Background WavePink WaveYellow Wave

OVERWEY CAPITAL LIMITED (07274231)

OVERWEY CAPITAL LIMITED (07274231) is an active UK company. incorporated on 4 June 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OVERWEY CAPITAL LIMITED has been registered for 15 years.

Company Number
07274231
Status
active
Type
ltd
Incorporated
4 June 2010
Age
15 years
Address
2nd Floor 7 Portman Mews South, London, W1H 6AY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVERWEY CAPITAL LIMITED

OVERWEY CAPITAL LIMITED is an active company incorporated on 4 June 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OVERWEY CAPITAL LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07274231

LTD Company

Age

15 Years

Incorporated 4 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

HILLGATE CAPITAL LIMITED
From: 22 November 2013To: 7 July 2017
IOTA SHARES LIMITED
From: 4 June 2010To: 22 November 2013
Contact
Address

2nd Floor 7 Portman Mews South London, W1H 6AY,

Previous Addresses

10 Hillgate Street London W8 7SR England
From: 29 August 2018To: 22 August 2022
2nd Floor 7 Portman Mews South London W1H 6AY England
From: 23 February 2018To: 29 August 2018
4th Floor Watson House 54 Baker Street London W1U 7BU
From: 4 June 2010To: 23 February 2018
Timeline

7 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Aug 11
Director Joined
Oct 18
Loan Secured
May 19
Loan Cleared
Mar 20
Director Left
Apr 20
Loan Secured
Jul 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
3 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
1 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Resolution
7 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2014
AAAnnual Accounts
Auditors Resignation Company
31 August 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Certificate Change Of Name Company
22 November 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Incorporation Company
4 June 2010
NEWINCIncorporation