Background WavePink WaveYellow Wave

ASHBY DE LA ZOUCH SPECSAVERS LIMITED (07086104)

ASHBY DE LA ZOUCH SPECSAVERS LIMITED (07086104) is an active UK company. incorporated on 25 November 2009. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). ASHBY DE LA ZOUCH SPECSAVERS LIMITED has been registered for 16 years. Current directors include BAINS, Kuljinder, PERKINS, Mary Lesley, SPECSAVERS OPTICAL GROUP LIMITED.

Company Number
07086104
Status
active
Type
ltd
Incorporated
25 November 2009
Age
16 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BAINS, Kuljinder, PERKINS, Mary Lesley, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHBY DE LA ZOUCH SPECSAVERS LIMITED

ASHBY DE LA ZOUCH SPECSAVERS LIMITED is an active company incorporated on 25 November 2009 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). ASHBY DE LA ZOUCH SPECSAVERS LIMITED was registered 16 years ago.(SIC: 47782)

Status

active

Active since 16 years ago

Company No

07086104

LTD Company

Age

16 Years

Incorporated 25 November 2009

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 25 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

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Forum 6, Parkway Solent Business Park Whiteley Fareham, PO15 7PA,

Timeline

25 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Feb 10
Director Left
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Jun 17
Director Left
Sept 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
New Owner
Nov 18
2
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate secretary
Appointed 25 Nov 2009

BAINS, Kuljinder

Active
Goldthorn ParkWV4 5HA
Born March 1992
Director
Appointed 06 Jun 2017

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 29 Mar 2018

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate director
Appointed 25 Nov 2009

BHUNDIA, Pratish Jitendra

Resigned
Main Road, NottinghamNG11 7AR
Born January 1974
Director
Appointed 31 Dec 2013
Resigned 06 Jun 2017

ENGLEFIELD, Meryl Ann

Resigned
Le Courtillet, St MartinsGY4 6DL
Born December 1971
Director
Appointed 25 Nov 2009
Resigned 01 Feb 2010

GOHEL, Ajit

Resigned
Melton Road, LeicesterLE4 7SL
Born January 1968
Director
Appointed 01 Feb 2010
Resigned 31 Dec 2013

HARPER, Paula

Resigned
Hathaway Drive, NuneatonCV11 6NU
Born March 1965
Director
Appointed 01 Feb 2010
Resigned 31 Aug 2016

PATEL, Rajesh

Resigned
Groby Road, The Brantings, LeicesterLE3 8GL
Born May 1973
Director
Appointed 31 Dec 2013
Resigned 29 Mar 2018

PERKINS, Douglas John David

Resigned
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 01 Jan 2017
Resigned 29 Mar 2018

PERKINS, John Douglas

Resigned
St Andrews, GuernseyGY6 8YP
Born August 1972
Director
Appointed 31 Dec 2013
Resigned 01 Jan 2017

PERKINS, Mary Lesley

Resigned
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 01 Feb 2010
Resigned 29 Mar 2018

WILSON, Leon

Resigned
DerbyDE22 1HF
Born March 1972
Director
Appointed 31 Aug 2016
Resigned 29 Mar 2018

Persons with significant control

4

2 Active
2 Ceased

Kuljinder Bains

Active
Goldthorn ParkWV4 5HA
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2018
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Dec 2017

Mr Douglas John David Perkins

Ceased
St AndrewsGY6 8YP
Born April 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Sept 2016
Ceased 06 Dec 2017

Mrs Mary Lesley Perkins

Ceased
St AndrewsGY6 8YP
Born February 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Sept 2016
Ceased 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
9 September 2025
PARENT_ACCPARENT_ACC
Legacy
9 September 2025
AGREEMENT2AGREEMENT2
Legacy
9 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2024
AAAnnual Accounts
Legacy
21 September 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 April 2023
GUARANTEE2GUARANTEE2
Legacy
20 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2022
AAAnnual Accounts
Legacy
7 November 2022
PARENT_ACCPARENT_ACC
Legacy
30 March 2022
GUARANTEE2GUARANTEE2
Legacy
30 March 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2021
AAAnnual Accounts
Legacy
18 December 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Legacy
6 May 2021
GUARANTEE2GUARANTEE2
Legacy
6 May 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2020
AAAnnual Accounts
Legacy
3 December 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Legacy
4 March 2020
AGREEMENT2AGREEMENT2
Legacy
4 March 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2019
AAAnnual Accounts
Legacy
19 September 2019
PARENT_ACCPARENT_ACC
Legacy
19 February 2019
GUARANTEE2GUARANTEE2
Legacy
19 February 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 November 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2018
AAAnnual Accounts
Legacy
31 August 2018
PARENT_ACCPARENT_ACC
Legacy
8 August 2018
AGREEMENT2AGREEMENT2
Legacy
8 August 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
11 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Small
13 November 2015
AAAnnual Accounts
Auditors Resignation Company
9 February 2015
AUDAUD
Miscellaneous
21 January 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Small
6 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Small
12 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Capital Allotment Shares
17 February 2010
SH01Allotment of Shares
Capital Allotment Shares
17 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Incorporation Company
25 November 2009
NEWINCIncorporation