Background WavePink WaveYellow Wave

SECONDSIGHT UK LTD (05477434)

SECONDSIGHT UK LTD (05477434) is an active UK company. incorporated on 10 June 2005. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SECONDSIGHT UK LTD has been registered for 20 years. Current directors include BROSCH, Roger Nicholas.

Company Number
05477434
Status
active
Type
ltd
Incorporated
10 June 2005
Age
20 years
Address
20 St. Dunstan's Hill, London, EC3R 8HL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROSCH, Roger Nicholas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECONDSIGHT UK LTD

SECONDSIGHT UK LTD is an active company incorporated on 10 June 2005 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SECONDSIGHT UK LTD was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05477434

LTD Company

Age

20 Years

Incorporated 10 June 2005

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 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

EMPLOYER PARTNERSHIP LIMITED
From: 10 June 2005To: 21 November 2005
Contact
Address

20 St. Dunstan's Hill London, EC3R 8HL,

Previous Addresses

8 Eastcheap First Floor London EC3M 1AE
From: 25 April 2012To: 1 August 2022
118B Oxford Road Reading Berkshire RG1 7NG
From: 10 June 2005To: 25 April 2012
Timeline

9 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Jun 05
Funding Round
Mar 11
Funding Round
Mar 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jun 13
Director Left
Jan 18
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BROSCH, Roger Nicholas

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born July 1962
Director
Appointed 06 Apr 2012

BINGHAM, Mark

Resigned
26 Windsor Road, Gerrards CrossSL9 7NE
Secretary
Appointed 10 Jun 2005
Resigned 06 Apr 2012

DUNNE, Paul Anthony

Resigned
Eastcheap, LondonEC3M 1AE
Secretary
Appointed 06 Apr 2012
Resigned 30 Jan 2018

DUNNE, Paul Anthony

Resigned
Eastcheap, LondonEC3M 1AE
Born December 1975
Director
Appointed 06 Apr 2012
Resigned 30 Jan 2018

LAVERTY, Darren Paul

Resigned
47 Welley Road, WraysburyTW19 5DW
Born July 1966
Director
Appointed 10 Jun 2005
Resigned 06 Apr 2012

SOPER, Akenyon James Scott

Resigned
South Close, WokingGU21 4TB
Born March 1969
Director
Appointed 06 Apr 2012
Resigned 27 Jun 2013

Persons with significant control

1

St. Dunstan's Hill, LondonEC3R 8HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2018
TM02Termination of Secretary
Resolution
22 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Dormant
3 September 2013
AAAnnual Accounts
Termination Director Company With Name
29 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Secretary Company With Change Date
20 March 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
23 April 2012
TM02Termination of Secretary
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Capital Allotment Shares
4 March 2011
SH01Allotment of Shares
Capital Allotment Shares
3 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Dormant
26 August 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 March 2009
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
31 October 2007
363aAnnual Return
Legacy
22 August 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
14 August 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 May 2007
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Certificate Change Of Name Company
21 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 June 2005
NEWINCIncorporation