Background WavePink WaveYellow Wave

THE EYE ACADEMY (RICHMOND) LIMITED (04317626)

THE EYE ACADEMY (RICHMOND) LIMITED (04317626) is an active UK company. incorporated on 6 November 2001. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). THE EYE ACADEMY (RICHMOND) LIMITED has been registered for 24 years. Current directors include HAKIM, Imran, HASHIM, Romana.

Company Number
04317626
Status
active
Type
ltd
Incorporated
6 November 2001
Age
24 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
HAKIM, Imran, HASHIM, Romana
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EYE ACADEMY (RICHMOND) LIMITED

THE EYE ACADEMY (RICHMOND) LIMITED is an active company incorporated on 6 November 2001 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). THE EYE ACADEMY (RICHMOND) LIMITED was registered 24 years ago.(SIC: 47782)

Status

active

Active since 24 years ago

Company No

04317626

LTD Company

Age

24 Years

Incorporated 6 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Unit 317 India Mill Business Centre Darwen, BB3 1AE,

Previous Addresses

Ryehurst Barn Ryehurst Lane Binfield Bracknell Berkshire RG42 5QZ England
From: 9 September 2022To: 15 July 2025
Eye Academy 49 King Edward Court Windsor Berkshire SL4 1TG England
From: 18 March 2022To: 9 September 2022
Suite 12, Silwood Business Centre Silwood Park, Buckhurst Road Ascot SL5 7PW England
From: 4 June 2017To: 18 March 2022
Index House St. Georges Lane Ascot SL5 7ET England
From: 21 November 2016To: 4 June 2017
49 King Edward Court Windsor Berkshire SL4 1TG
From: 6 November 2001To: 21 November 2016
Timeline

23 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Funding Round
Oct 12
Loan Secured
Dec 13
Funding Round
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Aug 14
Loan Secured
Dec 14
Director Joined
Oct 17
Director Left
Nov 17
Funding Round
Dec 21
Share Issue
Dec 21
Owner Exit
Nov 22
Funding Round
Dec 23
Loan Cleared
May 24
Loan Cleared
May 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Director Joined
Jul 25
Owner Exit
Jul 25
7
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 04 Jul 2025

HASHIM, Romana

Active
India Mill Business Centre, DarwenBB3 1AE
Born August 1973
Director
Appointed 08 Nov 2001

HASHIM, Ruby

Resigned
Warfield, BracknellRG42 6AT
Secretary
Appointed 20 Nov 2019
Resigned 30 Jun 2025

HASHIM, Ruby

Resigned
15 Blades, LondonW6 9DJ
Secretary
Appointed 08 Nov 2001
Resigned 13 Jul 2013

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 06 Nov 2001
Resigned 08 Nov 2001

HASHIM, Mohammed Noman

Resigned
King Edward Court, WindsorSL4 1TG
Born October 1965
Director
Appointed 07 Feb 2014
Resigned 19 Jun 2014

VERMA, Harjinder Kaur

Resigned
Silwood Park, Buckhurst Road, AscotSL5 7PW
Born September 1980
Director
Appointed 31 Oct 2017
Resigned 10 Nov 2017

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 06 Nov 2001
Resigned 08 Nov 2001

Persons with significant control

4

2 Active
2 Ceased
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025
Ryehurst Lane, BracknellRG42 5QZ

Nature of Control

Significant influence or control
Notified 30 Jun 2025
57-59 Hatfield Road, United KingdomEN6 1HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Dec 2021
Ceased 30 Jun 2025

Miss Romana Hashim

Ceased
Ryehurst Lane, BracknellRG42 5QZ
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Dec 2021
Fundings
Financials
Latest Activities

Filing History

118

Resolution
29 January 2026
RESOLUTIONSResolutions
Memorandum Articles
29 January 2026
MAMA
Second Filing Of Confirmation Statement With Made Up Date
4 August 2025
RP04CS01RP04CS01
Second Filing Of Director Appointment With Name
30 July 2025
RP04AP01RP04AP01
Confirmation Statement
15 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 July 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
20 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 December 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
24 November 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 June 2024
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
28 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
21 December 2023
SH10Notice of Particulars of Variation
Memorandum Articles
21 December 2023
MAMA
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Resolution
21 December 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
9 December 2023
RP04CS01RP04CS01
Confirmation Statement
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Resolution
19 December 2021
RESOLUTIONSResolutions
Resolution
19 December 2021
RESOLUTIONSResolutions
Memorandum Articles
19 December 2021
MAMA
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 December 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 December 2021
SH08Notice of Name/Rights of Class of Shares
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2017
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
16 May 2017
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Resolution
17 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
27 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Termination Secretary Company With Name
14 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
31 October 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
11 April 2007
403aParticulars of Charge Subject to s859A
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
22 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2003
AAAnnual Accounts
Legacy
15 August 2003
225Change of Accounting Reference Date
Legacy
7 December 2002
363sAnnual Return (shuttle)
Legacy
4 December 2002
225Change of Accounting Reference Date
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
28 February 2002
395Particulars of Mortgage or Charge
Legacy
7 December 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
287Change of Registered Office
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
287Change of Registered Office
Incorporation Company
6 November 2001
NEWINCIncorporation