Background WavePink WaveYellow Wave

EYESITE WEYBRIDGE LIMITED (03046420)

EYESITE WEYBRIDGE LIMITED (03046420) is an active UK company. incorporated on 18 April 1995. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). EYESITE WEYBRIDGE LIMITED has been registered for 30 years. Current directors include GREEN, James Martin, HAKIM, Imran, PEDERSON, Daniel Craig.

Company Number
03046420
Status
active
Type
ltd
Incorporated
18 April 1995
Age
30 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
GREEN, James Martin, HAKIM, Imran, PEDERSON, Daniel Craig
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYESITE WEYBRIDGE LIMITED

EYESITE WEYBRIDGE LIMITED is an active company incorporated on 18 April 1995 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). EYESITE WEYBRIDGE LIMITED was registered 30 years ago.(SIC: 47782)

Status

active

Active since 30 years ago

Company No

03046420

LTD Company

Age

30 Years

Incorporated 18 April 1995

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

LLOYD ROBERTS (OPTICIANS) LIMITED
From: 20 January 2003To: 7 November 2014
SPECS DIRECT LIMITED
From: 18 April 1995To: 20 January 2003
Contact
Address

Unit 317 India Mill Business Centre Darwen, BB3 1AE,

Previous Addresses

C/O Vale and West 26 Queen Victoria Street Reading Berkshire RG1 1TG
From: 22 August 2014To: 24 May 2018
The Old Bakehouse, Course Road Ascot Berkshire SL5 7HL
From: 18 April 1995To: 22 August 2014
Timeline

16 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Oct 13
Director Left
Jan 14
Loan Secured
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Cleared
Feb 18
Director Joined
Feb 18
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Loan Cleared
Aug 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GREEN, James Martin

Active
26 Queen Victoria Street, ReadingRG1 1TG
Born February 1982
Director
Appointed 07 Aug 2014

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 16 Feb 2018

PEDERSON, Daniel Craig

Active
26 Queen Victoria Street, ReadingRG1 1TG
Born January 1974
Director
Appointed 07 Aug 2014

LLOYD, Shirley Margaret Irene

Resigned
20 Forster Road, GuildfordGU2 9AF
Secretary
Appointed 18 Apr 1995
Resigned 07 Aug 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Apr 1995
Resigned 18 Apr 1995

LLOYD, Shirley Margaret Irene

Resigned
20 Forster Road, GuildfordGU2 9AF
Born July 1946
Director
Appointed 18 Apr 1995
Resigned 01 Nov 2013

LLOYD, Stephen Richard

Resigned
20 Forster Road, GuildfordGU2 9AF
Born February 1948
Director
Appointed 18 Apr 1995
Resigned 07 Aug 2014

PURVIS, Ray Brian

Resigned
26 Queen Victoria Street, ReadingRG1 1TG
Born May 1954
Director
Appointed 07 Aug 2014
Resigned 05 Jun 2021

ROBERTS, Andrew John

Resigned
88 Hare Hill, AddlestoneKT15 1DN
Born May 1962
Director
Appointed 30 Apr 2003
Resigned 01 Oct 2013

SAMUEL, David Cadivor

Resigned
26 Queen Victoria Street, ReadingRG1 1TG
Born November 1966
Director
Appointed 07 Aug 2014
Resigned 05 Jun 2021

STEDMAN, Anthony Ernest

Resigned
21 Camellia Court, WokingGU24 9XQ
Born April 1972
Director
Appointed 09 May 2003
Resigned 31 Mar 2004

YOUNG, Stuart Graham

Resigned
39a Dowlans Road, LeatherheadKT23 4LF
Born May 1958
Director
Appointed 30 Apr 2003
Resigned 10 Jan 2004

Persons with significant control

3

1 Active
2 Ceased

Ho2 Management Ltd

Ceased
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2020
Ceased 05 Jun 2021
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2018
26 Queen Victoria Street, ReadingRG1 1TG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 May 2021
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
30 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2021
AAAnnual Accounts
Legacy
22 December 2021
PARENT_ACCPARENT_ACC
Legacy
22 December 2021
AGREEMENT2AGREEMENT2
Legacy
22 December 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
9 September 2021
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
22 August 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 August 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2020
AAAnnual Accounts
Legacy
18 October 2020
PARENT_ACCPARENT_ACC
Legacy
18 October 2020
GUARANTEE2GUARANTEE2
Legacy
18 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Legacy
5 October 2019
PARENT_ACCPARENT_ACC
Legacy
5 October 2019
GUARANTEE2GUARANTEE2
Legacy
5 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Legacy
23 January 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
8 March 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
7 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Change To A Person With Significant Control
26 February 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 February 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Account Reference Date Company Current Shortened
11 November 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 November 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Resolution
20 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
288cChange of Particulars
Legacy
2 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
24 April 2006
190190
Legacy
24 April 2006
353353
Legacy
24 April 2006
287Change of Registered Office
Legacy
16 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 September 2005
AAAnnual Accounts
Legacy
12 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Statement Of Affairs
31 August 2004
SASA
Legacy
31 August 2004
88(2)R88(2)R
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
7 June 2003
395Particulars of Mortgage or Charge
Legacy
20 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 May 2003
AAAnnual Accounts
Legacy
18 May 2003
225Change of Accounting Reference Date
Legacy
7 May 2003
363sAnnual Return (shuttle)
Resolution
7 May 2003
RESOLUTIONSResolutions
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
287Change of Registered Office
Certificate Change Of Name Company
20 January 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 October 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2000
AAAnnual Accounts
Resolution
15 November 2000
RESOLUTIONSResolutions
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 1999
AAAnnual Accounts
Resolution
25 October 1999
RESOLUTIONSResolutions
Resolution
25 October 1999
RESOLUTIONSResolutions
Legacy
30 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 1998
AAAnnual Accounts
Resolution
27 October 1998
RESOLUTIONSResolutions
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 1998
AAAnnual Accounts
Resolution
28 April 1998
RESOLUTIONSResolutions
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 1996
AAAnnual Accounts
Resolution
11 October 1996
RESOLUTIONSResolutions
Legacy
23 April 1996
363sAnnual Return (shuttle)
Legacy
16 May 1995
224224
Legacy
3 May 1995
88(2)R88(2)R
Legacy
20 April 1995
288288
Incorporation Company
18 April 1995
NEWINCIncorporation