Background WavePink WaveYellow Wave

BILLERICAY SPECSAVERS LIMITED (05542193)

BILLERICAY SPECSAVERS LIMITED (05542193) is an active UK company. incorporated on 22 August 2005. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). BILLERICAY SPECSAVERS LIMITED has been registered for 20 years. Current directors include BALASEGARAM, Arunan, PERKINS, Mary Lesley, RUPARELL, Hassan Nazir and 1 others.

Company Number
05542193
Status
active
Type
ltd
Incorporated
22 August 2005
Age
20 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BALASEGARAM, Arunan, PERKINS, Mary Lesley, RUPARELL, Hassan Nazir, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILLERICAY SPECSAVERS LIMITED

BILLERICAY SPECSAVERS LIMITED is an active company incorporated on 22 August 2005 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). BILLERICAY SPECSAVERS LIMITED was registered 20 years ago.(SIC: 47782)

Status

active

Active since 20 years ago

Company No

05542193

LTD Company

Age

20 Years

Incorporated 22 August 2005

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 27 September 2025 (6 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

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
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: 22 August 2005To: 3 November 2009
Timeline

5 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Aug 05
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 22 Aug 2005

BALASEGARAM, Arunan

Active
BillericayCM12 9BS
Born May 1975
Director
Appointed 19 Sept 2005

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 22 Aug 2005

RUPARELL, Hassan Nazir

Active
BillericayCM12 9BS
Born November 1988
Director
Appointed 03 Jan 2023

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 22 Aug 2005

FARMAN, David Robert

Resigned
19 Falcon Close, RayleighSS6 9BH
Born July 1960
Director
Appointed 19 Sept 2005
Resigned 03 Jan 2023

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 08 Nov 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 08 Nov 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 08 Nov 2017
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Legacy
13 March 2024
GUARANTEE2GUARANTEE2
Legacy
13 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2023
AAAnnual Accounts
Legacy
18 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Legacy
27 April 2023
AGREEMENT2AGREEMENT2
Legacy
27 April 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
17 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2022
AAAnnual Accounts
Legacy
24 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Legacy
8 April 2022
GUARANTEE2GUARANTEE2
Legacy
8 April 2022
AGREEMENT2AGREEMENT2
Accounts Amended With Accounts Type Audit Exemption Subsiduary
31 January 2022
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2021
AAAnnual Accounts
Legacy
24 December 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Legacy
27 May 2021
GUARANTEE2GUARANTEE2
Legacy
26 May 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2021
AAAnnual Accounts
Legacy
18 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Legacy
14 February 2020
GUARANTEE2GUARANTEE2
Legacy
14 February 2020
AGREEMENT2AGREEMENT2
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Legacy
26 February 2019
GUARANTEE2GUARANTEE2
Legacy
26 February 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2018
AAAnnual Accounts
Legacy
9 October 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Legacy
29 August 2018
GUARANTEE2GUARANTEE2
Legacy
29 August 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
4 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
2 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2016
AAAnnual Accounts
Auditors Resignation Company
23 September 2015
AUDAUD
Auditors Resignation Company
2 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Small
24 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Small
11 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Small
10 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Small
10 June 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Small
5 June 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Small
21 June 2007
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Legacy
8 August 2006
288cChange of Particulars
Legacy
28 September 2005
88(2)O88(2)O
Legacy
28 September 2005
88(2)R88(2)R
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Resolution
2 September 2005
RESOLUTIONSResolutions
Resolution
2 September 2005
RESOLUTIONSResolutions
Resolution
2 September 2005
RESOLUTIONSResolutions
Incorporation Company
22 August 2005
NEWINCIncorporation