Background WavePink WaveYellow Wave

OVERWEY HOLDINGS LIMITED (08968410)

OVERWEY HOLDINGS LIMITED (08968410) is an active UK company. incorporated on 31 March 2014. 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 HOLDINGS LIMITED has been registered for 11 years. Current directors include HAWKES, Edward Jonathan.

Company Number
08968410
Status
active
Type
ltd
Incorporated
31 March 2014
Age
11 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.
Directors
HAWKES, Edward Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVERWEY HOLDINGS LIMITED

OVERWEY HOLDINGS LIMITED is an active company incorporated on 31 March 2014 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 HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

08968410

LTD Company

Age

11 Years

Incorporated 31 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

OVERWEY INVESTMENTS LIMITED
From: 7 February 2017To: 7 July 2017
WEST FEN ENERGY LIMITED
From: 31 March 2014To: 7 February 2017
Contact
Address

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

Previous Addresses

3rd Floor 54 Baker Street London W1U 7BU
From: 31 March 2014To: 23 February 2018
Timeline

9 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Jun 17
Share Issue
Jun 17
Capital Update
Aug 17
Director Joined
Oct 18
Director Left
Apr 20
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HAWKES, Edward Jonathan

Active
7 Portman Mews South, LondonW1H 6AY
Born January 1977
Director
Appointed 25 Nov 2016

BRADSHAW, Andrew

Resigned
54 Baker Street, LondonW1U 7BU
Secretary
Appointed 31 Mar 2014
Resigned 30 Jun 2017

ALLEN, Matthew Charles

Resigned
54 Baker Street, LondonW1U 7BU
Born April 1956
Director
Appointed 31 Mar 2014
Resigned 25 Nov 2016

MOHAIN, Gurjot Singh

Resigned
7 Portman Mews South, LondonW1H 6AY
Born January 1986
Director
Appointed 30 Oct 2018
Resigned 17 Apr 2020

Persons with significant control

1

Mr Edward Jonathan Hawkes

Active
7 Portman Mews South, LondonW1H 6AY
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jan 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
3 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
16 August 2017
SH19Statement of Capital
Legacy
16 August 2017
SH20SH20
Legacy
16 August 2017
CAP-SSCAP-SS
Resolution
16 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
7 July 2017
TM02Termination of Secretary
Resolution
7 July 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 June 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Resolution
7 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Incorporation Company
31 March 2014
NEWINCIncorporation