 Pages
77 Officers - Appoint Person Director Company With Name 8 Sep 2010 Download PDF
2 Pages
78 Incorporation - Company 28 Jun 2010 Download PDF
49 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Progressive Credit Limited
Mutual People: John Patrick Hourican , Paul Nigel Sheriff
dissolved
2 Newday Reserve Funding Ltd
Mutual People: John Patrick Hourican , James Bernard Corcoran , Paul Nigel Sheriff
Active
3 Newday Funding Transferor Ltd
Mutual People: John Patrick Hourican , James Bernard Corcoran , Paul Nigel Sheriff
Active
4 Newday Partnership Tertiary Funding Ltd
Mutual People: John Patrick Hourican , James Bernard Corcoran
Active
5 Newday Upl Transferor Ltd
Mutual People: John Patrick Hourican , James Bernard Corcoran
dissolved
6 Newday Uk Limited
Mutual People: John Patrick Hourican , James Bernard Corcoran
Active
7 Newday Technology Ltd
Mutual People: John Patrick Hourican
Active
8 Newday Holdings Ltd
Mutual People: John Patrick Hourican , James Bernard Corcoran , Paul Nigel Sheriff
Active
9 Newday Loyalty Limited
Mutual People: John Patrick Hourican , James Bernard Corcoran , Paul Nigel Sheriff
Active
10 Newday Intermediate Holdings Limited
Mutual People: John Patrick Hourican , James Bernard Corcoran , Paul Nigel Sheriff , Rupert Graham Keeley
Active
11 Newday Bondco Plc
Mutual People: John Patrick Hourican , James Bernard Corcoran
Active
12 Newday Cards Ltd
Mutual People: John Patrick Hourican , James Bernard Corcoran , Paul Nigel Sheriff
Active
13 Sav Credit Limited
Mutual People: John Patrick Hourican , Paul Nigel Sheriff
dissolved
14 Newday Partnership Transferor Plc
Mutual People: John Patrick Hourican , James Bernard Corcoran , Paul Nigel Sheriff
Active
15 Newday Group Uk Limited
Mutual People: John Patrick Hourican , Michael Derek Vaughan Rake , James Bernard Corcoran
Active
16 B42 Investments
Mutual People: James Bernard Corcoran
Active
17 The Corcoran Foundation
Mutual People: James Bernard Corcoran
Active
18 Bank Of Scotland Central Nominees Limited
Mutual People: James Bernard Corcoran
Active
19 Bank Of Scotland Branch Nominees Limited
Mutual People: James Bernard Corcoran
Active
20 Halifax Share Dealing Limited
Mutual People: James Bernard Corcoran
Active
21 Hsdl Nominees Limited
Mutual People: James Bernard Corcoran
Active
22 Halifax Nominees Limited
Mutual People: James Bernard Corcoran
Active - Proposal To Strike Off
23 Share Dealing Nominees Limited
Mutual People: James Bernard Corcoran
Active
24 Automobile Association Personal Finance Limited
Mutual People: James Bernard Corcoran
Active
25 Tinnitus Uk
Mutual People: James Bernard Corcoran
Active
26 Halifax Premises Limited
Mutual People: James Bernard Corcoran
Liquidation
27 Halifax Credit Card Limited
Mutual People: James Bernard Corcoran
dissolved
28 Visa Uk Limited
Mutual People: James Bernard Corcoran
Active
29 Thruvision Group Plc
Mutual People: Rupert Graham Keeley
Active
30 Everbyte Limited
Mutual People: Rupert Graham Keeley
Active