Newday Reserve Funding Ltd

  • Active
  • Incorporated on 6 Jul 2007

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

Previous Names:
Aviemore Funding Limited - 1 Apr 2014
Aviemore Funding Limited - 6 Jul 2007

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Newday Reserve Funding Ltd" is a ltd and located in 7 Handyside Street, London N1C 4DA. Newday Reserve Funding Ltd is currently in active status and it was incorporated on 6 Jul 2007 (17 years 2 months 15 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 Reserve Funding 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 Stephen Alexander Rowland Secretary 1 Mar 2011 - Active
6 James Bernard Corcoran Director 7 May 2010 British Resigned
16 Oct 2019
7 James Bernard Corcoran Director 7 May 2010 British Resigned
16 Oct 2019
8 Michael Leslie Says Secretary 9 Apr 2009 United Kingdom Resigned
1 Mar 2011
9 Michael Leslie Says Director 9 Apr 2009 United Kingdom Resigned
29 Apr 2013
10 Richard Terrell Langstaff Director 6 Jul 2007 British Resigned
30 Nov 2011
11 David John Smith Director 6 Jul 2007 British Resigned
7 May 2010
12 Richard Terrell Langstaff Secretary 6 Jul 2007 British Resigned
9 Apr 2009


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 Reserve Funding Ltd.

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

# Filing Type Filing Date
1 Accounts - Dormant 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 Confirmation Statement - No Updates 1 Jul 2021 Download PDF
6 Accounts - Full 23 Apr 2021 Download PDF
7 Confirmation Statement - No Updates 7 Jul 2020 Download PDF
3 Pages
8 Accounts - Full 10 Jun 2020 Download PDF
16 Pages
9 Officers - Termination Director Company With Name Termination Date 21 Oct 2019 Download PDF
1 Pages
10 Officers - Appoint Person Director Company With Name Date 21 Oct 2019 Download PDF
2 Pages
11 Confirmation Statement - No Updates 10 Jul 2019 Download PDF
3 Pages
12 Accounts - Full 28 Mar 2019 Download PDF
16 Pages
13 Confirmation Statement - No Updates 10 Jul 2018 Download PDF
3 Pages
14 Accounts - Full 4 Apr 2018 Download PDF
16 Pages
15 Persons With Significant Control - Change To A Person With Significant Control 8 Nov 2017 Download PDF
2 Pages
16 Confirmation Statement - No Updates 30 Jun 2017 Download PDF
3 Pages
17 Address - Change Registered Office Company With Date Old New 19 Jun 2017 Download PDF
1 Pages
18 Mortgage - Create With Deed With Charge Number Charge Creation Date 26 Apr 2017 Download PDF
63 Pages
19 Accounts - Full 20 Mar 2017 Download PDF
16 Pages
20 Incorporation - Memorandum Articles 14 Mar 2017 Download PDF
7 Pages
21 Resolution 14 Mar 2017 Download PDF
9 Pages
22 Mortgage - Satisfy Charge Full 8 Nov 2016 Download PDF
1 Pages
23 Mortgage - Satisfy Charge Full 8 Nov 2016 Download PDF
1 Pages
24 Mortgage - Satisfy Charge Full 8 Nov 2016 Download PDF
1 Pages
25 Confirmation Statement - Updates 20 Jul 2016 Download PDF
5 Pages
26 Accounts - Full 24 Mar 2016 Download PDF
16 Pages
27 Officers - Appoint Person Director Company With Name Date 22 Mar 2016 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 22 Mar 2016 Download PDF
1 Pages
29 Accounts - Full 10 Aug 2015 Download PDF
17 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 4 Aug 2015 Download PDF
4 Pages
31 Address - Change Registered Office Company With Date Old New 1 Nov 2014 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 31 Jul 2014 Download PDF
4 Pages
33 Accounts - Full 20 Jun 2014 Download PDF
16 Pages
34 Change Of Name - Certificate Company 1 Apr 2014 Download PDF
3 Pages
35 Change Of Name - Notice 1 Apr 2014 Download PDF
2 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 17 Jul 2013 Download PDF
4 Pages
37 Accounts - Full 14 Jun 2013 Download PDF
20 Pages
38 Officers - Appoint Person Director Company With Name 9 May 2013 Download PDF
2 Pages
39 Officers - Termination Director Company With Name 7 May 2013 Download PDF
1 Pages
40 Miscellaneous 27 Dec 2012 Download PDF
2 Pages
41 Miscellaneous 10 Dec 2012 Download PDF
1 Pages
42 Accounts - Full 21 Sep 2012 Download PDF
23 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 30 Jul 2012 Download PDF
4 Pages
44 Officers - Change Person Director Company With Change Date 30 Jul 2012 Download PDF
2 Pages
45 Mortgage - Legacy 14 Mar 2012 Download PDF
15 Pages
46 Mortgage - Legacy 8 Mar 2012 Download PDF
15 Pages
47 Mortgage - Legacy 8 Mar 2012 Download PDF
11 Pages
48 Officers - Termination Director Company With Name 7 Dec 2011 Download PDF
1 Pages
49 Accounts - Full 16 Aug 2011 Download PDF
22 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 14 Jul 2011 Download PDF
5 Pages
51 Mortgage - Legacy 11 Apr 2011 Download PDF
14 Pages
52 Mortgage - Legacy 6 Apr 2011 Download PDF
12 Pages
53 Incorporation - Memorandum Articles 6 Apr 2011 Download PDF
13 Pages
54 Resolution 6 Apr 2011 Download PDF
2 Pages
55 Officers - Appoint Person Secretary Company With Name 4 Mar 2011 Download PDF
1 Pages
56 Officers - Termination Secretary Company With Name 4 Mar 2011 Download PDF
1 Pages
57 Accounts - Full 23 Sep 2010 Download PDF
19 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 14 Jul 2010 Download PDF
5 Pages
59 Officers - Termination Director Company With Name 7 May 2010 Download PDF
1 Pages
60 Officers - Appoint Person Director Company With Name 7 May 2010 Download PDF
2 Pages
61 Accounts - Full 29 Oct 2009 Download PDF
17 Pages
62 Officers - Change Person Director Company With Change Date 6 Oct 2009 Download PDF
2 Pages
63 Officers - Change Person Secretary Company With Change Date 6 Oct 2009 Download PDF
1 Pages
64 Officers - Change Person Director Company With Change Date 6 Oct 2009 Download PDF
2 Pages
65 Officers - Change Person Director Company With Change Date 6 Oct 2009 Download PDF
2 Pages
66 Officers - Legacy 18 Aug 2009 Download PDF
1 Pages
67 Annual Return - Legacy 21 Jul 2009 Download PDF
4 Pages
68 Officers - Legacy 8 Jul 2009 Download PDF
1 Pages
69 Officers - Legacy 17 Jun 2009 Download PDF
1 Pages
70 Officers - Legacy 12 Jun 2009 Download PDF
1 Pages
71 Officers - Legacy 12 Jun 2009 Download PDF
1 Pages
72 Officers - Legacy 6 Feb 2009 Download PDF
1 Pages
73 Address - Legacy 6 Feb 2009 Download PDF
1 Pages
74 Accounts - Full 19 Nov 2008 Download PDF
16 Pages
75 Accounts - Legacy 12 Nov 2008 Download PDF
1 Pages
76 Officers - Legacy 18 Aug 2008 Download PDF
1 Pages
77 Annual Return - Legacy 18 Aug 2008 Download PDF
3 Pages
78 Address - Legacy 15 Aug 2008 Download PDF
1 Pages
79 Officers - Legacy 6 May 2008 Download PDF
1 Pages
80 Mortgage - Legacy 5 Nov 2007 Download PDF
12 Pages
81 Address - Legacy 1 Oct 2007 Download PDF
1 Pages
82 Incorporation - Company 6 Jul 2007 Download PDF
17 Pages