Overboard Limited HERTS


Overboard started in year 2006 as Private Limited Company with registration number 05687679. The Overboard company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Herts at Northside House, Mount Pleasant. Postal code: EN4 9EE. Since Tue, 19th Jun 2012 Overboard Limited is no longer carrying the name Over-board Accessories.

The firm has 2 directors, namely Katherine M., Joel M.. Of them, Joel M. has been with the company the longest, being appointed on 25 January 2006 and Katherine M. has been with the company for the least time - from 1 December 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Daniel L. who worked with the the firm until 7 November 2022.

Overboard Limited Address / Contact

Office Address Northside House, Mount Pleasant
Office Address2 Barnet
Town Herts
Post code EN4 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05687679
Date of Incorporation Wed, 25th Jan 2006
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Katherine M.

Position: Director

Appointed: 01 December 2022

Joel M.

Position: Director

Appointed: 25 January 2006

Andrew P.

Position: Director

Appointed: 01 January 2018

Resigned: 02 January 2018

Andrew P.

Position: Director

Appointed: 01 July 2017

Resigned: 02 January 2019

Daniel L.

Position: Director

Appointed: 25 January 2006

Resigned: 07 November 2022

Daniel L.

Position: Secretary

Appointed: 25 January 2006

Resigned: 07 November 2022

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 2006

Resigned: 25 January 2006

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 25 January 2006

Resigned: 25 January 2006

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we discovered, there is Katherine M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Joel M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Daniel L., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Katherine M.

Notified on 1 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Joel M.

Notified on 7 November 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Daniel L.

Notified on 6 April 2016
Ceased on 7 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Over-board Accessories June 19, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand450 536557 608234 805
Current Assets1 030 1091 213 597534 631
Debtors365 683363 470142 864
Net Assets Liabilities719 510777 367161 802
Other Debtors80 92082 11952 775
Property Plant Equipment25 3235 0394 245
Total Inventories213 890292 519156 962
Other
Accumulated Depreciation Impairment Property Plant Equipment43 10838 01139 654
Amounts Owed By Group Undertakings Participating Interests9 04238 445 
Average Number Employees During Period777
Bank Borrowings Overdrafts50 0007 90610 000
Corporation Tax Payable36 59537 07922 438
Creditors285 922409 174354 685
Depreciation Rate Used For Property Plant Equipment 2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 725 
Disposals Property Plant Equipment 26 800 
Fixed Assets25 3235 0394 245
Increase From Depreciation Charge For Year Property Plant Equipment 6 6281 643
Net Current Assets Liabilities744 187804 423179 946
Other Creditors41 63928 614205 772
Other Taxation Social Security Payable56 40776 95847 977
Property Plant Equipment Gross Cost68 43143 05043 899
Total Additions Including From Business Combinations Property Plant Equipment 1 419849
Total Assets Less Current Liabilities769 510809 462184 191
Trade Creditors Trade Payables151 281256 52368 498
Trade Debtors Trade Receivables275 721242 90690 089
Advances Credits Directors8 50023 075 
Advances Credits Made In Period Directors 31 575 
Advances Credits Repaid In Period Directors2 325  

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, December 2023
Free Download (12 pages)

Company search

Advertisements