Background WavePink WaveYellow Wave

OVERHALL INVESTMENTS LIMITED (13016030)

OVERHALL INVESTMENTS LIMITED (13016030) is an active UK company. incorporated on 13 November 2020. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. OVERHALL INVESTMENTS LIMITED has been registered for 5 years. Current directors include PRIOR, Phillip John, PRIOR, Sandra Jane.

Company Number
13016030
Status
active
Type
ltd
Incorporated
13 November 2020
Age
5 years
Address
C/O Hcr Hewitsons, Cambridge, CB1 2JH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PRIOR, Phillip John, PRIOR, Sandra Jane
SIC Codes
64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVERHALL INVESTMENTS LIMITED

OVERHALL INVESTMENTS LIMITED is an active company incorporated on 13 November 2020 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. OVERHALL INVESTMENTS LIMITED was registered 5 years ago.(SIC: 64209, 68209)

Status

active

Active since 5 years ago

Company No

13016030

LTD Company

Age

5 Years

Incorporated 13 November 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

ADCOCK GROUP HOLDINGS LIMITED
From: 13 November 2020To: 2 February 2024
Contact
Address

C/O Hcr Hewitsons 50/60 Station Road Cambridge, CB1 2JH,

Previous Addresses

Units K & L South Cambridge Business Park Babraham Road, Sawston Cambridge CB22 3JH United Kingdom
From: 24 February 2022To: 12 February 2024
The Maltings Station Road Great Shelford Cambridge Cambridgeshire CB22 5LR United Kingdom
From: 13 November 2020To: 24 February 2022
Timeline

10 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Nov 20
New Owner
Dec 20
Funding Round
Dec 20
Director Left
Oct 21
Director Left
Jul 22
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
1
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PRIOR, Phillip John

Active
South Cambridge Business Park, CambridgeCB22 3JH
Born May 1961
Director
Appointed 13 Nov 2020

PRIOR, Sandra Jane

Active
50/60 Station Road, CambridgeCB1 2JH
Born December 1963
Director
Appointed 13 Nov 2020

ADCOCK, Beryl Irene

Resigned
Station Road, CambridgeCB22 5LR
Born July 1932
Director
Appointed 13 Nov 2020
Resigned 19 Oct 2021

ADCOCK, John Richard

Resigned
Station Road, CambridgeCB22 5LR
Born January 1933
Director
Appointed 13 Nov 2020
Resigned 13 Jul 2022

Persons with significant control

5

3 Active
2 Ceased

Mr Phillip John Prior

Active
50/60 Station Road, CambridgeCB1 2JH
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 31 Aug 2023

Mr Paul Charles Chubbock

Active
50/60 Station Road, CambridgeCB1 2JH
Born December 1956

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 31 Aug 2023

Mrs Sandra Jane Prior

Active
50/60 Station Road, CambridgeCB1 2JH
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 31 Aug 2023

Mrs Beryl Irene Adcock

Ceased
South Cambridge Business Park, CambridgeCB22 3JH
Born July 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2020
Ceased 31 Aug 2023

John Richard Adcock

Ceased
Station Road, CambridgeCB22 5LR
Born January 1933

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Nov 2020
Ceased 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

38

Change To A Person With Significant Control
17 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
17 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
17 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2026
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Accounts With Accounts Type Group
14 July 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 March 2022
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Memorandum Articles
30 December 2020
MAMA
Resolution
30 December 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 December 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 December 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 December 2020
PSC04Change of PSC Details
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Incorporation Company
13 November 2020
NEWINCIncorporation