Background WavePink WaveYellow Wave

KILBURN SPECSAVERS LIMITED (03577718)

KILBURN SPECSAVERS LIMITED (03577718) is an active UK company. incorporated on 9 June 1998. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). KILBURN SPECSAVERS LIMITED has been registered for 27 years. Current directors include MAISURIA, Nimesh Balvant, PERKINS, Mary Lesley, PINDORIA, Parus and 1 others.

Company Number
03577718
Status
active
Type
ltd
Incorporated
9 June 1998
Age
27 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
MAISURIA, Nimesh Balvant, PERKINS, Mary Lesley, PINDORIA, Parus, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILBURN SPECSAVERS LIMITED

KILBURN SPECSAVERS LIMITED is an active company incorporated on 9 June 1998 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). KILBURN SPECSAVERS LIMITED was registered 27 years ago.(SIC: 47782)

Status

active

Active since 27 years ago

Company No

03577718

LTD Company

Age

27 Years

Incorporated 9 June 1998

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 7 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

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
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: 9 June 1998To: 3 November 2009
Timeline

11 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 09 Jun 1998

MAISURIA, Nimesh Balvant

Active
Kilburn, LondonNW6 4HY
Born May 1980
Director
Appointed 08 Mar 2024

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 09 Jun 1998

PINDORIA, Parus

Active
Kilburn, LondonNW6 4HY
Born June 1990
Director
Appointed 06 Oct 2017

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 09 Jun 1998

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 09 Jun 1998
Resigned 09 Jun 1998

BLOOMFIELD, Kevin Michael

Resigned
104 Erith Road, BexleyheathDA7 6BJ
Born July 1966
Director
Appointed 12 Apr 1999
Resigned 01 Nov 2019

GURTON VERNIEUX, Robin

Resigned
High Wycombe, BuckinghamshireHP11 1BY
Born March 1979
Director
Appointed 31 Oct 2019
Resigned 08 Mar 2024

KAUSHAL, Sundeep Kumar

Resigned
91 Langham Road, LondonN15 3LR
Born May 1971
Director
Appointed 12 Apr 1999
Resigned 06 Oct 2017

PERKINS, Douglas John David

Resigned
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 31 Oct 2019
Resigned 08 Mar 2024

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 09 Jun 1998
Resigned 09 Jun 1998

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 24 Jan 2018

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 Jan 2018

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 Jan 2018
Fundings
Financials
Latest Activities

Filing History

119

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