Background WavePink WaveYellow Wave

ASE CORPORATE EYECARE LIMITED (03425183)

ASE CORPORATE EYECARE LIMITED (03425183) is an active UK company. incorporated on 27 August 1997. with registered office in Bodiam. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). ASE CORPORATE EYECARE LIMITED has been registered for 28 years. Current directors include HODGES, Lyn, JONSSON, Carl Ake Fredrik, LO DUCA, Matteo.

Company Number
03425183
Status
active
Type
ltd
Incorporated
27 August 1997
Age
28 years
Address
14 Quarry Farm, Bodiam, TN32 5RA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
HODGES, Lyn, JONSSON, Carl Ake Fredrik, LO DUCA, Matteo
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASE CORPORATE EYECARE LIMITED

ASE CORPORATE EYECARE LIMITED is an active company incorporated on 27 August 1997 with the registered office located in Bodiam. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). ASE CORPORATE EYECARE LIMITED was registered 28 years ago.(SIC: 47749)

Status

active

Active since 28 years ago

Company No

03425183

LTD Company

Age

28 Years

Incorporated 27 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

ASE (EYE CARE PLANS) LIMITED
From: 5 November 1997To: 15 January 2008
EPOCH ENTERPRISES LIMITED
From: 27 August 1997To: 5 November 1997
Contact
Address

14 Quarry Farm Bodiam, TN32 5RA,

Timeline

30 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Funding Round
Apr 10
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 16
Director Left
May 16
Director Left
Nov 16
New Owner
Aug 17
Director Joined
Apr 18
Director Left
Dec 18
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Oct 19
Owner Exit
Dec 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Sept 25
1
Funding
24
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

A G SECRETARIAL LIMITED

Active
Lothbury, LondonEC2R 7HG
Corporate secretary
Appointed 01 Apr 2025

HODGES, Lyn

Active
Quarry Farm, BodiamTN32 5RA
Born January 1963
Director
Appointed 01 May 2018

JONSSON, Carl Ake Fredrik

Active
Quarry Farm, BodiamTN32 5RA
Born December 1980
Director
Appointed 07 Oct 2022

LO DUCA, Matteo

Active
Pizzale Luigi Cadorna 3, Milan20123
Born June 1979
Director
Appointed 20 Oct 2023

HODGES, Lyn

Resigned
Quarry Farm, BodiamTN32 5RA
Secretary
Appointed 21 Oct 2024
Resigned 01 Apr 2025

KEELIN, Terence Bernard

Resigned
Marden Road, StaplehurstTN12 0PD
Secretary
Appointed 17 Sept 2009
Resigned 06 May 2014

KENT, Jane

Resigned
Barrow, CranbrookTN17 4BJ
Secretary
Appointed 28 Oct 1997
Resigned 17 Sept 2009

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 27 Aug 1997
Resigned 28 Oct 1997

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Narrow Quay House, BristolBS1 4QA
Corporate secretary
Appointed 02 Jul 2018
Resigned 06 Aug 2024

ANGIOLINI, Manuel

Resigned
147 Rue De Paris, Charenton-Le-Pont
Born April 1972
Director
Appointed 06 May 2014
Resigned 15 Apr 2016

BARBERIO, Roberto

Resigned
Quarry Farm, BodiamTN32 5RA
Born January 1983
Director
Appointed 01 Oct 2022
Resigned 20 Oct 2023

CHUPIN, Olivier Marie Alain

Resigned
Quarry Farm, BodiamTN32 5RA
Born October 1975
Director
Appointed 01 Mar 2020
Resigned 04 Jun 2021

FENNINGS, Keith

Resigned
61 Painters Ash Lane, NorthfleetDA11 8EG
Born August 1946
Director
Appointed 02 Jan 2001
Resigned 02 Jun 2004

HENRY, Lena Geraldine

Resigned
Quarry Farm, BodiamTN32 5RA
Born March 1975
Director
Appointed 15 Mar 2019
Resigned 01 Mar 2020

KENT, Jane

Resigned
Cousley Wood, WadhurstTN5 6QU
Born June 1971
Director
Appointed 17 Feb 2009
Resigned 06 May 2014

KENT, Jonathan Paul

Resigned
Quarry Farm, BodiamTN32 5RA
Born January 1967
Director
Appointed 28 Oct 1997
Resigned 01 Nov 2018

KENT, Paul Henry John

Resigned
Berry Cottage, BeaworthyEX21 5RA
Born July 1943
Director
Appointed 17 Feb 2009
Resigned 06 May 2014

MARRE, Prûne Hélène

Resigned
Quarry Farm, BodiamTN32 5RA
Born January 1977
Director
Appointed 04 Jun 2021
Resigned 07 Oct 2022

PRECIOUS, Timothy James

Resigned
Cooper Road, BristolBS35 3UW
Born April 1972
Director
Appointed 06 May 2014
Resigned 05 Apr 2016

REAL-FIRMAN, David

Resigned
Cooper Road, BristolBS35 3UW
Born September 1971
Director
Appointed 06 Apr 2016
Resigned 07 Oct 2022

SMITH, James Michael

Resigned
Cooper Road, BristolBS35 3UW
Born April 1969
Director
Appointed 06 May 2014
Resigned 30 Sept 2022

SMITH, Peter James

Resigned
Cooper Road, BristolBS35 3UW
Born March 1961
Director
Appointed 06 May 2014
Resigned 07 Mar 2019

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 27 Aug 1997
Resigned 28 Oct 1997

Persons with significant control

4

1 Active
3 Ceased
Rue De Paris, Paris94227

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Nov 2017
Ceased 01 Nov 2017
Rue De Paris, Paris94227

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2017

Jonathan Paul Kent

Ceased
Quarry Farm, BodiamTN32 5RA
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2017
Ceased 12 Dec 2019
Charenton Cedex, Paris94227

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

150

Change Corporate Secretary Company With Change Date
12 December 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
5 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 May 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
13 May 2025
AD04Change of Accounting Records Location
Appoint Corporate Secretary Company With Name Date
13 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
22 October 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 September 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 May 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
1 November 2019
RP04CS01RP04CS01
Move Registers To Sail Company With New Address
9 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 October 2019
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
8 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Small
2 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
24 September 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
23 September 2014
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
20 May 2014
TM02Termination of Secretary
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 May 2014
AA01Change of Accounting Reference Date
Resolution
20 May 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
17 September 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Small
19 June 2012
AAAnnual Accounts
Legacy
7 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Legacy
20 June 2011
MG02MG02
Accounts With Accounts Type Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Move Registers To Sail Company
15 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Memorandum Articles
13 April 2010
MEM/ARTSMEM/ARTS
Resolution
13 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
13 April 2010
CC04CC04
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
13 December 2009
TM02Termination of Secretary
Legacy
20 September 2009
288cChange of Particulars
Legacy
20 September 2009
287Change of Registered Office
Legacy
10 September 2009
363aAnnual Return
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Certificate Change Of Name Company
15 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 2007
225Change of Accounting Reference Date
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Legacy
15 March 2007
288cChange of Particulars
Legacy
15 March 2007
288cChange of Particulars
Legacy
15 March 2007
363aAnnual Return
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 June 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
17 September 2004
169169
Accounts With Accounts Type Total Exemption Full
6 September 2004
AAAnnual Accounts
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
15 July 2003
287Change of Registered Office
Resolution
5 June 2003
RESOLUTIONSResolutions
Resolution
5 June 2003
RESOLUTIONSResolutions
Resolution
5 June 2003
RESOLUTIONSResolutions
Legacy
5 June 2003
88(2)R88(2)R
Legacy
5 June 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
3 June 2003
AAAnnual Accounts
Legacy
10 April 2003
287Change of Registered Office
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 August 2001
AAAnnual Accounts
Legacy
22 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Legacy
4 November 1999
225Change of Accounting Reference Date
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
26 January 1999
395Particulars of Mortgage or Charge
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
24 November 1997
88(2)R88(2)R
Certificate Change Of Name Company
5 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 1997
287Change of Registered Office
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
287Change of Registered Office
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288bResignation of Director or Secretary
Legacy
2 November 1997
288bResignation of Director or Secretary
Incorporation Company
27 August 1997
NEWINCIncorporation