Background WavePink WaveYellow Wave

PENGUIN OPTICAL LTD (08809183)

PENGUIN OPTICAL LTD (08809183) is an active UK company. incorporated on 10 December 2013. with registered office in Darwen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. PENGUIN OPTICAL LTD has been registered for 12 years. Current directors include HAKIM, Imran, KEMP, Alex Martyn.

Company Number
08809183
Status
active
Type
ltd
Incorporated
10 December 2013
Age
12 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
HAKIM, Imran, KEMP, Alex Martyn
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENGUIN OPTICAL LTD

PENGUIN OPTICAL LTD is an active company incorporated on 10 December 2013 with the registered office located in Darwen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. PENGUIN OPTICAL LTD was registered 12 years ago.(SIC: 69202)

Status

active

Active since 12 years ago

Company No

08809183

LTD Company

Age

12 Years

Incorporated 10 December 2013

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 17 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 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 S11 8YZ
From: 10 December 2013To: 16 May 2018
Timeline

7 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
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

2

HAKIM, Imran

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

KEMP, Alex Martyn

Active
Matlock Street, BakewellDE45 1HD
Born March 1979
Director
Appointed 10 Dec 2013

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

43

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
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
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2024
AAAnnual Accounts
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 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
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
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 No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
5 June 2017
AAMDAAMD
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Incorporation Company
10 December 2013
NEWINCIncorporation