Background WavePink WaveYellow Wave

EYE PLACE (DORE) LTD (09894109)

EYE PLACE (DORE) LTD (09894109) is an active UK company. incorporated on 30 November 2015. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). EYE PLACE (DORE) LTD has been registered for 10 years. Current directors include HAKIM, Imran, KEMP, Alex Martyn.

Company Number
09894109
Status
active
Type
ltd
Incorporated
30 November 2015
Age
10 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
HAKIM, Imran, KEMP, Alex Martyn
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYE PLACE (DORE) LTD

EYE PLACE (DORE) LTD is an active company incorporated on 30 November 2015 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). EYE PLACE (DORE) LTD was registered 10 years ago.(SIC: 47782)

Status

active

Active since 10 years ago

Company No

09894109

LTD Company

Age

10 Years

Incorporated 30 November 2015

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 25 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

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

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

Previous Addresses

1 Huntingtower Road Sheffield S11 8BQ England
From: 29 January 2020To: 28 January 2026
Sutton Mcgrath Hartley 5 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ England
From: 30 November 2015To: 29 January 2020
Timeline

3 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Owner Exit
Sept 21
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
Causeway Head Road, SheffieldS17 3DT
Born March 1979
Director
Appointed 30 Nov 2015

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

35

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
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 January 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
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2023
AAAnnual Accounts
Legacy
28 December 2023
PARENT_ACCPARENT_ACC
Legacy
28 December 2023
AGREEMENT2AGREEMENT2
Legacy
28 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 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 Account Reference Date Company Previous Extended
28 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Incorporation Company
30 November 2015
NEWINCIncorporation