Background WavePink WaveYellow Wave

SUTTON VISIONPLUS LIMITED (02903803)

SUTTON VISIONPLUS LIMITED (02903803) is an active UK company. incorporated on 2 March 1994. with registered office in Surrey. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). SUTTON VISIONPLUS LIMITED has been registered for 32 years. Current directors include BUTTERWORTH, Jonathan Hugh David, DHALIWAL, Charnjit Singh, NANDA, Jamil Anwar and 3 others.

Company Number
02903803
Status
active
Type
ltd
Incorporated
2 March 1994
Age
32 years
Address
76-76a High Street, Surrey, SM1 1EZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BUTTERWORTH, Jonathan Hugh David, DHALIWAL, Charnjit Singh, NANDA, Jamil Anwar, 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 VISIONPLUS LIMITED

SUTTON VISIONPLUS LIMITED is an active company incorporated on 2 March 1994 with the registered office located in Surrey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). SUTTON VISIONPLUS LIMITED was registered 32 years ago.(SIC: 47782)

Status

active

Active since 32 years ago

Company No

02903803

LTD Company

Age

32 Years

Incorporated 2 March 1994

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

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

SHELF VISIONPLUS LIMITED
From: 16 March 1994To: 29 April 1994
BLACKWOOD VISIONPLUS LIMITED
From: 2 March 1994To: 16 March 1994
Contact
Address

76-76a High Street Sutton Surrey, SM1 1EZ,

Timeline

5 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Feb 22
Owner Exit
Feb 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 02 Mar 1994

BUTTERWORTH, Jonathan Hugh David

Active
76-76a High Street, SurreySM1 1EZ
Born April 1961
Director
Appointed 31 May 1994

DHALIWAL, Charnjit Singh

Active
76-76a High Street, SurreySM1 1EZ
Born February 1974
Director
Appointed 10 Dec 1999

NANDA, Jamil Anwar

Active
76-76a High Street, SurreySM1 1EZ
Born February 1982
Director
Appointed 17 Jul 2017

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 17 Jul 2017

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 02 Mar 1994

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 02 Mar 1994

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 02 Mar 1994
Resigned 02 Mar 1994

RENS, Allison Mary

Resigned
24 Bemish Road, LondonSW15 1DG
Born November 1962
Director
Appointed 31 May 1994
Resigned 10 Dec 1999

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 02 Mar 1994
Resigned 02 Mar 1994

Persons with significant control

3

1 Active
2 Ceased
SuttonSM1 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 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
Notified 06 Apr 2016
Ceased 27 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
Notified 06 Apr 2016
Ceased 27 Feb 2018
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Legacy
11 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 April 2024
GUARANTEE2GUARANTEE2
Legacy
11 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 May 2023
AGREEMENT2AGREEMENT2
Legacy
10 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2022
AAAnnual Accounts
Legacy
11 November 2022
PARENT_ACCPARENT_ACC
Legacy
5 May 2022
AGREEMENT2AGREEMENT2
Legacy
5 May 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 February 2022
AAAnnual Accounts
Legacy
22 February 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Legacy
9 June 2021
GUARANTEE2GUARANTEE2
Legacy
9 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2021
AAAnnual Accounts
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Legacy
7 July 2020
AGREEMENT2AGREEMENT2
Legacy
7 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2019
AAAnnual Accounts
Legacy
29 October 2019
PARENT_ACCPARENT_ACC
Legacy
3 April 2019
GUARANTEE2GUARANTEE2
Legacy
3 April 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2018
AAAnnual Accounts
Legacy
30 October 2018
PARENT_ACCPARENT_ACC
Legacy
10 August 2018
GUARANTEE2GUARANTEE2
Legacy
10 August 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 January 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Small
10 March 2016
AAAnnual Accounts
Miscellaneous
17 July 2015
MISCMISC
Miscellaneous
2 June 2015
MISCMISC
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Legacy
24 July 2009
288cChange of Particulars
Accounts With Accounts Type Small
20 April 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Small
11 April 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Small
26 April 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
16 January 2007
288cChange of Particulars
Accounts With Accounts Type Small
2 May 2006
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Legacy
9 March 2006
288cChange of Particulars
Miscellaneous
10 June 2005
MISCMISC
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
18 March 2005
363aAnnual Return
Accounts With Accounts Type Small
7 May 2004
AAAnnual Accounts
Legacy
9 March 2004
363aAnnual Return
Legacy
15 January 2004
288cChange of Particulars
Accounts With Accounts Type Small
30 April 2003
AAAnnual Accounts
Legacy
26 March 2003
363aAnnual Return
Accounts With Accounts Type Small
11 April 2002
AAAnnual Accounts
Legacy
7 March 2002
363aAnnual Return
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
9 March 2001
363aAnnual Return
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
6 April 2000
363aAnnual Return
Legacy
6 April 2000
363(353)363(353)
Legacy
6 April 2000
363(190)363(190)
Legacy
6 April 2000
288cChange of Particulars
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
5 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 May 1999
AAAnnual Accounts
Legacy
19 April 1999
288cChange of Particulars
Legacy
19 April 1999
363aAnnual Return
Accounts With Accounts Type Small
30 April 1998
AAAnnual Accounts
Legacy
16 March 1998
363aAnnual Return
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
3 April 1997
363aAnnual Return
Legacy
13 November 1996
288cChange of Particulars
Legacy
13 March 1996
363x363x
Accounts With Accounts Type Small
27 February 1996
AAAnnual Accounts
Legacy
16 October 1995
288288
Legacy
2 August 1995
288288
Legacy
14 March 1995
363x363x
Legacy
14 March 1995
363(353)363(353)
Legacy
14 March 1995
363(190)363(190)
Legacy
10 November 1994
224224
Legacy
30 June 1994
88(2)R88(2)R
Legacy
24 June 1994
287Change of Registered Office
Legacy
24 June 1994
288288
Legacy
24 June 1994
288288
Legacy
24 June 1994
88(2)R88(2)R
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 1994
287Change of Registered Office
Certificate Change Of Name Company
15 March 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 1994
288288
Legacy
14 March 1994
287Change of Registered Office
Legacy
14 March 1994
288288
Legacy
14 March 1994
288288
Incorporation Company
2 March 1994
NEWINCIncorporation