Background WavePink WaveYellow Wave

DAVENTRY SPECSAVERS LIMITED (04393020)

DAVENTRY SPECSAVERS LIMITED (04393020) is an active UK company. incorporated on 12 March 2002. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). DAVENTRY SPECSAVERS LIMITED has been registered for 24 years. Current directors include PERKINS, Douglas John David, PERKINS, Mary Lesley, SOOMAL, Sandeep Kaur and 2 others.

Company Number
04393020
Status
active
Type
ltd
Incorporated
12 March 2002
Age
24 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
PERKINS, Douglas John David, PERKINS, Mary Lesley, SOOMAL, Sandeep Kaur, SOOMAL, Satvinder Singh, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVENTRY SPECSAVERS LIMITED

DAVENTRY SPECSAVERS LIMITED is an active company incorporated on 12 March 2002 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). DAVENTRY SPECSAVERS LIMITED was registered 24 years ago.(SIC: 47782)

Status

active

Active since 24 years ago

Company No

04393020

LTD Company

Age

24 Years

Incorporated 12 March 2002

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 16 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

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
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: 12 March 2002To: 3 November 2009
Timeline

10 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Jan 13
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 12 Mar 2002

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 18 Oct 2021

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 12 Mar 2002

SOOMAL, Sandeep Kaur

Active
Bowen Square, DaventryNN11 4DR
Born September 1984
Director
Appointed 18 Oct 2021

SOOMAL, Satvinder Singh

Active
The Regal Centre, Bowen Square, DaventryNN11 4DR
Born September 1980
Director
Appointed 25 Apr 2016

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 12 Mar 2002

BENCH, Jonathon Michael

Resigned
23 Daventry Road, DaventryNN11 2ND
Born March 1976
Director
Appointed 30 Sept 2002
Resigned 30 Nov 2005

CARROLL, Paul Francis

Resigned
St Andrews, GuernseyGY6 8YP
Born February 1964
Director
Appointed 24 Jan 2013
Resigned 25 Apr 2016

PUREWAL, Daljit Singh

Resigned
TowcesterNN12 6BT
Born November 1968
Director
Appointed 30 Nov 2005
Resigned 18 Oct 2021

RICHARDSON, Stephen Howard

Resigned
16 Chase View, WolverhamptonWV4 6QN
Born November 1957
Director
Appointed 30 Sept 2002
Resigned 25 Apr 2016

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 11 Dec 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
Notified 06 Apr 2016
Ceased 11 Dec 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 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
PARENT_ACCPARENT_ACC
Legacy
18 April 2024
GUARANTEE2GUARANTEE2
Legacy
18 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 May 2023
GUARANTEE2GUARANTEE2
Legacy
2 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2022
AAAnnual Accounts
Legacy
23 November 2022
PARENT_ACCPARENT_ACC
Legacy
30 May 2022
AGREEMENT2AGREEMENT2
Legacy
30 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2022
AAAnnual Accounts
Legacy
8 February 2022
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Legacy
24 May 2021
GUARANTEE2GUARANTEE2
Legacy
24 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2020
AAAnnual Accounts
Legacy
4 November 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Legacy
11 February 2020
GUARANTEE2GUARANTEE2
Legacy
11 February 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2019
AAAnnual Accounts
Legacy
20 June 2019
PARENT_ACCPARENT_ACC
Legacy
4 March 2019
AGREEMENT2AGREEMENT2
Legacy
4 March 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2018
AAAnnual Accounts
Legacy
9 November 2018
PARENT_ACCPARENT_ACC
Legacy
8 August 2018
AGREEMENT2AGREEMENT2
Legacy
8 August 2018
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
18 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
12 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Auditors Resignation Company
9 February 2015
AUDAUD
Miscellaneous
21 January 2015
MISCMISC
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Accounts With Accounts Type Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Small
17 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Small
17 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
14 July 2009
288cChange of Particulars
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Small
26 November 2008
AAAnnual Accounts
Legacy
6 August 2008
288cChange of Particulars
Legacy
17 March 2008
363aAnnual Return
Accounts With Accounts Type Small
28 November 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Small
29 November 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Memorandum Articles
15 December 2005
MEM/ARTSMEM/ARTS
Resolution
15 December 2005
RESOLUTIONSResolutions
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 December 2005
AAAnnual Accounts
Miscellaneous
10 June 2005
MISCMISC
Legacy
18 March 2005
363aAnnual Return
Accounts With Accounts Type Small
29 November 2004
AAAnnual Accounts
Legacy
24 March 2004
363aAnnual Return
Accounts With Accounts Type Small
3 December 2003
AAAnnual Accounts
Legacy
20 May 2003
363aAnnual Return
Legacy
14 January 2003
287Change of Registered Office
Legacy
8 October 2002
88(2)R88(2)R
Legacy
8 October 2002
88(2)R88(2)R
Legacy
8 October 2002
88(2)R88(2)R
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
225Change of Accounting Reference Date
Resolution
25 March 2002
RESOLUTIONSResolutions
Resolution
25 March 2002
RESOLUTIONSResolutions
Resolution
25 March 2002
RESOLUTIONSResolutions
Incorporation Company
12 March 2002
NEWINCIncorporation