ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newday Funding Master Issuer Plc

Newday Funding Master Issuer Plc is an active company incorporated on 5 May 2020 with the registered office located in London, Greater London. Newday Funding Master Issuer Plc was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12586525
Public limited company
Age
5 years
Incorporated 5 May 2020
Size
Unreported
Confirmation
Submitted
Dated 30 April 2025 (5 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (6 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 June 2026 (8 months remaining)
Address
5 Churchill Place
10 Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (6 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
Director • Finnish • Lives in UK • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oakbrook Capital 2 Limited
Paivi Helena Whitaker, CSC Directors (No.3) Limited, and 3 more are mutual people.
Active
Hermitage 2023 Plc
CSC Corporate Services (London) Limited, Paivi Helena Whitaker, and 3 more are mutual people.
Active
Brants Bridge 2023-1 Plc
CSC Corporate Services (London) Limited, Paivi Helena Whitaker, and 3 more are mutual people.
Active
Ivy Financing 2023 Limited
CSC Corporate Services (London) Limited, Paivi Helena Whitaker, and 3 more are mutual people.
Active
Rmac Peco No. 1 Limited
Paivi Helena Whitaker, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Rmac Securities Holdings Limited
Paivi Helena Whitaker, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Eurohome UK Mortgages 2007 - 1 Plc
Helena Paivi Whitaker, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Eurohome Mortgages Holdings Company Limited
Helena Paivi Whitaker, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£100K
Increased by £100K (%)
Turnover
£172.5M
Increased by £30.1M (+21%)
Employees
Unreported
Same as previous period
Total Assets
£2.25B
Decreased by £245.2M (-10%)
Total Liabilities
-£2.25B
Decreased by £244.5M (-10%)
Net Assets
£700K
Decreased by £700K (-50%)
Debt Ratio (%)
100%
Increased by 0.02% (0%)
Latest Activity
New Charge Registered
3 Months Ago on 9 Jul 2025
Full Accounts Submitted
4 Months Ago on 5 Jun 2025
Confirmation Submitted
5 Months Ago on 9 May 2025
Mrs Helena Paivi Whitaker Details Changed
6 Months Ago on 14 Apr 2025
Newday Funding Securitisation Holdings Ltd (PSC) Details Changed
6 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
6 Months Ago on 14 Apr 2025
Registered Address Changed
6 Months Ago on 14 Apr 2025
New Charge Registered
6 Months Ago on 9 Apr 2025
Get Credit Report
Discover Newday Funding Master Issuer Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 125865250013, created on 9 July 2025
Submitted on 16 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 5 Jun 2025
Confirmation statement made on 30 April 2025 with no updates
Submitted on 9 May 2025
Change of details for Newday Funding Securitisation Holdings Ltd as a person with significant control on 14 April 2025
Submitted on 23 Apr 2025
Director's details changed for Mrs Helena Paivi Whitaker on 14 April 2025
Submitted on 23 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 23 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 23 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 23 Apr 2025
Registration of charge 125865250012, created on 9 April 2025
Submitted on 16 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10 Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year