Background WavePink WaveYellow Wave

OVERGOAL LIMITED (05147273)

OVERGOAL LIMITED (05147273) is an active UK company. incorporated on 7 June 2004. with registered office in Braintree. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. OVERGOAL LIMITED has been registered for 21 years. Current directors include FOOKES, Richard Charles, SCANLON, Mark.

Company Number
05147273
Status
active
Type
ltd
Incorporated
7 June 2004
Age
21 years
Address
Woolmers Farm, Braintree, CM7 5JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FOOKES, Richard Charles, SCANLON, Mark
SIC Codes
70100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVERGOAL LIMITED

OVERGOAL LIMITED is an active company incorporated on 7 June 2004 with the registered office located in Braintree. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. OVERGOAL LIMITED was registered 21 years ago.(SIC: 70100, 74990)

Status

active

Active since 21 years ago

Company No

05147273

LTD Company

Age

21 Years

Incorporated 7 June 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Woolmers Farm Beazley End Braintree, CM7 5JJ,

Previous Addresses

1 Willingale Road Braintree Essex CM7 9FA
From: 7 June 2004To: 13 September 2016
Timeline

2 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Mar 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FOOKES, Richard Charles

Active
Beazley End, BraintreeCM7 5JJ
Secretary
Appointed 07 Jun 2004

FOOKES, Richard Charles

Active
Beazley End, BraintreeCM7 5JJ
Born May 1968
Director
Appointed 07 Jun 2004

SCANLON, Mark

Active
Beazley End, BraintreeCM7 5JJ
Born February 1962
Director
Appointed 07 Jun 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Jun 2004
Resigned 07 Jun 2004

HARGRAVE, Stephen Thomas

Resigned
Beazley End, BraintreeCM7 5JJ
Born November 1955
Director
Appointed 20 Dec 2007
Resigned 11 Mar 2020

STEEL, Angus Kennedy

Resigned
Brewery Cottage, CheltenhamGL54 5XQ
Born July 1964
Director
Appointed 03 Oct 2005
Resigned 05 Oct 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Jun 2004
Resigned 07 Jun 2004

Persons with significant control

1

Mr Mark Scanlon

Active
Beazley End, BraintreeCM7 5JJ
Born February 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
7 October 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
22 January 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
8 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
6 November 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
6 November 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
7 December 2006
287Change of Registered Office
Legacy
22 June 2006
363aAnnual Return
Legacy
22 June 2006
288cChange of Particulars
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
88(2)R88(2)R
Legacy
18 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 September 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
287Change of Registered Office
Legacy
7 July 2004
88(2)R88(2)R
Legacy
7 July 2004
225Change of Accounting Reference Date
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Incorporation Company
7 June 2004
NEWINCIncorporation