Overclockers Uk Limited STOKE-ON-TRENT


Founded in 2003, Overclockers Uk, classified under reg no. 04641311 is an active company. Currently registered at Overclockers Uk ST1 5GP, Stoke-on-trent the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Philipp R., Kay K.. Of them, Kay K. has been with the company the longest, being appointed on 30 January 2012 and Philipp R. has been with the company for the least time - from 1 May 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Claire P. who worked with the the firm until 30 January 2012.

Overclockers Uk Limited Address / Contact

Office Address Overclockers Uk
Office Address2 Shelton Boulevard
Town Stoke-on-trent
Post code ST1 5GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04641311
Date of Incorporation Mon, 20th Jan 2003
Industry Retail sale of computers, peripheral units and software in specialised stores
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Philipp R.

Position: Director

Appointed: 01 May 2023

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 07 May 2013

Kay K.

Position: Director

Appointed: 30 January 2012

Toni S.

Position: Director

Appointed: 30 January 2012

Resigned: 01 May 2023

David M.

Position: Director

Appointed: 30 January 2012

Resigned: 30 January 2020

Salans Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 January 2012

Resigned: 07 May 2013

Claire P.

Position: Secretary

Appointed: 20 January 2003

Resigned: 30 January 2012

Mark P.

Position: Director

Appointed: 20 January 2003

Resigned: 30 January 2012

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 January 2003

Resigned: 20 January 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 2003

Resigned: 20 January 2003

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Hal Trust from Pembroke, Bermuda. The abovementioned PSC is categorised as "a bermuda trust", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hal Trust

Clarendon House 2 Church Street, Hamilton, Pembroke, Hm11, Bermuda

Legal authority Bermuda
Legal form Bermuda Trust
Country registered Bermuda
Place registered Bermuda
Registration number N/A
Notified on 6 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302020-04-302021-04-302021-12-31
Net Worth11   
Balance Sheet
Debtors  111
Net Assets Liabilities Including Pension Asset Liability11   
Reserves/Capital
Shareholder Funds11   
Other
Amounts Owed By Group Undertakings  111
Total Assets Less Current Liabilities  111
Called Up Share Capital Not Paid Not Expressed As Current Asset11   
Total Number Shares Issued 1   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 10th, October 2023
Free Download (6 pages)

Company search