Company NameNewday Ltd
Company StatusActive
Company Number07297722
CategoryPrivate Limited Company
Incorporation Date28 June 2010(13 years, 10 months ago)
Previous NameProgressive Credit Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr James Bernard Corcoran
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed28 June 2010(same day as company formation)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address7 Handyside Street
London
N1C 4DA
Director NameMrs Alison Reed
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2012(2 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Handyside Street
London
N1C 4DA
Director NameMr Sanjay Sharma
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(2 years, 10 months after company formation)
Appointment Duration11 years
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Handyside Street
London
N1C 4DA
Director NameMr Rupert Graham Keeley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(4 years after company formation)
Appointment Duration9 years, 10 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Handyside Street
London
N1C 4DA
Director NameMr Paul Nigel Sheriff
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(5 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7 Handyside Street
London
N1C 4DA
Director NameMr Robert Holt
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(7 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleChief Credit And Collections Officer
Country of ResidenceEngland
Correspondence Address7 Handyside Street
London
N1C 4DA
Director NameSir Michael Derek Vaughan Rake
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(7 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address7 Handyside Street
London
N1C 4DA
Director NameMr John Patrick Hourican
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed16 October 2019(9 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address7 Handyside Street
London
N1C 4DA
Secretary NameMr Stuart Whitty-Lewis
StatusCurrent
Appointed01 January 2024(13 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address7 Handyside Street
London
N1C 4DA
Director NameMr Allan Henry Phillips Silverman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(1 month, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 29 April 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 11 Tower View Kings Hill
West Malling
ME19 4RL
Director NameLord John Leonard Eatwell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(1 month, 4 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 26 January 2017)
RoleProfessor Of Financial Policy & President Of Queen
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Pancras Square
London
N1C 4AG
Director NameMr Michael Leslie Says
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(1 month, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 29 April 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 11 Tower View Kings Hill
West Malling
ME19 4RL
Director NameMr Brian Loehr
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2010(1 month, 4 weeks after company formation)
Appointment Duration7 months (resigned 26 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 11 Tower View Kings Hill
West Malling
ME19 4RL
Director NameSir George Malcolm Williamson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(1 month, 4 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Handyside Street
London
N1C 4DA
Director NameMr Richard Terrell Langstaff
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(1 month, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 11 Tower View Kings Hill
West Malling
ME19 4RL
Director NameMr John Crewe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(1 month, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2013)
RoleConsultant
Country of ResidenceMonaco
Correspondence AddressFirst Floor, 11 Tower View Kings Hill
West Malling
ME19 4RL
Secretary NameMr Michael Leslie Says
StatusResigned
Appointed26 August 2010(1 month, 4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 01 March 2011)
RoleCompany Director
Correspondence AddressFirst Floor, 11 Tower View Kings Hill
West Malling
ME19 4RL
Secretary NameMr Stephen Alexander Rowland
StatusResigned
Appointed01 March 2011(8 months after company formation)
Appointment Duration12 years, 9 months (resigned 22 December 2023)
RoleCompany Director
Correspondence Address7 Handyside Street
London
N1C 4DA
Director NameMr Ali Riaz Chaudhry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityPakistani
StatusResigned
Appointed27 September 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 May 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 11 Tower View Kings Hill
West Malling
ME19 4RL
Director NameMr Douglas John Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 March 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Pancras Square
London
N1C 4AG
Director NameMr Alan Renatus Frederick Hughes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Pancras Square
London
N1C 4AG
Director NameMs Mary Catherine Phibbs
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish,
StatusResigned
Appointed07 February 2014(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2017)
RoleNon-Executive Director And Risk Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Pancras Square
London
N1C 4AG
Director NameMr Mark Stephen Eyre
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(4 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2024)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address7 Handyside Street
London
N1C 4DA
Director NameMr Ian Richard Corfield
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(4 years, 5 months after company formation)
Appointment Duration9 years (resigned 01 January 2024)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address7 Handyside Street
London
N1C 4DA

Contact

Websiteopuscard.co.uk
Telephone020 78710464
Telephone regionLondon

Location

Registered Address7 Handyside Street
London
N1C 4DA
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£4,021,408
Gross Profit£4,021,408
Net Worth£3,686,702
Cash£3,790,013
Current Liabilities£2,806,972

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

14 June 2022Delivered on: 15 June 2022
Persons entitled: Antelope Loans Funding Limited

Classification: A registered charge
Outstanding

Filing History

27 November 2020Director's details changed for Mr Sanjay Sharma on 1 February 2020 (2 pages)
7 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
10 June 2020Full accounts made up to 31 December 2019 (19 pages)
31 March 2020Termination of appointment of George Malcolm Williamson as a director on 31 March 2020 (1 page)
22 October 2019Appointment of Mr John Patrick Hourican as a director on 16 October 2019 (2 pages)
21 October 2019Director's details changed for Mr James Bernard Corcoran on 16 October 2019 (2 pages)
10 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 March 2019Full accounts made up to 31 December 2018 (19 pages)
10 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
15 May 2018Appointment of Sir Michael Derek Vaughan Rake as a director on 9 May 2018 (2 pages)
5 April 2018Full accounts made up to 31 December 2017 (19 pages)
22 September 2017Appointment of Mr Robert Holt as a director on 21 September 2017 (2 pages)
22 September 2017Appointment of Mr Robert Holt as a director on 21 September 2017 (2 pages)
30 June 2017Notification of Newday Cards Ltd as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
30 June 2017Notification of Newday Cards Ltd as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
19 June 2017Registered office address changed from , Two Pancras Square, London, N1C 4AG to 7 Handyside Street London N1C 4DA on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Two Pancras Square London N1C 4AG to 7 Handyside Street London N1C 4DA on 19 June 2017 (1 page)
21 March 2017Full accounts made up to 31 December 2016 (22 pages)
21 March 2017Full accounts made up to 31 December 2016 (22 pages)
15 March 2017Memorandum and Articles of Association (21 pages)
15 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
15 March 2017Memorandum and Articles of Association (21 pages)
15 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
27 January 2017Termination of appointment of John Leonard Eatwell as a director on 26 January 2017 (1 page)
27 January 2017Termination of appointment of John Leonard Eatwell as a director on 26 January 2017 (1 page)
27 January 2017Termination of appointment of Mary Catherine Phibbs as a director on 26 January 2017 (1 page)
27 January 2017Termination of appointment of Mary Catherine Phibbs as a director on 26 January 2017 (1 page)
27 January 2017Termination of appointment of Alan Renatus Frederick Hughes as a director on 26 January 2017 (1 page)
27 January 2017Termination of appointment of Alan Renatus Frederick Hughes as a director on 26 January 2017 (1 page)
19 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,166,933
(9 pages)
19 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,166,933
(9 pages)
24 March 2016Full accounts made up to 31 December 2015 (21 pages)
24 March 2016Full accounts made up to 31 December 2015 (21 pages)
16 March 2016Termination of appointment of Douglas John Richards as a director on 4 March 2016 (1 page)
16 March 2016Appointment of Mr Paul Nigel Sheriff as a director on 4 March 2016 (2 pages)
16 March 2016Termination of appointment of Douglas John Richards as a director on 4 March 2016 (1 page)
16 March 2016Appointment of Mr Paul Nigel Sheriff as a director on 4 March 2016 (2 pages)
10 August 2015Full accounts made up to 31 December 2014 (21 pages)
10 August 2015Full accounts made up to 31 December 2014 (21 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,166,933
(8 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,166,933
(8 pages)
19 December 2014Appointment of Mr Ian Richard Corfield as a director on 19 December 2014 (2 pages)
19 December 2014Appointment of Mr Ian Richard Corfield as a director on 19 December 2014 (2 pages)
1 November 2014Registered office address changed from First Floor, 11 Tower View Kings Hill West Malling ME19 4RL to Two Pancras Square London N1C 4AG on 1 November 2014 (1 page)
1 November 2014Registered office address changed from First Floor, 11 Tower View Kings Hill West Malling ME19 4RL to Two Pancras Square London N1C 4AG on 1 November 2014 (1 page)
1 November 2014Registered office address changed from , First Floor, 11 Tower View Kings Hill, West Malling, ME19 4RL to 7 Handyside Street London N1C 4DA on 1 November 2014 (1 page)
6 October 2014Appointment of Mr Mark Stephen Eyre as a director on 26 September 2014 (2 pages)
6 October 2014Appointment of Mr Mark Stephen Eyre as a director on 26 September 2014 (2 pages)
1 August 2014Appointment of Mr Rupert Graham Keeley as a director on 1 July 2014 (2 pages)
1 August 2014Appointment of Mr Rupert Graham Keeley as a director on 1 July 2014 (2 pages)
1 August 2014Appointment of Mr Rupert Graham Keeley as a director on 1 July 2014 (2 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,166,933
(7 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,166,933
(7 pages)
20 June 2014Full accounts made up to 31 December 2013 (17 pages)
20 June 2014Full accounts made up to 31 December 2013 (17 pages)
4 June 2014Termination of appointment of Ali Chaudhry as a director (1 page)
4 June 2014Termination of appointment of Ali Chaudhry as a director (1 page)
4 June 2014Director's details changed for Ms Mary Catherine Phibbs on 14 May 2014 (2 pages)
4 June 2014Director's details changed for Ms Mary Catherine Phibbs on 14 May 2014 (2 pages)
1 April 2014Company name changed progressive credit LIMITED\certificate issued on 01/04/14
  • CONNOT ‐
(4 pages)
1 April 2014Company name changed progressive credit LIMITED\certificate issued on 01/04/14
  • CONNOT ‐
(4 pages)
12 March 2014Appointment of Mr Alan Renatus Frederick Hughes as a director (2 pages)
12 March 2014Appointment of Mr Alan Renatus Frederick Hughes as a director (2 pages)
19 February 2014Appointment of Ms Mary Catherine Phibbs as a director (2 pages)
19 February 2014Appointment of Ms Mary Catherine Phibbs as a director (2 pages)
17 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
14 June 2013Full accounts made up to 31 December 2012 (17 pages)
14 June 2013Full accounts made up to 31 December 2012 (17 pages)
23 May 2013Appointment of Mr Sanjay Sharma as a director (2 pages)
23 May 2013Appointment of Mr Sanjay Sharma as a director (2 pages)
9 May 2013Appointment of Mr Douglas John Richards as a director (2 pages)
9 May 2013Appointment of Mr Douglas John Richards as a director (2 pages)
7 May 2013Termination of appointment of Michael Says as a director (1 page)
7 May 2013Termination of appointment of Allan Silverman as a director (1 page)
7 May 2013Termination of appointment of Allan Silverman as a director (1 page)
7 May 2013Termination of appointment of Michael Says as a director (1 page)
3 April 2013Termination of appointment of John Crewe as a director (1 page)
3 April 2013Termination of appointment of John Crewe as a director (1 page)
27 December 2012Section 519 (2 pages)
27 December 2012Section 519 (2 pages)
10 December 2012Section 519 ca 2006 (1 page)
10 December 2012Section 519 ca 2006 (1 page)
26 November 2012Appointment of Mrs Alison Reed as a director (2 pages)
26 November 2012Appointment of Mrs Alison Reed as a director (2 pages)
21 September 2012Full accounts made up to 31 December 2011 (16 pages)
21 September 2012Full accounts made up to 31 December 2011 (16 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
15 February 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 1,166,933
(4 pages)
15 February 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 1,166,933
(4 pages)
15 February 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 1,166,933
(4 pages)
7 December 2011Termination of appointment of Richard Langstaff as a director (1 page)
7 December 2011Termination of appointment of Richard Langstaff as a director (1 page)
11 October 2011Appointment of Mr Ali Riaz Chaudhry as a director (2 pages)
11 October 2011Appointment of Mr Ali Riaz Chaudhry as a director (2 pages)
16 August 2011Full accounts made up to 31 December 2010 (13 pages)
16 August 2011Full accounts made up to 31 December 2010 (13 pages)
14 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
13 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 930,933
(3 pages)
13 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 930,933
(3 pages)
13 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 930,933
(3 pages)
17 June 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 770,933
(3 pages)
17 June 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 770,933
(3 pages)
30 March 2011Termination of appointment of Brian Loehr as a director (1 page)
30 March 2011Termination of appointment of Brian Loehr as a director (1 page)
4 March 2011Termination of appointment of Michael Says as a secretary (1 page)
4 March 2011Appointment of Mr Stephen Alexander Rowland as a secretary (1 page)
4 March 2011Termination of appointment of Michael Says as a secretary (1 page)
4 March 2011Appointment of Mr Stephen Alexander Rowland as a secretary (1 page)
2 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
2 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
14 September 2010Appointment of Mr Michael Leslie Says as a secretary (1 page)
14 September 2010Appointment of Mr John Crewe as a director (2 pages)
14 September 2010Appointment of Mr Richard Terrell Langstaff as a director (2 pages)
14 September 2010Appointment of Lord Johh Leonard Eatwell as a director (2 pages)
14 September 2010Appointment of Mr Richard Terrell Langstaff as a director (2 pages)
14 September 2010Appointment of Mr Michael Leslie Says as a director (2 pages)
14 September 2010Appointment of Mr Brian Loehr as a director (2 pages)
14 September 2010Appointment of Mr Allan Henry Phillips Silverman as a director (2 pages)
14 September 2010Appointment of Lord Johh Leonard Eatwell as a director (2 pages)
14 September 2010Appointment of Mr Brian Loehr as a director (2 pages)
14 September 2010Director's details changed for Lord Johh Leonard Eatwell on 26 August 2010 (2 pages)
14 September 2010Appointment of Mr Allan Henry Phillips Silverman as a director (2 pages)
14 September 2010Director's details changed for Lord Johh Leonard Eatwell on 26 August 2010 (2 pages)
14 September 2010Appointment of Mr Michael Leslie Says as a secretary (1 page)
14 September 2010Appointment of Mr John Crewe as a director (2 pages)
14 September 2010Appointment of Mr Michael Leslie Says as a director (2 pages)
8 September 2010Appointment of Sir George Malcolm Williamson as a director (2 pages)
8 September 2010Appointment of Sir George Malcolm Williamson as a director (2 pages)
28 June 2010Incorporation (49 pages)
28 June 2010Incorporation (49 pages)