Background WavePink WaveYellow Wave

PRESBYOPIA TREATMENTS LIMITED (09912530)

PRESBYOPIA TREATMENTS LIMITED (09912530) is an active UK company. incorporated on 11 December 2015. with registered office in Redditch. The company operates in the Manufacturing sector, engaged in unknown sic code (26701) and 1 other business activities. PRESBYOPIA TREATMENTS LIMITED has been registered for 10 years. Current directors include KNIGHT, Andrew Nigel, SHAH, Sunil, SHARMA, Anant, Prof..

Company Number
09912530
Status
active
Type
ltd
Incorporated
11 December 2015
Age
10 years
Address
4 Clews Road, Redditch, B98 7ST
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26701)
Directors
KNIGHT, Andrew Nigel, SHAH, Sunil, SHARMA, Anant, Prof.
SIC Codes
26701, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESBYOPIA TREATMENTS LIMITED

PRESBYOPIA TREATMENTS LIMITED is an active company incorporated on 11 December 2015 with the registered office located in Redditch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26701) and 1 other business activity. PRESBYOPIA TREATMENTS LIMITED was registered 10 years ago.(SIC: 26701, 86220)

Status

active

Active since 10 years ago

Company No

09912530

LTD Company

Age

10 Years

Incorporated 11 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

4 Clews Road Redditch, B98 7ST,

Previous Addresses

Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT United Kingdom
From: 24 January 2018To: 20 September 2018
34 Westway Caterham CR3 5TP United Kingdom
From: 11 December 2015To: 24 January 2018
Timeline

5 key events • 2015 - 2017

Funding Officers Ownership
Funding Round
Dec 15
Company Founded
Dec 15
Funding Round
Oct 16
Director Joined
Oct 17
Owner Exit
Nov 17
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KNIGHT, Andrew Nigel

Active
Clews Road, RedditchB98 7ST
Born December 1956
Director
Appointed 01 Oct 2017

SHAH, Sunil

Active
Clews Road, RedditchB98 7ST
Born February 1963
Director
Appointed 11 Dec 2015

SHARMA, Anant, Prof.

Active
Clews Road, RedditchB98 7ST
Born February 1963
Director
Appointed 11 Dec 2015

SHAH, Anne Christine, Dr

Resigned
261 Alcester Road South, BirminghamB14 6DT
Secretary
Appointed 09 Jun 2017
Resigned 21 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Yatin Anantrai Trivedy

Ceased
Westway, CaterhamCR3 5TP
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Jun 2017

Prof. Anant Sharma

Active
Clews Road, RedditchB98 7ST
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Legacy
4 December 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Legacy
16 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Capital Allotment Shares
6 October 2016
SH01Allotment of Shares
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Incorporation Company
11 December 2015
NEWINCIncorporation