Background WavePink WaveYellow Wave

WOKING SPECSAVERS LIMITED (02961084)

WOKING SPECSAVERS LIMITED (02961084) is an active UK company. incorporated on 22 August 1994. with registered office in Woking. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). WOKING SPECSAVERS LIMITED has been registered for 31 years. Current directors include NEARCOU, Andreas, PATEL, Gopala, PERKINS, Douglas John David and 3 others.

Company Number
02961084
Status
active
Type
ltd
Incorporated
22 August 1994
Age
31 years
Address
Unit 17-19 Wolsey Walk East, Woking, GU21 6XU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
NEARCOU, Andreas, PATEL, Gopala, PERKINS, Douglas John David, PERKINS, Mary Lesley, SAWYER, James Frank, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOKING SPECSAVERS LIMITED

WOKING SPECSAVERS LIMITED is an active company incorporated on 22 August 1994 with the registered office located in Woking. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). WOKING SPECSAVERS LIMITED was registered 31 years ago.(SIC: 47782)

Status

active

Active since 31 years ago

Company No

02961084

LTD Company

Age

31 Years

Incorporated 22 August 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 3 November 2025 (4 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

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

NEWCASTLE-UNDER-LYME SPECSAVERS LIMITED
From: 22 September 1994To: 14 November 1994
HEADABOVE LIMITED
From: 22 August 1994To: 22 September 1994
Contact
Address

Unit 17-19 Wolsey Walk East Wolsey Place Shopping Centre Woking, GU21 6XU,

Previous Addresses

3 Mercia Walk Wolsey Place Shopping Centre Woking Surrey GU21 1XS
From: 22 August 1994To: 8 December 2020
Timeline

15 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Nov 09
Director Left
May 17
Director Joined
May 17
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
0
Funding
5
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 14 Sept 1994

NEARCOU, Andreas

Active
Wolsey Place Shopping Centre, WokingGU21 6XU
Born February 1963
Director
Appointed 18 Nov 1994

PATEL, Gopala

Active
Wolsey Place Shopping Centre, WokingGU21 6XU
Born July 1990
Director
Appointed 29 Feb 2020

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 29 Feb 2020

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 14 Sept 1994

SAWYER, James Frank

Active
Wolsey Place Shopping Centre, WokingGU21 6XU
Born November 1980
Director
Appointed 10 May 2017

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 14 Sept 1994

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 22 Aug 1994
Resigned 14 Sept 1994

CLOKE, Carey Elizabeth

Resigned
Cornflower Gardens, ClanfieldPO8 0UZ
Born June 1977
Director
Appointed 01 Oct 2009
Resigned 10 May 2017

MURPHY, Maureen

Resigned
Heathside, WokingGU22 8AB
Born September 1953
Director
Appointed 18 Nov 1994
Resigned 14 Nov 2007

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 22 Aug 1994
Resigned 14 Sept 1994

Persons with significant control

10

1 Active
9 Ceased
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Dec 2017

Mr Andreas Nearcou

Ceased
Shaftesbury Road, WokingGU22 7DU
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2020

Mr Andreas Nearcou

Ceased
Shaftesbury Road, WokingGU22 7DU
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2020

Mr Andreas Nearcou

Ceased
Shaftesbury Road, WokingGU22 7DU
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2020

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 Dec 2017

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 Dec 2017

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 Dec 2017

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 Dec 2017

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 Dec 2017

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 Dec 2017
Fundings
Financials
Latest Activities

Filing History

142

Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Legacy
3 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2023
AAAnnual Accounts
Legacy
12 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Legacy
10 May 2023
GUARANTEE2GUARANTEE2
Legacy
10 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2023
AAAnnual Accounts
Legacy
17 February 2023
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Legacy
16 May 2022
AGREEMENT2AGREEMENT2
Legacy
16 May 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2022
AAAnnual Accounts
Legacy
8 February 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Legacy
9 June 2021
GUARANTEE2GUARANTEE2
Legacy
9 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2021
AAAnnual Accounts
Legacy
1 March 2021
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 October 2020
PSC05Notification that PSC Information has been Withdrawn
Legacy
14 August 2020
GUARANTEE2GUARANTEE2
Legacy
14 August 2020
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Legacy
3 April 2019
GUARANTEE2GUARANTEE2
Legacy
3 April 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2018
AAAnnual Accounts
Legacy
14 November 2018
PARENT_ACCPARENT_ACC
Legacy
13 July 2018
AGREEMENT2AGREEMENT2
Legacy
13 July 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
3 January 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Termination Director Company With Name
16 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Accounts With Accounts Type Small
5 August 2016
AAAnnual Accounts
Auditors Resignation Company
19 November 2015
AUDAUD
Auditors Resignation Company
11 November 2015
AUDAUD
Accounts With Accounts Type Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Small
3 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Small
4 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Small
11 August 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Small
29 August 2008
AAAnnual Accounts
Legacy
22 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 September 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Small
6 September 2006
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Small
5 September 2005
AAAnnual Accounts
Legacy
2 September 2005
363aAnnual Return
Auditors Resignation Company
13 June 2005
AUDAUD
Accounts With Accounts Type Small
3 September 2004
AAAnnual Accounts
Legacy
26 August 2004
363aAnnual Return
Legacy
5 September 2003
363aAnnual Return
Accounts With Accounts Type Small
4 September 2003
AAAnnual Accounts
Accounts With Accounts Type Small
4 September 2002
AAAnnual Accounts
Legacy
30 August 2002
363aAnnual Return
Legacy
10 September 2001
363aAnnual Return
Accounts With Accounts Type Small
28 August 2001
AAAnnual Accounts
Legacy
8 May 2001
288cChange of Particulars
Legacy
21 September 2000
363aAnnual Return
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Legacy
14 September 1999
363aAnnual Return
Accounts With Accounts Type Small
14 September 1999
AAAnnual Accounts
Auditors Resignation Company
3 February 1999
AUDAUD
Accounts With Accounts Type Small
29 September 1998
AAAnnual Accounts
Legacy
15 September 1998
363aAnnual Return
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Legacy
2 September 1997
363aAnnual Return
Legacy
21 October 1996
288cChange of Particulars
Legacy
2 September 1996
363aAnnual Return
Legacy
2 September 1996
363(353)363(353)
Legacy
2 September 1996
363(190)363(190)
Accounts With Accounts Type Small
26 June 1996
AAAnnual Accounts
Legacy
21 May 1996
363aAnnual Return
Legacy
13 May 1996
288288
Legacy
16 June 1995
288288
Legacy
3 January 1995
88(2)R88(2)R
Legacy
3 January 1995
88(2)R88(2)R
Legacy
3 January 1995
287Change of Registered Office
Legacy
3 January 1995
288288
Legacy
3 January 1995
88(2)R88(2)R
Resolution
3 January 1995
RESOLUTIONSResolutions
Resolution
3 January 1995
RESOLUTIONSResolutions
Resolution
3 January 1995
RESOLUTIONSResolutions
Legacy
3 January 1995
288288
Legacy
16 December 1994
224224
Certificate Change Of Name Company
11 November 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 October 1994
RESOLUTIONSResolutions
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
287Change of Registered Office
Certificate Change Of Name Company
21 September 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 August 1994
NEWINCIncorporation