Overthinkers Limited YORK


Overthinkers started in year 2014 as Private Limited Company with registration number 09306139. The Overthinkers company has been functioning successfully for ten years now and its status is active. The firm's office is based in York at 16 Cameron Grove. Postal code: YO23 1LE.

The company has 2 directors, namely Andrew G., Rahul K.. Of them, Andrew G., Rahul K. have been with the company the longest, being appointed on 11 November 2014. As of 25 April 2024, there were 2 ex directors - Manoj S., Adam J. and others listed below. There were no ex secretaries.

Overthinkers Limited Address / Contact

Office Address 16 Cameron Grove
Town York
Post code YO23 1LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09306139
Date of Incorporation Tue, 11th Nov 2014
Industry Photographic activities not elsewhere classified
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Andrew G.

Position: Director

Appointed: 11 November 2014

Rahul K.

Position: Director

Appointed: 11 November 2014

Manoj S.

Position: Director

Appointed: 11 November 2014

Resigned: 26 May 2018

Adam J.

Position: Director

Appointed: 11 November 2014

Resigned: 31 October 2020

People with significant control

The register of PSCs who own or control the company includes 3 names. As we established, there is Andrew G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Rahul K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Adam J., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew G.

Notified on 20 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Rahul K.

Notified on 20 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Adam J.

Notified on 20 September 2018
Ceased on 31 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth6 981       
Balance Sheet
Cash Bank In Hand33 063       
Current Assets44 42427 02578 10783 20483 00136 85379 56791 980
Debtors11 361     17 39115 629
Cash Bank On Hand      62 17676 351
Other Debtors      1 02915 629
Property Plant Equipment      235375
Reserves/Capital
Called Up Share Capital4       
Profit Loss Account Reserve6 977       
Shareholder Funds6 981       
Other
Creditors37 44318 15846 08441 70834 32022 63057 33662 002
Creditors Due Within One Year37 443       
Fixed Assets 19150827118289239 
Net Current Assets Liabilities6 9818 86732 02341 49648 68114 22322 23529 978
Number Shares Allotted4       
Par Value Share1       
Share Capital Allotted Called Up Paid4       
Total Assets Less Current Liabilities6 9819 05832 53141 76748 86314 31222 47030 353
Accumulated Depreciation Impairment Property Plant Equipment      9611 086
Increase From Depreciation Charge For Year Property Plant Equipment       125
Other Creditors      43 79849 453
Other Taxation Social Security Payable      13 26611 333
Property Plant Equipment Gross Cost      1 1961 461
Total Additions Including From Business Combinations Property Plant Equipment       265
Trade Creditors Trade Payables      2681 216
Trade Debtors Trade Receivables      16 362 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates December 2, 2023
filed on: 12th, January 2024
Free Download (3 pages)

Company search

Advertisements