Background WavePink WaveYellow Wave

MALDON SPECSAVERS LIMITED (07385788)

MALDON SPECSAVERS LIMITED (07385788) is an active UK company. incorporated on 23 September 2010. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). MALDON SPECSAVERS LIMITED has been registered for 15 years. Current directors include BROMIDGE, Michael David, LOTTER, Jan Harm, PERKINS, Mary Lesley and 1 others.

Company Number
07385788
Status
active
Type
ltd
Incorporated
23 September 2010
Age
15 years
Address
Forum 6, Parkway Solent Business Park, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BROMIDGE, Michael David, LOTTER, Jan Harm, 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
M

MALDON SPECSAVERS LIMITED

MALDON SPECSAVERS LIMITED is an active company incorporated on 23 September 2010 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). MALDON SPECSAVERS LIMITED was registered 15 years ago.(SIC: 47782)

Status

active

Active since 15 years ago

Company No

07385788

LTD Company

Age

15 Years

Incorporated 23 September 2010

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 7 October 2025 (5 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 5 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

TIVERTON SPECSAVERS LIMITED
From: 23 September 2010To: 4 April 2013
Contact
Address

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

Timeline

13 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Sept 13
Funding Round
Sept 13
Director Joined
Sept 13
Funding Round
Sept 13
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Jan 18
Owner Exit
Jan 18
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
Villiaze, St AndrewsGY6 8YP
Corporate secretary
Appointed 23 Sept 2010

BROMIDGE, Michael David

Active
MaldonCM9 5EP
Born February 1968
Director
Appointed 31 Oct 2017

LOTTER, Jan Harm

Active
Tranter Drive, EssexCO4 5FF
Born February 1974
Director
Appointed 27 Aug 2013

PERKINS, Mary Lesley

Active
St Andrews, GuernseyGY6 8YP
Born February 1944
Director
Appointed 19 Mar 2013

SPECSAVERS OPTICAL GROUP LIMITED

Active
Villiaze, St AndrewsGY6 8YP
Corporate director
Appointed 23 Sept 2010

CARROLL, Paul Francis

Resigned
St Andrews, GuernseyGY6 8YP
Born February 1964
Director
Appointed 19 Mar 2013
Resigned 31 Oct 2017

SNEDDEN, Meryl Ann

Resigned
St AndrewsGY6 8YP
Born December 1971
Director
Appointed 23 Sept 2010
Resigned 19 Mar 2013

WICKSON, Paul Anthony

Resigned
Colchester, EssexCO4 9ST
Born February 1961
Director
Appointed 27 Aug 2013
Resigned 31 Oct 2017

Persons with significant control

3

1 Active
2 Ceased
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 Sept 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
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Sept 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
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Sept 2017
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
4 September 2025
PARENT_ACCPARENT_ACC
Legacy
4 September 2025
GUARANTEE2GUARANTEE2
Legacy
4 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Legacy
7 March 2024
AGREEMENT2AGREEMENT2
Legacy
7 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2023
AAAnnual Accounts
Legacy
15 September 2023
PARENT_ACCPARENT_ACC
Legacy
27 April 2023
AGREEMENT2AGREEMENT2
Legacy
27 April 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2022
AAAnnual Accounts
Legacy
8 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Legacy
12 April 2022
GUARANTEE2GUARANTEE2
Legacy
12 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Legacy
16 June 2021
GUARANTEE2GUARANTEE2
Legacy
14 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2020
AAAnnual Accounts
Legacy
21 December 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Legacy
4 March 2020
GUARANTEE2GUARANTEE2
Legacy
4 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Legacy
28 August 2019
PARENT_ACCPARENT_ACC
Legacy
13 March 2019
GUARANTEE2GUARANTEE2
Legacy
13 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2018
AAAnnual Accounts
Legacy
31 August 2018
PARENT_ACCPARENT_ACC
Legacy
13 July 2018
AGREEMENT2AGREEMENT2
Legacy
13 July 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
23 February 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Accounts With Accounts Type Small
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2016
AAAnnual Accounts
Auditors Resignation Company
23 March 2016
AUDAUD
Auditors Resignation Company
24 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Small
6 August 2015
AAAnnual Accounts
Accounts With Accounts Type Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Capital Allotment Shares
27 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Capital Allotment Shares
10 September 2013
SH01Allotment of Shares
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Resolution
8 April 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 April 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Incorporation Company
23 September 2010
NEWINCIncorporation