Company NameOverleaf Holdings Limited
DirectorsEdward Charles Dickson and Jonathan Darcy Blything Blows
Company StatusActive
Company Number09970985
CategoryPrivate Limited Company
Incorporation Date26 January 2016(8 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Edward Charles Dickson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63-65 Petty France Ground Floor
London
SW1H 9EU
Director NameMr Jonathan Darcy Blything Blows
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address63-65 Petty France Ground Floor
London
SW1H 9EU
Director NameMr Sean Craig Lumley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTorchlight Windmill Hill Business Park
Whitehill Way
Swindon
SN5 6QR
Director NameMr Usman Adewale Alashe
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 March 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressTorchlight Windmill Hill Business Park
Whitehill Way
Swindon
SN5 6QR
Director NameMr Christopher Adam Gregg
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(5 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 December 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address63-65 Petty France Ground Floor
London
SW1H 9EU

Location

Registered Address63-65 Petty France Ground Floor
London
SW1H 9EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

29 May 2021Delivered on: 2 June 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
16 October 2017Delivered on: 23 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

27 April 2023Termination of appointment of Jonathan Darcy Blything Blows as a director on 6 April 2023 (1 page)
30 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
20 May 2022Accounts for a small company made up to 31 March 2021 (22 pages)
11 May 2022Termination of appointment of Christopher Adam Gregg as a director on 23 December 2021 (1 page)
27 January 2022Confirmation statement made on 27 January 2022 with updates (8 pages)
2 June 2021Registration of charge 099709850002, created on 29 May 2021 (49 pages)
24 May 2021Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
22 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
17 March 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 1,036,572.84
(4 pages)
16 March 2021Memorandum and Articles of Association (9 pages)
16 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 March 2021Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to 63-65 Petty France Ground Floor London SW1H 9EU on 12 March 2021 (1 page)
5 March 2021Cessation of Edward Charles Dickson as a person with significant control on 2 March 2021 (1 page)
5 March 2021Notification of Axiom International Limited as a person with significant control on 2 March 2021 (2 pages)
5 March 2021Termination of appointment of Usman Adewale Alashe as a director on 2 March 2021 (1 page)
5 March 2021Termination of appointment of Sean Craig Lumley as a director on 2 March 2021 (1 page)
5 March 2021Cessation of Sean Craig Lumley as a person with significant control on 2 March 2021 (1 page)
5 March 2021Registered office address changed from Torchlight Windmill Hill Business Park Whitehill Way Swindon SN5 6QR England to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 5 March 2021 (1 page)
5 March 2021Appointment of Mr Christopher Adam Gregg as a director on 2 March 2021 (2 pages)
5 March 2021Appointment of Mr Jonathan Darcy Blything Blows as a director on 2 March 2021 (2 pages)
3 March 2021Satisfaction of charge 099709850001 in full (1 page)
28 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
10 November 2020Auditor's resignation (2 pages)
13 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
28 February 2020Accounts for a small company made up to 30 June 2019 (11 pages)
27 January 2020Confirmation statement made on 27 January 2020 with updates (5 pages)
21 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
31 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
10 May 2019Accounts for a small company made up to 30 June 2018 (11 pages)
12 April 2019Appointment of Mr Usman Adewale Alashe as a director on 12 April 2019 (2 pages)
7 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
20 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
2 February 2018Confirmation statement made on 25 January 2018 with updates (5 pages)
22 November 2017Full accounts made up to 30 June 2017 (34 pages)
22 November 2017Full accounts made up to 30 June 2017 (34 pages)
7 November 2017Statement by Directors (1 page)
7 November 2017Statement of capital on 7 November 2017
  • GBP 1,033,952.84
(3 pages)
7 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 November 2017Statement by Directors (1 page)
7 November 2017Statement of capital on 7 November 2017
  • GBP 1,033,952.84
(3 pages)
7 November 2017Solvency Statement dated 24/03/17 (1 page)
7 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 November 2017Solvency Statement dated 24/03/17 (1 page)
23 October 2017Registration of charge 099709850001, created on 16 October 2017 (23 pages)
23 October 2017Registration of charge 099709850001, created on 16 October 2017 (23 pages)
20 April 2017Statement of capital on 20 April 2017
  • GBP 1,750,458.000000
(3 pages)
20 April 2017Statement of capital on 20 April 2017
  • GBP 1,750,458.000000
(3 pages)
9 April 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 2,784,410.84
(8 pages)
9 April 2017Consolidation and sub-division of shares on 24 March 2017 (8 pages)
9 April 2017Consolidation and sub-division of shares on 24 March 2017 (8 pages)
9 April 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 2,784,410.84
(8 pages)
4 April 2017Change of share class name or designation (2 pages)
4 April 2017Particulars of variation of rights attached to shares (2 pages)
4 April 2017Statement by Directors (1 page)
4 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
4 April 2017Particulars of variation of rights attached to shares (2 pages)
4 April 2017Solvency Statement dated 24/03/17 (1 page)
4 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
4 April 2017Statement by Directors (1 page)
4 April 2017Solvency Statement dated 24/03/17 (1 page)
4 April 2017Change of share class name or designation (2 pages)
30 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
30 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
30 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
6 February 2017Confirmation statement made on 25 January 2017 with updates (8 pages)
6 February 2017Confirmation statement made on 25 January 2017 with updates (8 pages)
3 February 2017Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
3 February 2017Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
14 July 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 2,784,409.88
(4 pages)
14 July 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 2,784,409.88
(4 pages)
29 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 June 2016Change of share class name or designation (2 pages)
23 June 2016Change of share class name or designation (2 pages)
21 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
21 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
21 June 2016Resolutions
  • RES14 ‐ Capitalise £491.88 19/05/2016
(2 pages)
21 June 2016Resolutions
  • RES14 ‐ Capitalise £491.88 19/05/2016
(2 pages)
21 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 June 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 2,784,403.88
(4 pages)
20 June 2016Change of share class name or designation (2 pages)
20 June 2016Change of share class name or designation (2 pages)
20 June 2016Change of share class name or designation (2 pages)
20 June 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 2,784,403.88
(4 pages)
20 June 2016Change of share class name or designation (2 pages)
17 June 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 2,784,406.88
(4 pages)
17 June 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 2,784,406.88
(4 pages)
29 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 20,000.00
(4 pages)
29 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
29 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
29 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 20,000.00
(4 pages)
26 January 2016Incorporation
Statement of capital on 2016-01-26
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 January 2016Incorporation
Statement of capital on 2016-01-26
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)