Background WavePink WaveYellow Wave

OVERBURYS FINANCIAL SERVICES LIMITED (07375862)

OVERBURYS FINANCIAL SERVICES LIMITED (07375862) is an active UK company. incorporated on 14 September 2010. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. OVERBURYS FINANCIAL SERVICES LIMITED has been registered for 15 years. Current directors include BULMAN, James Ryan, HUGHFF, David William, MARGAND, Roger Patrick.

Company Number
07375862
Status
active
Type
ltd
Incorporated
14 September 2010
Age
15 years
Address
295 Aylsham Road, Norwich, NR3 2RY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BULMAN, James Ryan, HUGHFF, David William, MARGAND, Roger Patrick
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVERBURYS FINANCIAL SERVICES LIMITED

OVERBURYS FINANCIAL SERVICES LIMITED is an active company incorporated on 14 September 2010 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. OVERBURYS FINANCIAL SERVICES LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07375862

LTD Company

Age

15 Years

Incorporated 14 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

295 Aylsham Road Norwich, NR3 2RY,

Previous Addresses

7 Upper King Street Norwich NR3 1RB England
From: 20 September 2013To: 11 October 2013
7 Upper King Street Norwich Norfolk NR3 1RL England
From: 20 September 2012To: 20 September 2013
3-5 Upper King Street Norwich NR3 1RL United Kingdom
From: 14 September 2010To: 20 September 2012
Timeline

16 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Funding Round
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
May 13
Director Joined
May 13
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Sept 24
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BULMAN, James Ryan

Active
Aylsham Road, NorwichNR3 2RY
Born November 1986
Director
Appointed 03 Nov 2021

HUGHFF, David William

Active
Aylsham Road, NorwichNR3 2RY
Born October 1960
Director
Appointed 06 Sept 2011

MARGAND, Roger Patrick

Active
Aylsham Road, NorwichNR3 2RY
Born January 1972
Director
Appointed 22 Feb 2016

ACI SECRETARIES LIMITED

Resigned
Holywell Row, LondonEC2A 4JB
Corporate secretary
Appointed 14 Sept 2010
Resigned 06 Sept 2011

FLOWER, Nicholas Graham

Resigned
Prince Of Wales Road, NorwichNR1 1HZ
Born April 1963
Director
Appointed 16 Apr 2013
Resigned 21 Dec 2015

KING, John Anthony

Resigned
Holywell Row, LondonEC2A 4JB
Born February 1951
Director
Appointed 14 Sept 2010
Resigned 06 Sept 2011

LIDDLE, Alisdair George

Resigned
Prince Of Wales Road, NorwichNR1 1HZ
Born February 1957
Director
Appointed 01 Nov 2011
Resigned 26 Jun 2024

NDAJI, Ejike Obinna

Resigned
The Close, NorwichNR1 4DY
Born January 1984
Director
Appointed 26 Jun 2024
Resigned 02 Sept 2024

WILSON, Nigel Peter

Resigned
Aylsham Road, NorwichNR3 2RY
Born May 1957
Director
Appointed 06 Sept 2011
Resigned 03 Nov 2021

WOOLSEY-BROWN, Geoffrey Woolsey

Resigned
3 Upper King Street, NorwichNR3 1RL
Born March 1948
Director
Appointed 01 Nov 2011
Resigned 21 Mar 2013

Persons with significant control

1

Aylsham Road, NorwichNR3 2RY

Nature of Control

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

Filing History

58

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
23 January 2024
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Resolution
22 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Memorandum Articles
9 November 2011
MEM/ARTSMEM/ARTS
Resolution
9 November 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 November 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 November 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
9 September 2011
TM02Termination of Secretary
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Incorporation Company
14 September 2010
NEWINCIncorporation