Background WavePink WaveYellow Wave

TROTMAN OPTICIANS LIMITED (05117659)

TROTMAN OPTICIANS LIMITED (05117659) is an active UK company. incorporated on 4 May 2004. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). TROTMAN OPTICIANS LIMITED has been registered for 21 years. Current directors include HAKIM, Imran, STOTHARD, Joanne.

Company Number
05117659
Status
active
Type
ltd
Incorporated
4 May 2004
Age
21 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, STOTHARD, Joanne
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TROTMAN OPTICIANS LIMITED

TROTMAN OPTICIANS LIMITED is an active company incorporated on 4 May 2004 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). TROTMAN OPTICIANS LIMITED was registered 21 years ago.(SIC: 47782)

Status

active

Active since 21 years ago

Company No

05117659

LTD Company

Age

21 Years

Incorporated 4 May 2004

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 6 October 2025 (5 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

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

HOLLINSHEAD AND KING OPTICIANS LIMITED
From: 14 July 2011To: 29 August 2018
JANET KING OPTICIAN LIMITED
From: 4 May 2004To: 14 July 2011
Contact
Address

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

Previous Addresses

16 King Street Wigton Cumbria CA7 9DT
From: 4 May 2004To: 3 November 2022
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Funding Round
Dec 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jan 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Nov 22
New Owner
Aug 23
Owner Exit
Aug 23
Owner Exit
Apr 25
Director Left
Apr 25
Director Joined
May 25
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 31 Oct 2022

STOTHARD, Joanne

Active
India Mill Business Centre, DarwenBB3 1AE
Born May 1976
Director
Appointed 01 May 2025

KING, Martin James

Resigned
Barugh Lane, WigtonCA7 0AW
Secretary
Appointed 04 May 2004
Resigned 31 Dec 2017

TROTMAN, Jonathan

Resigned
India Mill Business Centre, DarwenBB3 1AE
Secretary
Appointed 06 Feb 2018
Resigned 31 Oct 2022

AR CORPORATE SERVICES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 04 May 2004
Resigned 04 May 2004

KING, Janet

Resigned
Home Farmhouse, WigtonCA7 3NX
Born July 1959
Director
Appointed 04 May 2004
Resigned 01 Jul 2011

KING, Martin James

Resigned
Barugh Lane, WigtonCA7 0AW
Born November 1957
Director
Appointed 10 Oct 2007
Resigned 31 Dec 2017

TROTMAN, Fiona

Resigned
Crosthwaite Road, KeswickCA12 5PG
Born February 1964
Director
Appointed 07 Jul 2011
Resigned 04 Apr 2025

TROTMAN, Jonathan Peter

Resigned
16 King Street, CumbriaCA7 9DT
Born January 1969
Director
Appointed 01 Jan 2018
Resigned 06 Feb 2018

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 04 May 2004
Resigned 04 May 2004

Persons with significant control

5

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2025
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Oct 2022

Mrs Fiona Trotman

Ceased
India Mill Business Centre, DarwenBB3 1AE
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2025

Mrs Fiona Trotman

Ceased
Wigton, CumbriaCA7 9DT
Born February 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jul 2023

Martin James King

Ceased
Wigton, CumbriaCA7 9DT
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jan 2018
Fundings
Financials
Latest Activities

Filing History

128

Capital Variation Of Rights Attached To Shares
29 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 January 2026
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
7 August 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Resolution
20 May 2025
RESOLUTIONSResolutions
Memorandum Articles
20 May 2025
MAMA
Capital Name Of Class Of Shares
19 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 May 2025
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
16 May 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Variation Of Rights Attached To Shares
23 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 April 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Move Registers To Registered Office Company With New Address
24 March 2025
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
24 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
25 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 August 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
16 August 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
10 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 July 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 November 2022
AA01Change of Accounting Reference Date
Resolution
7 November 2022
RESOLUTIONSResolutions
Memorandum Articles
7 November 2022
MAMA
Capital Variation Of Rights Attached To Shares
7 November 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 November 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 November 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Resolution
29 August 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
29 August 2018
NM06NM06
Change Of Name Notice
29 August 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 February 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Move Registers To Sail Company With New Address
10 May 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Move Registers To Registered Office Company
10 May 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Certificate Change Of Name Company
14 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
14 July 2011
NM06NM06
Change Of Name Notice
14 July 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Capital Allotment Shares
2 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Move Registers To Sail Company
4 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
353353
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
22 May 2008
288cChange of Particulars
Legacy
22 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
225Change of Accounting Reference Date
Legacy
26 May 2004
88(2)R88(2)R
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
287Change of Registered Office
Incorporation Company
4 May 2004
NEWINCIncorporation