Background WavePink WaveYellow Wave

EYEWORLD LIMITED (04701421)

EYEWORLD LIMITED (04701421) is an active UK company. incorporated on 18 March 2003. with registered office in Kent. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. EYEWORLD LIMITED has been registered for 23 years. Current directors include SHARMA, Anant, Prof., SHARMA, Nasreen Rupu.

Company Number
04701421
Status
active
Type
ltd
Incorporated
18 March 2003
Age
23 years
Address
1 Forstal Road, Kent, ME20 7AU
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
SHARMA, Anant, Prof., SHARMA, Nasreen Rupu
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYEWORLD LIMITED

EYEWORLD LIMITED is an active company incorporated on 18 March 2003 with the registered office located in Kent. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. EYEWORLD LIMITED was registered 23 years ago.(SIC: 86220)

Status

active

Active since 23 years ago

Company No

04701421

LTD Company

Age

23 Years

Incorporated 18 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

1 Forstal Road Aylesford Kent, ME20 7AU,

Timeline

4 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SHARMA, Nasreen Rupu

Active
37 Pemberley Avenue, BedfordMK40 2LE
Secretary
Appointed 18 Mar 2003

SHARMA, Anant, Prof.

Active
37 Pemberley Avenue, BedfordMK40 2LE
Born February 1963
Director
Appointed 18 Mar 2003

SHARMA, Nasreen Rupu

Active
37 Pemberley Avenue, BedfordMK40 2LE
Born July 1964
Director
Appointed 15 Jun 2007

CHAMPION, John Rainer

Resigned
45 Princes Avenue, ChathamME5 8AY
Born September 1958
Director
Appointed 18 Mar 2003
Resigned 18 Mar 2003

Persons with significant control

2

Prof. Anant Sharma

Active
BedfordMK40 2LE
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Mar 2017

Mrs Nasreen Rupu Sharma

Active
BedfordMK40 2LE
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Mar 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
1 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 March 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288cChange of Particulars
Legacy
14 June 2007
288cChange of Particulars
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
26 March 2003
288bResignation of Director or Secretary
Incorporation Company
18 March 2003
NEWINCIncorporation