Background WavePink WaveYellow Wave

WIMBLEDON BROADWAY SPECSAVERS LIMITED (03112530)

WIMBLEDON BROADWAY SPECSAVERS LIMITED (03112530) is an active UK company. incorporated on 11 October 1995. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). WIMBLEDON BROADWAY SPECSAVERS LIMITED has been registered for 30 years. Current directors include KEMP, Andrew Marshall, KHIMANI, Aliasgar, PERKINS, Douglas John David and 2 others.

Company Number
03112530
Status
active
Type
ltd
Incorporated
11 October 1995
Age
30 years
Address
38 The Broadway, London, SW19 1RQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
KEMP, Andrew Marshall, KHIMANI, Aliasgar, 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
W

WIMBLEDON BROADWAY SPECSAVERS LIMITED

WIMBLEDON BROADWAY SPECSAVERS LIMITED is an active company incorporated on 11 October 1995 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). WIMBLEDON BROADWAY SPECSAVERS LIMITED was registered 30 years ago.(SIC: 47782)

Status

active

Active since 30 years ago

Company No

03112530

LTD Company

Age

30 Years

Incorporated 11 October 1995

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 17 October 2025 (5 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 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

38 The Broadway Wimbledon London, SW19 1RQ,

Timeline

8 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Jun 25
Director Left
Aug 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 11 Oct 1995

KEMP, Andrew Marshall

Active
MordenSM4 5BQ
Born October 1966
Director
Appointed 31 May 2016

KHIMANI, Aliasgar

Active
38 The Broadway, LondonSW19 1RQ
Born April 1994
Director
Appointed 03 Jun 2025

PERKINS, Douglas John David

Active
Fort George, St Peter PortGY1 2SR
Born April 1943
Director
Appointed 31 May 2016

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 11 Oct 1995

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 11 Oct 1995

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 11 Oct 1995
Resigned 11 Oct 1995

HUTCHINGS, Raymond Walter

Resigned
Brunswick Court, WimbledonSW19 4LF
Born September 1960
Director
Appointed 30 Oct 1995
Resigned 31 May 2016

SANDIFORD, Richard Mark

Resigned
Wimbledon, LondonSW19 1RQ
Born May 1969
Director
Appointed 30 Oct 1995
Resigned 24 Aug 2025

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 11 Oct 1995
Resigned 11 Oct 1995

Persons with significant control

3

1 Active
2 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 06 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
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 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
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
9 September 2025
PARENT_ACCPARENT_ACC
Legacy
9 September 2025
GUARANTEE2GUARANTEE2
Legacy
9 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2024
AAAnnual Accounts
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Legacy
13 March 2024
AGREEMENT2AGREEMENT2
Legacy
13 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2023
AAAnnual Accounts
Legacy
12 September 2023
PARENT_ACCPARENT_ACC
Legacy
25 April 2023
GUARANTEE2GUARANTEE2
Legacy
25 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2022
AAAnnual Accounts
Legacy
15 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Legacy
26 April 2022
GUARANTEE2GUARANTEE2
Legacy
26 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2022
AAAnnual Accounts
Legacy
5 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Legacy
9 June 2021
GUARANTEE2GUARANTEE2
Legacy
9 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2021
AAAnnual Accounts
Legacy
3 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Legacy
16 March 2020
GUARANTEE2GUARANTEE2
Legacy
16 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2019
AAAnnual Accounts
Legacy
20 September 2019
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Legacy
8 March 2019
GUARANTEE2GUARANTEE2
Legacy
8 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 August 2018
AAAnnual Accounts
Legacy
9 August 2018
PARENT_ACCPARENT_ACC
Legacy
12 July 2018
AGREEMENT2AGREEMENT2
Legacy
12 July 2018
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Accounts With Accounts Type Small
31 May 2016
AAAnnual Accounts
Auditors Resignation Company
6 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Auditors Resignation Company
28 September 2015
AUDAUD
Accounts With Accounts Type Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Small
15 July 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
18 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Small
11 August 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Small
12 August 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Small
31 August 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Small
31 August 2006
AAAnnual Accounts
Legacy
18 October 2005
363aAnnual Return
Accounts With Accounts Type Small
5 September 2005
AAAnnual Accounts
Auditors Resignation Company
13 June 2005
AUDAUD
Legacy
18 October 2004
363aAnnual Return
Accounts With Accounts Type Small
3 September 2004
AAAnnual Accounts
Legacy
23 October 2003
363aAnnual Return
Accounts With Accounts Type Small
1 September 2003
AAAnnual Accounts
Legacy
21 October 2002
363aAnnual Return
Accounts With Accounts Type Small
27 August 2002
AAAnnual Accounts
Legacy
18 October 2001
363aAnnual Return
Accounts With Accounts Type Small
28 August 2001
AAAnnual Accounts
Legacy
2 November 2000
363aAnnual Return
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Legacy
6 April 2000
288cChange of Particulars
Legacy
5 November 1999
363aAnnual Return
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Auditors Resignation Company
11 November 1998
AUDAUD
Legacy
29 October 1998
363aAnnual Return
Accounts With Accounts Type Small
31 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
12 November 1997
AAAnnual Accounts
Legacy
26 October 1997
363aAnnual Return
Legacy
11 March 1997
288cChange of Particulars
Legacy
19 October 1996
363aAnnual Return
Legacy
21 June 1996
225Change of Accounting Reference Date
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
22 November 1995
287Change of Registered Office
Legacy
22 November 1995
224224
Legacy
22 November 1995
88(2)R88(2)R
Legacy
22 November 1995
88(2)R88(2)R
Legacy
22 November 1995
88(2)R88(2)R
Resolution
26 October 1995
RESOLUTIONSResolutions
Resolution
26 October 1995
RESOLUTIONSResolutions
Resolution
26 October 1995
RESOLUTIONSResolutions
Legacy
17 October 1995
287Change of Registered Office
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Incorporation Company
11 October 1995
NEWINCIncorporation