Background WavePink WaveYellow Wave

DALSTON CROSS SPECSAVERS LIMITED (03240036)

DALSTON CROSS SPECSAVERS LIMITED (03240036) is an active UK company. incorporated on 20 August 1996. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). DALSTON CROSS SPECSAVERS LIMITED has been registered for 29 years. Current directors include AGGARWAL, Karun, PATEL, Rali, PATEL, Reeken Rajnikant and 3 others.

Company Number
03240036
Status
active
Type
ltd
Incorporated
20 August 1996
Age
29 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
AGGARWAL, Karun, PATEL, Rali, PATEL, Reeken Rajnikant, 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
D

DALSTON CROSS SPECSAVERS LIMITED

DALSTON CROSS SPECSAVERS LIMITED is an active company incorporated on 20 August 1996 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). DALSTON CROSS SPECSAVERS LIMITED was registered 29 years ago.(SIC: 47782)

Status

active

Active since 29 years ago

Company No

03240036

LTD Company

Age

29 Years

Incorporated 20 August 1996

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 October 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

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

SKIPTON SPECSAVERS LIMITED
From: 20 August 1996To: 6 December 1996
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: 20 August 1996To: 3 November 2009
Timeline

15 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Aug 96
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
May 19
Director Joined
May 19
Owner Exit
Sept 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Director Joined
Aug 22
3
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 20 Aug 1996

AGGARWAL, Karun

Active
Kingsland Shopping Centre, Dalston Cross, LondonE8 2LX
Born October 1991
Director
Appointed 31 Jan 2022

PATEL, Rali

Active
Southgate, LondonN14 5RU
Born December 1983
Director
Appointed 30 Apr 2019

PATEL, Reeken Rajnikant

Active
HackneyE8 1HA
Born April 1989
Director
Appointed 31 Aug 2022

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 31 Jan 2022

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 20 Aug 1996

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 20 Aug 1996

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 20 Aug 1996
Resigned 20 Aug 1996

HALAI, Rupesh Khimji

Resigned
Shaftesbury Avenue, HarrowHA3 0RB
Born January 1977
Director
Appointed 10 Jul 2001
Resigned 31 Jan 2022

LUMB, Hilton Charles

Resigned
Flat 15, LondonE14 8DZ
Born April 1975
Director
Appointed 10 Jul 2001
Resigned 30 Nov 2006

MARU, Jayesh Harilal

Resigned
63 Kingshill Avenue, HarrowHA3 8LA
Born November 1972
Director
Appointed 30 Nov 2006
Resigned 31 Jan 2022

O TOOLE, Michael John

Resigned
27 Furness Road, LondonSW6 2LJ
Born February 1968
Director
Appointed 07 Jul 1997
Resigned 10 Jul 2001

PERKINS, Douglas John David

Resigned
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 30 Apr 2019
Resigned 31 Jan 2022

RONAGHAN, Declan Peter Redmond

Resigned
4e Northwick Avenue, HarrowHA3 0AB
Born July 1968
Director
Appointed 07 Jul 1997
Resigned 10 Jul 2001

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 20 Aug 1996
Resigned 20 Aug 1996

Persons with significant control

4

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

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Nov 2017

Mr Rupesh Khimji Halai

Ceased
Kenton, HarrowHA3 0RB
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jun 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 24 Nov 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 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

146

Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Accounts Amended With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAMDAAMD
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2024
AAAnnual Accounts
Legacy
9 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Legacy
13 March 2024
GUARANTEE2GUARANTEE2
Legacy
13 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2023
AAAnnual Accounts
Legacy
14 September 2023
PARENT_ACCPARENT_ACC
Legacy
9 May 2023
AGREEMENT2AGREEMENT2
Legacy
9 May 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2022
AAAnnual Accounts
Legacy
14 November 2022
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
4 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Resolution
14 July 2022
RESOLUTIONSResolutions
Memorandum Articles
13 July 2022
MAMA
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Legacy
20 May 2022
GUARANTEE2GUARANTEE2
Legacy
20 May 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2021
AAAnnual Accounts
Legacy
24 December 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Legacy
18 June 2021
AGREEMENT2AGREEMENT2
Legacy
17 June 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2021
AAAnnual Accounts
Legacy
21 February 2021
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
26 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Legacy
4 March 2020
AGREEMENT2AGREEMENT2
Legacy
4 March 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2019
AAAnnual Accounts
Legacy
26 July 2019
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Legacy
27 March 2019
GUARANTEE2GUARANTEE2
Legacy
27 March 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2018
AAAnnual Accounts
Legacy
24 September 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Legacy
8 August 2018
AGREEMENT2AGREEMENT2
Legacy
8 August 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
5 February 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 January 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Miscellaneous
9 July 2015
MISCMISC
Miscellaneous
18 March 2015
MISCMISC
Accounts With Accounts Type Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Accounts With Accounts Type Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Small
9 December 2010
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
19 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Small
30 January 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Auditors Resignation Company
13 June 2005
AUDAUD
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
26 August 2004
363aAnnual Return
Legacy
11 May 2004
287Change of Registered Office
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Legacy
5 September 2003
363aAnnual Return
Legacy
8 April 2003
288cChange of Particulars
Accounts With Accounts Type Small
21 January 2003
AAAnnual Accounts
Legacy
3 September 2002
363aAnnual Return
Legacy
5 August 2002
288cChange of Particulars
Legacy
1 March 2002
288cChange of Particulars
Accounts With Accounts Type Small
23 January 2002
AAAnnual Accounts
Legacy
30 October 2001
288cChange of Particulars
Legacy
10 September 2001
363aAnnual Return
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288cChange of Particulars
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
12 October 2000
363aAnnual Return
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
8 December 1999
288cChange of Particulars
Legacy
19 November 1999
288cChange of Particulars
Legacy
6 September 1999
363aAnnual Return
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
27 August 1998
363aAnnual Return
Legacy
15 June 1998
288cChange of Particulars
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
2 September 1997
363aAnnual Return
Legacy
21 August 1997
225Change of Accounting Reference Date
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
287Change of Registered Office
Legacy
30 July 1997
88(2)R88(2)R
Legacy
30 July 1997
88(2)R88(2)R
Legacy
30 July 1997
88(2)R88(2)R
Legacy
23 July 1997
287Change of Registered Office
Certificate Change Of Name Company
5 December 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 September 1996
RESOLUTIONSResolutions
Resolution
11 September 1996
RESOLUTIONSResolutions
Resolution
11 September 1996
RESOLUTIONSResolutions
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
287Change of Registered Office
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Incorporation Company
20 August 1996
NEWINCIncorporation