Background WavePink WaveYellow Wave

CAMDEN TOWN SPECSAVERS LIMITED (04084795)

CAMDEN TOWN SPECSAVERS LIMITED (04084795) is an active UK company. incorporated on 5 October 2000. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). CAMDEN TOWN SPECSAVERS LIMITED has been registered for 25 years. Current directors include HASHIM, Adeeya Fatima, NAYAB, Naveed, PERKINS, Douglas John David and 2 others.

Company Number
04084795
Status
active
Type
ltd
Incorporated
5 October 2000
Age
25 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
HASHIM, Adeeya Fatima, NAYAB, Naveed, 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
C

CAMDEN TOWN SPECSAVERS LIMITED

CAMDEN TOWN SPECSAVERS LIMITED is an active company incorporated on 5 October 2000 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). CAMDEN TOWN SPECSAVERS LIMITED was registered 25 years ago.(SIC: 47782)

Status

active

Active since 25 years ago

Company No

04084795

LTD Company

Age

25 Years

Incorporated 5 October 2000

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 6 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 6 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 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: 5 October 2000To: 3 November 2009
Timeline

5 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Oct 00
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
May 21
Director Left
Jun 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 05 Oct 2000

HASHIM, Adeeya Fatima

Active
Camden Town, LondonNW1 0LU
Born April 1993
Director
Appointed 31 May 2021

NAYAB, Naveed

Active
Camden Town, LondonNW1 0LU
Born October 1966
Director
Appointed 28 Feb 2007

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 18 Dec 2006

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 05 Oct 2000

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 05 Oct 2000

BARNETT, Perry

Resigned
Eastcroft, Little TeyCO6 1HX
Born March 1963
Director
Appointed 27 Nov 2000
Resigned 14 Dec 2006

KAZI, Naeem

Resigned
52a Parkway, LondonNW1 7AH
Born December 1974
Director
Appointed 10 Nov 2003
Resigned 31 Aug 2004

LEVIN, Jack

Resigned
30 Meadow Gardens, EdgwareHA8 9LJ
Born August 1967
Director
Appointed 31 Aug 2004
Resigned 18 Dec 2006

PARKER, Nigel David

Resigned
La Grande Fre'Gondee, St SavioursGY7 9NG
Born April 1967
Director
Appointed 28 Feb 2007
Resigned 14 May 2007

PATEL, Sejal

Resigned
Cavendish Drive, EdgwareHA8 7NR
Born March 1979
Director
Appointed 14 May 2007
Resigned 31 May 2021

PERKINS, Douglas John David

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born April 1943
Director
Appointed 18 Jul 2002
Resigned 10 Nov 2003

UDANI, Parag

Resigned
97 Saint Andrews Drive, StanmoreHA7 2LZ
Born May 1966
Director
Appointed 27 Nov 2000
Resigned 18 Jul 2002

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 07 Nov 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 07 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
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Nov 2017
Fundings
Financials
Latest Activities

Filing History

118

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