Background WavePink WaveYellow Wave

AKAY & TURNBULL VISIONCARE LIMITED (07527535)

AKAY & TURNBULL VISIONCARE LIMITED (07527535) is an active UK company. incorporated on 14 February 2011. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). AKAY & TURNBULL VISIONCARE LIMITED has been registered for 15 years.

Company Number
07527535
Status
active
Type
ltd
Incorporated
14 February 2011
Age
15 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKAY & TURNBULL VISIONCARE LIMITED

AKAY & TURNBULL VISIONCARE LIMITED is an active company incorporated on 14 February 2011 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). AKAY & TURNBULL VISIONCARE LIMITED was registered 15 years ago.(SIC: 47782)

Status

active

Active since 15 years ago

Company No

07527535

LTD Company

Age

15 Years

Incorporated 14 February 2011

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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

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

Previous Addresses

5 Churchyard Hitchin Hertfordshire SG5 1HR United Kingdom
From: 16 November 2016To: 13 April 2021
5 5 Churchyard Hitchin Hertfordshire SG5 1HR England
From: 15 November 2016To: 16 November 2016
69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY
From: 14 February 2011To: 15 November 2016
Timeline

6 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
New Owner
May 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
21 August 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 May 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
5 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Resolution
2 May 2021
RESOLUTIONSResolutions
Memorandum Articles
2 May 2021
MAMA
Capital Name Of Class Of Shares
2 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 May 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2011
NEWINCIncorporation