CompanyTrack
N

NEWDAY FUNDING MASTER ISSUER PLC

Active London

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
N

NEWDAY FUNDING MASTER ISSUER PLC

Financial intermediation not elsewhere classified

Founded 5 May 2020 Active London, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 5 Jun 2025
Confirmation Statement Submitted 9 May 2025
Net assets £700.00K £700.00K 2024 year on year
Total assets £2250.30M £245.20M 2024 year on year
Total Liabilities £2249.60M £244.50M 2024 year on year
Charges 13
13 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

5 Churchill Place 10 Floor London E14 5HU United Kingdom

Credit Report

Discover NEWDAY FUNDING MASTER ISSUER PLC's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

£100.00k

Net Assets

£700.00k

Decreased by £700.00k (-50%)

Total Liabilities

£2249.60M

Decreased by £244.50M (-10%)

Turnover

N/A

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 49,999 Shares £12k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 May 202049,999£12k£0.25

Officers

Officers

4 active
Status
Corporate Services (london) LimitedCorporate-secretaryUnited KingdomUnknown5 May 2020Active
Directors (no.3) LimitedCorporate-directorUnited KingdomUnknown5 May 2020Active
Directors (no.4) LimitedCorporate-directorUnited KingdomUnknown5 May 2020Active
Paivi Helena WhitakerDirectorFinnishUnited Kingdom635 May 2020Active

Shareholders

Shareholders (1)

Newday Funding Securitisation Holdings Ltd
0.0%
130 Apr 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Newday Funding Securitisation Holdings Ltd

United Kingdom

Active
Notified 5 May 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

NEWDAY FUNDING SECURITISATION HOLDINGS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC CORPORATE SERVICES (LONDON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC MANAGEMENT SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC ITG HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NEWDAY FUNDING MASTER ISSUER PLC Current Company

Charges

Charges

13 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
16 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(38 pages)
5 Jun 2025AccountsAnnual accounts made up to 2024-12-31View(35 pages)
9 May 2025Confirmation StatementConfirmation statement made on 2025-04-30 with no updatesView(3 pages)
23 Apr 2025OfficersChange Corporate Director Company With Change DateView(1 page)
23 Apr 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
16 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Jun 2025 Accounts

Annual accounts made up to 2024-12-31

9 May 2025 Confirmation Statement

Confirmation statement made on 2025-04-30 with no updates

23 Apr 2025 Officers

Change Corporate Director Company With Change Date

23 Apr 2025 Officers

Change Corporate Secretary Company With Change Date

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 16 Jul 2025

Annual accounts made up to 2024-12-31

8 months ago on 5 Jun 2025

Confirmation statement made on 2025-04-30 with no updates

9 months ago on 9 May 2025

Change Corporate Director Company With Change Date

9 months ago on 23 Apr 2025

Change Corporate Secretary Company With Change Date

9 months ago on 23 Apr 2025