Background WavePink WaveYellow Wave

ST IVES SPECSAVERS LIMITED (07710446)

ST IVES SPECSAVERS LIMITED (07710446) is an active UK company. incorporated on 19 July 2011. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). ST IVES SPECSAVERS LIMITED has been registered for 14 years. Current directors include CHITANDA, Felix, GURRY, Mark Andrew, PERKINS, Douglas John David and 2 others.

Company Number
07710446
Status
active
Type
ltd
Incorporated
19 July 2011
Age
14 years
Address
Forum 6 Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
CHITANDA, Felix, GURRY, Mark Andrew, PERKINS, Douglas John David, 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
S

ST IVES SPECSAVERS LIMITED

ST IVES SPECSAVERS LIMITED is an active company incorporated on 19 July 2011 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). ST IVES SPECSAVERS LIMITED was registered 14 years ago.(SIC: 47782)

Status

active

Active since 14 years ago

Company No

07710446

LTD Company

Age

14 Years

Incorporated 19 July 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 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 15 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

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

Timeline

19 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Oct 11
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Mar 16
Director Left
Mar 16
Director Left
May 17
Director Joined
May 17
Owner Exit
Jan 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
St Andrews, GuernseyGY6 8YP
Corporate secretary
Appointed 19 Jul 2011

CHITANDA, Felix

Active
St IvesPE27 5AB
Born May 1965
Director
Appointed 12 May 2017

GURRY, Mark Andrew

Active
St IvesPE27 5AB
Born February 1976
Director
Appointed 31 Jul 2023

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 10 Mar 2016

PERKINS, Mary Lesley

Active
St Andrews, GuernseyGY6 8YP
Born February 1944
Director
Appointed 17 Oct 2011

SPECSAVERS OPTICAL GROUP LIMITED

Active
St Andrews, GuernseyGY6 8YP
Corporate director
Appointed 19 Jul 2011

BINGHAM, Simon

Resigned
Greenwood Court, HalsteadCO9 2DS
Born April 1968
Director
Appointed 11 Jul 2014
Resigned 30 Jun 2019

DA SILVA, Susana

Resigned
Upper Cambourne, CambridgeshireCB23 6JR
Born July 1985
Director
Appointed 30 Jun 2019
Resigned 31 Jul 2023

GULAMHUSEIN, Zuher Jafferali

Resigned
HuntingdonPE29 3NE
Born June 1970
Director
Appointed 17 Oct 2011
Resigned 31 Jul 2023

PATEL, Sandipkumar

Resigned
Penn Road, WolverhamptonWV3 0EJ
Born December 1982
Director
Appointed 17 Oct 2011
Resigned 12 May 2017

PERKINS, John Douglas

Resigned
St Andrews, GuernseyGY6 8YP
Born August 1972
Director
Appointed 11 Jul 2014
Resigned 10 Mar 2016

SNEDDEN, Meryl Ann

Resigned
St Andrews, GuernseyGY6 8YP
Born December 1971
Director
Appointed 19 Jul 2011
Resigned 17 Oct 2011

Persons with significant control

2

1 Active
1 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 24 Nov 2017
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

81

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