Background WavePink WaveYellow Wave

OVER COMMUNITY FESTIVALS LTD (07940712)

OVER COMMUNITY FESTIVALS LTD (07940712) is an active UK company. incorporated on 8 February 2012. with registered office in Litlington. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. OVER COMMUNITY FESTIVALS LTD has been registered for 14 years. Current directors include CATTELL, Nicky, FENN, Jeanette Emma, SHEPHERD, David Claude.

Company Number
07940712
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 February 2012
Age
14 years
Address
C/O Thompson Taraz Rand Suite 20, New Cambridge House, Litlington, SG8 0SS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CATTELL, Nicky, FENN, Jeanette Emma, SHEPHERD, David Claude
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVER COMMUNITY FESTIVALS LTD

OVER COMMUNITY FESTIVALS LTD is an active company incorporated on 8 February 2012 with the registered office located in Litlington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. OVER COMMUNITY FESTIVALS LTD was registered 14 years ago.(SIC: 93290)

Status

active

Active since 14 years ago

Company No

07940712

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 8 February 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 8 February 2025 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 22 February 2026
For period ending 8 February 2026

Previous Company Names

OVER CARNIVAL LTD
From: 8 February 2012To: 24 January 2023
Contact
Address

C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington, SG8 0SS,

Previous Addresses

10 Jesus Lane Cambridge Cambridgeshire CB5 8BA England
From: 8 February 2024To: 9 October 2025
36a Church Street Willingham Cambridge CB24 5HT
From: 8 February 2012To: 8 February 2024
Timeline

22 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Feb 15
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Jan 20
Director Left
Sept 21
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 24
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CATTELL, Nicky

Active
Coxs End, CambridgeCB24 5TY
Born February 1981
Director
Appointed 01 Nov 2023

FENN, Jeanette Emma

Active
High Street, CambridgeCB24 5NB
Born June 1970
Director
Appointed 08 Nov 2023

SHEPHERD, David Claude

Active
Websters Way, CambridgeCB24 5QB
Born May 1963
Director
Appointed 21 Nov 2023

ALLEN, Julia Elizabeth

Resigned
Church Street, CambridgeCB24 5HT
Secretary
Appointed 11 Dec 2014
Resigned 01 Dec 2019

PARRACK, David

Resigned
Church Street, CambridgeCB24 5HT
Secretary
Appointed 08 Feb 2012
Resigned 11 Dec 2014

ALLEN, Julia Elizabeth

Resigned
Church Street, CambridgeCB24 5HT
Born May 1969
Director
Appointed 11 Dec 2014
Resigned 01 Dec 2019

CRAWFORD, Jane Rachel

Resigned
CambridgeCB5 8BA
Born July 1969
Director
Appointed 01 Dec 2019
Resigned 19 Nov 2024

FENN, Jeanette Emma

Resigned
Church Street, CambridgeCB24 5HT
Born June 1970
Director
Appointed 11 Dec 2014
Resigned 01 Dec 2019

MEHTA, Harshul Deepak

Resigned
Church Street, CambridgeCB24 5HT
Born December 1982
Director
Appointed 01 Dec 2019
Resigned 06 Sept 2021

OWEN, Annie Elizabeth

Resigned
Church Street, CambridgeCB24 5HT
Born October 1979
Director
Appointed 01 Dec 2019
Resigned 01 Nov 2023

PARRACK, David

Resigned
Church Street, CambridgeCB24 5HT
Born October 1944
Director
Appointed 08 Feb 2012
Resigned 11 Dec 2014

SHEPHERD, David Claude

Resigned
Church Street, CambridgeCB24 5HT
Born May 1963
Director
Appointed 09 Oct 2012
Resigned 11 Dec 2014

SIBTHORPE, Peter James

Resigned
Church Street, CambridgeCB24 5HT
Born July 1972
Director
Appointed 08 Feb 2012
Resigned 11 Dec 2014

SMITH, Lucy, Dr

Resigned
Church Street, CambridgeCB24 5HT
Born January 1977
Director
Appointed 11 Dec 2014
Resigned 01 Dec 2019

WORTLEY, Christina

Resigned
Church Street, CambridgeCB24 5HT
Born September 1972
Director
Appointed 08 Feb 2012
Resigned 09 Oct 2012

Persons with significant control

1

0 Active
1 Ceased

Mrs Julia Elizabeth Allen

Ceased
Church Street, CambridgeCB24 5HT
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2019
Fundings
Financials
Latest Activities

Filing History

56

Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
24 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
22 February 2013
AR01AR01
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Incorporation Company
8 February 2012
NEWINCIncorporation