Background WavePink WaveYellow Wave

63 OVERHILL ROAD LIMITED (06674510)

63 OVERHILL ROAD LIMITED (06674510) is an active UK company. incorporated on 15 August 2008. with registered office in East Dulwich. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. 63 OVERHILL ROAD LIMITED has been registered for 17 years. Current directors include ACKERMAN, Ben, HOLDER, Stephen David Argentieri, KUFLIK, David and 1 others.

Company Number
06674510
Status
active
Type
ltd
Incorporated
15 August 2008
Age
17 years
Address
63b Overhill Road, East Dulwich, SE22 0PQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
ACKERMAN, Ben, HOLDER, Stephen David Argentieri, KUFLIK, David, SMITH, Kevin Laurie
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

63 OVERHILL ROAD LIMITED

63 OVERHILL ROAD LIMITED is an active company incorporated on 15 August 2008 with the registered office located in East Dulwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. 63 OVERHILL ROAD LIMITED was registered 17 years ago.(SIC: 81100)

Status

active

Active since 17 years ago

Company No

06674510

LTD Company

Age

17 Years

Incorporated 15 August 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

63b Overhill Road East Dulwich, SE22 0PQ,

Previous Addresses

31 Corsham Street London N1 6DR
From: 15 August 2008To: 5 November 2009
Timeline

10 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Nov 09
Director Left
Sept 12
Director Joined
Sept 12
Director Left
May 14
Director Left
May 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Feb 22
Director Left
Feb 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

SMITH, Kevin Laurie

Active
Overhill Road, East DulwichSE22 0PQ
Secretary
Appointed 15 Aug 2008

ACKERMAN, Ben

Active
Overhill Road, East DulwichSE22 0PQ
Born May 1982
Director
Appointed 02 May 2014

HOLDER, Stephen David Argentieri

Active
Overhill Road, East DulwichSE22 0PQ
Born October 1981
Director
Appointed 19 Aug 2011

KUFLIK, David

Active
Lampard Grove, LondonN16 6XA
Born January 1975
Director
Appointed 17 Feb 2022

SMITH, Kevin Laurie

Active
Overhill Road, East DulwichSE22 0PQ
Born June 1956
Director
Appointed 09 Oct 2008

L & A SECRETARIAL LIMITED

Resigned
Corsham Street, LondonN1 6DR
Corporate secretary
Appointed 15 Aug 2008
Resigned 15 Aug 2008

BABALOLA, Olawole

Resigned
63a Overhill Road, LondonSE22 0PQ
Born July 1966
Director
Appointed 09 Oct 2008
Resigned 04 Dec 2013

HILL, Christopher Michael

Resigned
Overhill Road, East DulwichSE22 0PQ
Born October 1967
Director
Appointed 16 Nov 2015
Resigned 20 Dec 2021

NELLA, Emilia

Resigned
Overhill Road, LondonSE22 0PQ
Born February 1975
Director
Appointed 09 Oct 2008
Resigned 02 May 2014

NELLA, Romolo

Resigned
Thorpewood Avenue, LondonSE26 4BU
Born December 1971
Director
Appointed 09 Oct 2008
Resigned 19 Aug 2012

L & A REGISTRARS LIMITED

Resigned
Corsham Street, LondonN1 6DR
Corporate director
Appointed 15 Aug 2008
Resigned 09 Oct 2008

Persons with significant control

2

Mr Ben Ackerman

Active
Overhill Road, East DulwichSE22 0PQ
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen David Argentieri Holder

Active
Overhill Road, East DulwichSE22 0PQ
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Dormant
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2014
AR01AR01
Accounts With Accounts Type Dormant
29 May 2014
AAAnnual Accounts
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2013
AR01AR01
Accounts With Accounts Type Dormant
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Termination Director Company With Name
16 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2011
AR01AR01
Accounts With Accounts Type Dormant
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Incorporation Company
15 August 2008
NEWINCIncorporation