Company NameNewday Loyalty Limited
DirectorsPaul Nigel Sheriff and John Patrick Hourican
Company StatusActive
Company Number08818968
CategoryPrivate Limited Company
Incorporation Date18 December 2013(10 years, 4 months ago)
Previous NameNewday Card Services Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Nigel Sheriff
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(2 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
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(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address7 Handyside Street
London
N1C 4DA
Director NameRichard Peter Fawley Pash
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Pancras Square
London
N1C 4AG
Director NameMr James Bernard Corcoran
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish,Irish
StatusResigned
Appointed15 January 2015(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 16 October 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7 Handyside Street
London
N1C 4DA

Contact

Websitewww.savcredit.co.uk

Location

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

Accounts

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

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

19 November 2020Confirmation statement made on 8 November 2020 with updates (3 pages)
9 June 2020Full accounts made up to 31 December 2019 (16 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
21 October 2019Appointment of Mr John Patrick Hourican as a director on 16 October 2019 (2 pages)
21 October 2019Termination of appointment of James Bernard Corcoran as a director on 16 October 2019 (1 page)
28 March 2019Full accounts made up to 31 December 2018 (16 pages)
14 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 31 December 2017 (16 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Change of details for Newday Cards Limited as a person with significant control on 19 June 2017 (2 pages)
8 November 2017Change of details for Newday Cards Limited as a person with significant control on 19 June 2017 (2 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)
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
20 March 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 March 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
18 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 March 2016Company name changed newday card services LTD\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15
(3 pages)
23 March 2016Company name changed newday card services LTD\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15
(3 pages)
22 March 2016Appointment of Mr Paul Nigel Sheriff as a director on 15 March 2016 (2 pages)
22 March 2016Appointment of Mr Paul Nigel Sheriff as a director on 15 March 2016 (2 pages)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(2 pages)
15 January 2015Termination of appointment of Richard Peter Fawley Pash as a director on 30 June 2014 (1 page)
15 January 2015Termination of appointment of Richard Peter Fawley Pash as a director on 30 June 2014 (1 page)
15 January 2015Appointment of Mr James Bernard Corcoran as a director on 15 January 2015 (2 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(2 pages)
15 January 2015Registered office address changed from 11 Tower View First Floor Kings Hill West Malling Kent ME19 4RL to Two Pancras Square London N1C 4AG on 15 January 2015 (1 page)
15 January 2015Registered office address changed from 11 Tower View First Floor Kings Hill West Malling Kent ME19 4RL to Two Pancras Square London N1C 4AG on 15 January 2015 (1 page)
15 January 2015Appointment of Mr James Bernard Corcoran as a director on 15 January 2015 (2 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)