Background WavePink WaveYellow Wave

SUTTON COLDFIELD VISIONPLUS LIMITED (02874678)

SUTTON COLDFIELD VISIONPLUS LIMITED (02874678) is an active UK company. incorporated on 24 November 1993. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). SUTTON COLDFIELD VISIONPLUS LIMITED has been registered for 32 years. Current directors include EDMONDS, Giles Stuart Rutherford, GOODHEW, Timothy James, KAUR, Lakhdeep and 5 others.

Company Number
02874678
Status
active
Type
ltd
Incorporated
24 November 1993
Age
32 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
EDMONDS, Giles Stuart Rutherford, GOODHEW, Timothy James, KAUR, Lakhdeep, PARKER, Nigel David, PENNICOTT, Andrew George, PERKINS, Douglas John David, PERKINS, Mary Lesley, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTON COLDFIELD VISIONPLUS LIMITED

SUTTON COLDFIELD VISIONPLUS LIMITED is an active company incorporated on 24 November 1993 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). SUTTON COLDFIELD VISIONPLUS LIMITED was registered 32 years ago.(SIC: 47782)

Status

active

Active since 32 years ago

Company No

02874678

LTD Company

Age

32 Years

Incorporated 24 November 1993

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Forum 6, Parkway Solent Business Park Whiteley Fareham, PO15 7PA,

Previous Addresses

, 2nd Floor, Mitchell House, Southampton Road, Eastleigh, Hants, SO50 9FJ
From: 24 November 1993To: 3 November 2009
Timeline

8 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Apr 11
Director Joined
Apr 11
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 20
Director Joined
Mar 22
Director Joined
Mar 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 24 Nov 1993

EDMONDS, Giles Stuart Rutherford

Active
Parkway, FarehamPO15 7PA
Born July 1972
Director
Appointed 04 Apr 2011

GOODHEW, Timothy James

Active
Gracechurch Shopping Centre, Sutton ColdfieldB72 1PA
Born May 1968
Director
Appointed 28 Feb 2001

KAUR, Lakhdeep

Active
Aldridge, West MidlandsWS9 8QP
Born January 1982
Director
Appointed 10 Feb 2020

PARKER, Nigel David

Active
St Andrews
Born April 1967
Director
Appointed 31 Mar 2022

PENNICOTT, Andrew George

Active
Gracechurch Shopping Centre, Sutton ColdfieldB72 1PA
Born July 1982
Director
Appointed 31 Mar 2022

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 28 Feb 2001

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 28 Feb 2001

SPECSAVERS OPTICAL GROUP LIMITED

Active
St Andrews, GuernseyGY6 8YP
Corporate director
Appointed 04 Apr 2011

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 24 Nov 1993
Resigned 24 Nov 1993

BARRETT, Martin Antony

Resigned
5 Cornfield Croft, Sutton ColdfieldB76 1SN
Born September 1958
Director
Appointed 01 Sept 1998
Resigned 27 Nov 2000

FREEAR, Stephen John

Resigned
1 Rossett Green Lane, HarrogateHG2 9LL
Born February 1950
Director
Appointed 24 Nov 1997
Resigned 01 Dec 1997

LUPA, Alina

Resigned
8 Fox Walk, Walsall WoodWS9 9EP
Born November 1965
Director
Appointed 01 Dec 1993
Resigned 24 Nov 1997

MISTRY, Narendra

Resigned
131 Spencefield Lane, LeicesterLE5 6GG
Born April 1960
Director
Appointed 01 Dec 1997
Resigned 31 May 1998

PERKINS, Douglas John David

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born April 1943
Director
Appointed 27 Nov 2000
Resigned 28 Feb 2001

PERKINS, Douglas John David

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born April 1943
Director
Appointed 31 May 1998
Resigned 01 Sept 1998

PERKINS, Douglas John David

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born April 1943
Director
Appointed 24 Nov 1997
Resigned 01 Dec 1997

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 27 Nov 2000
Resigned 28 Feb 2001

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 31 May 1998
Resigned 01 Sept 1998

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 24 Nov 1997
Resigned 01 Dec 1997

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 24 Nov 1993
Resigned 24 Nov 1994

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 24 Nov 1993
Resigned 24 Nov 1993

SPECSAVERS OPTICAL GROUP LIMITED

Resigned
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 01 Sept 1998
Resigned 27 Nov 2000

SPECSAVERS OPTICAL SUPERSTORES LIMITED

Resigned
Egginton House 25/28 Buckingham Gate, LondonSW1E 6LD
Corporate director
Appointed 27 Nov 2000
Resigned 28 Feb 2001

SPECSAVERS OPTICAL SUPERSTORES LIMITED

Resigned
Egginton House 25/28 Buckingham Gate, LondonSW1E 6LD
Corporate director
Appointed 31 May 1998
Resigned 01 Sept 1998

Persons with significant control

4

2 Active
2 Ceased
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Right to appoint and remove directors
Notified 27 May 2022
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Feb 2018

Mr Douglas John David Perkins

Ceased
St AndrewsGY6 8YP
Born April 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Feb 2018

Mrs Mary Lesley Perkins

Ceased
St AndrewsGY6 8YP
Born February 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

174

Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Legacy
11 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Legacy
18 April 2024
GUARANTEE2GUARANTEE2
Legacy
18 April 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2023
AAAnnual Accounts
Legacy
16 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Legacy
10 May 2023
GUARANTEE2GUARANTEE2
Legacy
10 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2022
AAAnnual Accounts
Legacy
18 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2022
PSC02Notification of Relevant Legal Entity PSC
Legacy
20 May 2022
GUARANTEE2GUARANTEE2
Legacy
20 May 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2022
AAAnnual Accounts
Legacy
5 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Legacy
9 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Legacy
7 July 2020
AGREEMENT2AGREEMENT2
Legacy
7 July 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2019
AAAnnual Accounts
Legacy
22 October 2019
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Legacy
12 March 2019
GUARANTEE2GUARANTEE2
Legacy
11 March 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2018
AAAnnual Accounts
Legacy
31 August 2018
PARENT_ACCPARENT_ACC
Legacy
10 August 2018
GUARANTEE2GUARANTEE2
Legacy
10 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Small
7 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Auditors Resignation Company
26 January 2015
AUDAUD
Miscellaneous
19 December 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Small
22 June 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
5 April 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Sail Address Company
23 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
26 August 2009
AAAnnual Accounts
Legacy
25 February 2009
288cChange of Particulars
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Small
15 August 2008
AAAnnual Accounts
Legacy
2 July 2008
288cChange of Particulars
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Small
19 November 2007
AAAnnual Accounts
Auditors Resignation Company
19 January 2007
AUDAUD
Accounts With Accounts Type Small
11 December 2006
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Small
15 December 2005
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Legacy
9 December 2004
363aAnnual Return
Accounts With Accounts Type Small
8 December 2004
AAAnnual Accounts
Accounts With Accounts Type Small
16 December 2003
AAAnnual Accounts
Legacy
9 December 2003
363aAnnual Return
Legacy
9 December 2003
190190
Legacy
9 December 2003
353353
Legacy
9 January 2003
287Change of Registered Office
Accounts With Accounts Type Small
19 December 2002
AAAnnual Accounts
Legacy
2 December 2002
363aAnnual Return
Legacy
22 March 2002
288cChange of Particulars
Legacy
26 February 2002
288cChange of Particulars
Accounts With Accounts Type Small
6 December 2001
AAAnnual Accounts
Legacy
30 November 2001
363aAnnual Return
Legacy
21 May 2001
288cChange of Particulars
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288cChange of Particulars
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Resolution
23 January 2001
RESOLUTIONSResolutions
Legacy
22 January 2001
363aAnnual Return
Legacy
22 December 2000
287Change of Registered Office
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Auditors Resignation Company
14 March 2000
AUDAUD
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
22 February 1999
288cChange of Particulars
Legacy
21 February 1999
287Change of Registered Office
Legacy
17 February 1999
225Change of Accounting Reference Date
Legacy
7 December 1998
363aAnnual Return
Legacy
28 October 1998
288cChange of Particulars
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
363aAnnual Return
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 June 1997
AAAnnual Accounts
Legacy
2 December 1996
363aAnnual Return
Accounts With Accounts Type Small
30 April 1996
AAAnnual Accounts
Legacy
30 November 1995
363x363x
Accounts With Accounts Type Small
31 March 1995
AAAnnual Accounts
Legacy
6 December 1994
363x363x
Legacy
15 January 1994
224224
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Resolution
5 January 1994
RESOLUTIONSResolutions
Resolution
5 January 1994
RESOLUTIONSResolutions
Resolution
5 January 1994
RESOLUTIONSResolutions
Legacy
24 December 1993
88(2)R88(2)R
Legacy
23 December 1993
288288
Legacy
23 December 1993
88(2)R88(2)R
Legacy
20 December 1993
288288
Legacy
9 December 1993
287Change of Registered Office
Legacy
9 December 1993
288288
Incorporation Company
24 November 1993
NEWINCIncorporation