Background WavePink WaveYellow Wave

EYE PLACE (BAKEWELL) LTD (06499356)

EYE PLACE (BAKEWELL) LTD (06499356) is an active UK company. incorporated on 11 February 2008. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). EYE PLACE (BAKEWELL) LTD has been registered for 18 years. Current directors include HAKIM, Imran, KEMP, Alex Martyn.

Company Number
06499356
Status
active
Type
ltd
Incorporated
11 February 2008
Age
18 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, KEMP, Alex Martyn
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYE PLACE (BAKEWELL) LTD

EYE PLACE (BAKEWELL) LTD is an active company incorporated on 11 February 2008 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). EYE PLACE (BAKEWELL) LTD was registered 18 years ago.(SIC: 47782)

Status

active

Active since 18 years ago

Company No

06499356

LTD Company

Age

18 Years

Incorporated 11 February 2008

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

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

Previous Addresses

Penguin Optical Ltd 1 Huntingtower Road Sheffield S11 8BQ United Kingdom
From: 16 May 2018To: 28 January 2026
C/O Sutton Mcgrath Ltd 5 Westbrook Court Sharrow Vale Road, Sheffield South Yorkshire S11 8YZ
From: 11 February 2008To: 16 May 2018
Timeline

7 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Loan Secured
Jul 20
Loan Secured
Aug 20
Owner Exit
Sept 21
Loan Cleared
Nov 25
Loan Cleared
Jan 26
Director Joined
Jan 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 22 Jan 2026

KEMP, Alex Martyn

Active
Swallow Farm, SheffieldS10 4PE
Born March 1979
Director
Appointed 11 Feb 2008

SUTTON MCGRATH LIMITED

Resigned
5 Westbrook Court, SheffieldS11 8YZ
Corporate secretary
Appointed 11 Feb 2008
Resigned 31 Aug 2021

Persons with significant control

2

1 Active
1 Ceased
SheffieldS11 8BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2018

Mr Alex Martyn Kemp

Ceased
Brownhills Lane, SheffieldS10 4PE
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 14 May 2018
Fundings
Financials
Latest Activities

Filing History

58

Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Termination Secretary Company
2 September 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Incorporation Company
11 February 2008
NEWINCIncorporation