Background WavePink WaveYellow Wave

LUDLOW VISIONPLUS LIMITED (06206665)

LUDLOW VISIONPLUS LIMITED (06206665) is an active UK company. incorporated on 10 April 2007. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). LUDLOW VISIONPLUS LIMITED has been registered for 18 years. Current directors include AUBREY, Nicola Lucy, PERKINS, Douglas John David, PERKINS, Mary Lesley and 3 others.

Company Number
06206665
Status
active
Type
ltd
Incorporated
10 April 2007
Age
18 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
AUBREY, Nicola Lucy, PERKINS, Douglas John David, PERKINS, Mary Lesley, SMITH, Darren Sinclair, WRAGG, Sophie Louise, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUDLOW VISIONPLUS LIMITED

LUDLOW VISIONPLUS LIMITED is an active company incorporated on 10 April 2007 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). LUDLOW VISIONPLUS LIMITED was registered 18 years ago.(SIC: 47782)

Status

active

Active since 18 years ago

Company No

06206665

LTD Company

Age

18 Years

Incorporated 10 April 2007

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 12 November 2025 (4 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 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 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: 10 April 2007To: 3 November 2009
Timeline

7 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Feb 10
Director Joined
Sept 10
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 22
Director Joined
May 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate secretary
Appointed 10 Apr 2007

AUBREY, Nicola Lucy

Active
LudlowSY8 1AD
Born September 1981
Director
Appointed 31 Aug 2010

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 10 Apr 2007

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 10 Apr 2007

SMITH, Darren Sinclair

Active
Burcott House, HerefordHR1 1JJ
Born August 1981
Director
Appointed 30 Jul 2007

WRAGG, Sophie Louise

Active
LudlowSY8 1AF
Born March 1994
Director
Appointed 29 Apr 2022

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate director
Appointed 10 Apr 2007

O'SULLIVAN, Christopher Glyn

Resigned
5 Redbrook Close, HerefordHR2 6RB
Born August 1953
Director
Appointed 30 Jul 2007
Resigned 04 Nov 2009

SMITH, Nialle Sinclair

Resigned
HerefordHR1 1TH
Born September 1959
Director
Appointed 30 Jul 2007
Resigned 29 Apr 2022

Persons with significant control

4

2 Active
2 Ceased
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Apr 2018
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Right to appoint and remove directors
Notified 13 Apr 2018

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 12 Apr 2018

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 12 Apr 2018
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2025
AAAnnual Accounts
Legacy
12 November 2025
PARENT_ACCPARENT_ACC
Legacy
12 November 2025
GUARANTEE2GUARANTEE2
Legacy
12 November 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Legacy
11 April 2024
AGREEMENT2AGREEMENT2
Legacy
11 April 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Legacy
9 May 2023
GUARANTEE2GUARANTEE2
Legacy
9 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2022
AAAnnual Accounts
Legacy
11 November 2022
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Legacy
5 May 2022
AGREEMENT2AGREEMENT2
Legacy
5 May 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2022
AAAnnual Accounts
Legacy
4 January 2022
PARENT_ACCPARENT_ACC
Legacy
9 June 2021
GUARANTEE2GUARANTEE2
Legacy
9 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2020
AAAnnual Accounts
Legacy
11 December 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Legacy
6 March 2020
GUARANTEE2GUARANTEE2
Legacy
6 March 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2019
AAAnnual Accounts
Legacy
20 September 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Legacy
13 March 2019
AGREEMENT2AGREEMENT2
Legacy
13 March 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2018
AAAnnual Accounts
Legacy
17 September 2018
PARENT_ACCPARENT_ACC
Legacy
10 September 2018
AGREEMENT2AGREEMENT2
Legacy
10 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Small
24 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Auditors Resignation Company
14 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Miscellaneous
13 March 2015
MISCMISC
Accounts With Accounts Type Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Small
14 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Termination Director Company
22 February 2010
TM01Termination of Director
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Small
9 February 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
21 August 2007
88(2)R88(2)R
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Resolution
19 April 2007
RESOLUTIONSResolutions
Resolution
19 April 2007
RESOLUTIONSResolutions
Resolution
19 April 2007
RESOLUTIONSResolutions
Incorporation Company
10 April 2007
NEWINCIncorporation