Background WavePink WaveYellow Wave

TUNSTALL SPECSAVERS LIMITED (09037994)

TUNSTALL SPECSAVERS LIMITED (09037994) is an active UK company. incorporated on 13 May 2014. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). TUNSTALL SPECSAVERS LIMITED has been registered for 11 years. Current directors include BACKHOUSE, Martin Neil, BUTLER, Andrew James, CANNON, Robert John and 3 others.

Company Number
09037994
Status
active
Type
ltd
Incorporated
13 May 2014
Age
11 years
Address
Forum 6, Parkway Solent Business Park, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BACKHOUSE, Martin Neil, BUTLER, Andrew James, CANNON, Robert John, 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
T

TUNSTALL SPECSAVERS LIMITED

TUNSTALL SPECSAVERS LIMITED is an active company incorporated on 13 May 2014 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). TUNSTALL SPECSAVERS LIMITED was registered 11 years ago.(SIC: 47782)

Status

active

Active since 11 years ago

Company No

09037994

LTD Company

Age

11 Years

Incorporated 13 May 2014

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

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

LONDON 1 DOMICILIARY SPECSAVERS LIMITED
From: 27 November 2014To: 19 February 2015
OXFORD 1 DOMICILIARY SPECSAVERS LIMITED
From: 13 May 2014To: 27 November 2014
Contact
Address

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

Timeline

10 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
May 14
Funding Round
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
Owner Exit
Feb 18
Owner Exit
Feb 18
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
St Andrews, GuernseyGY6 8YP
Corporate secretary
Appointed 13 May 2014

BACKHOUSE, Martin Neil

Active
Ruff Lane, OrmskirkL39 4QX
Born October 1973
Director
Appointed 01 Jun 2015

BUTLER, Andrew James

Active
Alexandra Park, Stoke On TrentST6 6BE
Born March 1981
Director
Appointed 01 Jun 2015

CANNON, Robert John

Active
Warren Drive, AltrinchamWA15 0RP
Born August 1970
Director
Appointed 01 Jun 2015

PERKINS, Douglas John David

Active
St Andrews, GuernseyGY6 8YP
Born April 1943
Director
Appointed 01 Jun 2015

PERKINS, Mary Lesley

Active
St Andrews, GuernseyGY6 8YP
Born February 1944
Director
Appointed 13 May 2014

SPECSAVERS OPTICAL GROUP LIMITED

Active
St Andrews, GuernseyGY6 8YP
Corporate director
Appointed 13 May 2014

CARROLL, Paul Francis

Resigned
St Andrews, GuernseyGY6 8YP
Born February 1964
Director
Appointed 13 May 2014
Resigned 01 Jun 2015

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
Notified 13 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 06 Apr 2016
Ceased 13 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 06 Apr 2016
Ceased 13 Dec 2017
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Legacy
11 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2023
AAAnnual Accounts
Legacy
8 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Legacy
19 April 2023
GUARANTEE2GUARANTEE2
Legacy
19 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2022
AAAnnual Accounts
Legacy
17 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Legacy
5 May 2022
GUARANTEE2GUARANTEE2
Legacy
5 May 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2022
AAAnnual Accounts
Legacy
27 January 2022
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Legacy
20 June 2021
AGREEMENT2AGREEMENT2
Legacy
20 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Legacy
17 March 2020
AGREEMENT2AGREEMENT2
Legacy
17 March 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2019
AAAnnual Accounts
Legacy
15 August 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Legacy
6 March 2019
AGREEMENT2AGREEMENT2
Legacy
6 March 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2018
AAAnnual Accounts
Legacy
8 October 2018
PARENT_ACCPARENT_ACC
Legacy
23 August 2018
AGREEMENT2AGREEMENT2
Legacy
23 August 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
7 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
9 June 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 June 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Capital Allotment Shares
2 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Certificate Change Of Name Company
19 February 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 November 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 May 2014
NEWINCIncorporation