Background WavePink WaveYellow Wave

OVERCOMER LITERATURE TRUST LIMITED (00227064)

OVERCOMER LITERATURE TRUST LIMITED (00227064) is an active UK company. incorporated on 3 January 1928. with registered office in Swindon. The company operates in the Information and Communication sector, engaged in other publishing activities. OVERCOMER LITERATURE TRUST LIMITED has been registered for 98 years. Current directors include DILLY, Michael Paul, Reverend, HOSLETT, Graham John, MCNAUGHTON, Mark Porter.

Company Number
00227064
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 January 1928
Age
98 years
Address
129 Sandgate, Swindon, SN3 4HJ
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
DILLY, Michael Paul, Reverend, HOSLETT, Graham John, MCNAUGHTON, Mark Porter
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVERCOMER LITERATURE TRUST LIMITED

OVERCOMER LITERATURE TRUST LIMITED is an active company incorporated on 3 January 1928 with the registered office located in Swindon. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. OVERCOMER LITERATURE TRUST LIMITED was registered 98 years ago.(SIC: 58190)

Status

active

Active since 98 years ago

Company No

00227064

PRIVATE-LIMITED-GUARANT-NSC Company

Age

98 Years

Incorporated 3 January 1928

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

129 Sandgate Swindon, SN3 4HJ,

Previous Addresses

10 Bydemill Gardens Highworth Wiltshire SN6 7BS
From: 3 January 1928To: 11 April 2023
Timeline

4 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Apr 11
Director Joined
Apr 13
Director Left
Apr 23
Director Left
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

DILLY, Michael, Rev

Active
Berton Close, SwindonSN26 7BE
Secretary
Appointed 17 Mar 2011

DILLY, Michael Paul, Reverend

Active
64 Berton Close, SwindonSN26 7BE
Born August 1946
Director
Appointed 14 Mar 2002

HOSLETT, Graham John

Active
Cardwells Keep, GuildfordGU2 9PD
Born November 1962
Director
Appointed 18 Mar 1992

MCNAUGHTON, Mark Porter

Active
Sandgate, SwindonSN3 4HJ
Born September 1978
Director
Appointed 15 Jul 2012

GREENBANK, Alan John

Resigned
67a Heathview Avenue, CrayfordDA1 3QB
Secretary
Appointed N/A
Resigned 25 Mar 2010

CARR, Douglas Nicholson, The Rev

Resigned
Willow Cottage 435 Painswick Road, GloucesterGL4 9BY
Born September 1920
Director
Appointed N/A
Resigned 31 Jul 1996

CHAPMAN, Peter John

Resigned
16 Oathall Avenue, Haywards HeathRH16 3EU
Born February 1945
Director
Appointed N/A
Resigned 17 Mar 1993

COPPACK, William, Reverend

Resigned
28 Brighton Terrace, DarwenBB3 1NY
Born January 1933
Director
Appointed 11 Mar 1998
Resigned 13 Mar 2003

CURREY, Patrick Sydney, Reverend

Resigned
50 Walpole Avenue, BlackpoolFY4 1SE
Born September 1936
Director
Appointed 13 Mar 1996
Resigned 31 Dec 2000

DAVIS, John

Resigned
14 Tuckton Road, BournemouthBH6 3HP
Born November 1933
Director
Appointed N/A
Resigned 12 Mar 1997

GREENBANK, Alan John

Resigned
67a Heathview Avenue, CrayfordDA1 3QB
Born July 1936
Director
Appointed N/A
Resigned 25 Mar 2010

JACKMAN, David

Resigned
24 Abbotts Way, SouthamptonSO17 1NS
Born July 1942
Director
Appointed N/A
Resigned 15 Mar 1995

METCALFE, Michael Christian

Resigned
10 Bydemill Gardens, HighworthSN6 7BS
Born February 1941
Director
Appointed 15 Mar 2000
Resigned 31 Mar 2023

METCALFE, Michael Christian

Resigned
10 Bydemill Gardens, HighworthSN6 7BS
Born February 1941
Director
Appointed N/A
Resigned 15 Mar 2000

PRICE, Charles Wesley

Resigned
Capernwray Hall, CarnforthLA6 1AG
Born July 1949
Director
Appointed N/A
Resigned 15 Mar 1995

STRACHAN, William

Resigned
Westways Broadlands, CarnforthLA5 0DF
Born April 1935
Director
Appointed N/A
Resigned 31 Dec 2000

WEEDEN, Mark Lenson, Rev

Resigned
Sandgate, SwindonSN3 4HJ
Born July 1961
Director
Appointed 15 Mar 2000
Resigned 07 Nov 2025
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Memorandum Articles
20 May 2024
MAMA
Resolution
1 May 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
30 April 2024
CC04CC04
Confirmation Statement With No Updates
6 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2024
AAAnnual Accounts
Resolution
6 April 2024
RESOLUTIONSResolutions
Memorandum Articles
6 April 2024
MAMA
Accounts With Accounts Type Micro Entity
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
25 March 2009
288cChange of Particulars
Legacy
7 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
24 July 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 April 2003
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2002
AAAnnual Accounts
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 April 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 March 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1998
AAAnnual Accounts
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1996
AAAnnual Accounts
Legacy
24 March 1996
288288
Legacy
24 March 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
3 May 1995
AUDAUD
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
27 March 1995
288288
Legacy
27 March 1995
363sAnnual Return (shuttle)
Legacy
8 November 1994
287Change of Registered Office
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Legacy
8 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
30 March 1993
363sAnnual Return (shuttle)
Legacy
30 March 1993
288288
Legacy
30 March 1993
288288
Accounts With Accounts Type Full
1 April 1992
AAAnnual Accounts
Legacy
26 March 1992
288288
Legacy
26 March 1992
363sAnnual Return (shuttle)
Legacy
8 October 1991
288288
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Legacy
26 November 1990
363363
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
4 May 1989
363363
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Legacy
4 November 1988
363363
Legacy
21 April 1988
287Change of Registered Office
Legacy
18 September 1987
363363
Accounts With Accounts Type Full
31 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 August 1986
AAAnnual Accounts
Legacy
12 August 1986
363363