Background WavePink WaveYellow Wave

LENSES.IO LTD (09975716)

LENSES.IO LTD (09975716) is an active UK company. incorporated on 28 January 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. LENSES.IO LTD has been registered for 10 years. Current directors include CANDELA, Vanessa English, Mrs , LALL, Hazel Thakkar.

Company Number
09975716
Status
active
Type
ltd
Incorporated
28 January 2016
Age
10 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CANDELA, Vanessa English, Mrs , LALL, Hazel Thakkar
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENSES.IO LTD

LENSES.IO LTD is an active company incorporated on 28 January 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LENSES.IO LTD was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09975716

LTD Company

Age

10 Years

Incorporated 28 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

LANDOOP LTD
From: 28 January 2016To: 1 February 2019
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 16 May 2022To: 28 July 2025
17 Bevis Marks London EC3A 7LN England
From: 23 July 2021To: 16 May 2022
New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom
From: 27 April 2018To: 23 July 2021
First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
From: 5 January 2017To: 27 April 2018
Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England
From: 28 April 2016To: 5 January 2017
18 Craven Hill Craven Hill London W2 3DS United Kingdom
From: 28 January 2016To: 28 April 2016
Timeline

21 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Aug 16
Director Joined
Nov 17
Funding Round
Nov 17
Share Issue
Nov 17
Director Joined
Jan 19
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
Feb 19
Director Joined
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Capital Update
Dec 21
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Sept 24
New Owner
Dec 24
6
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CANDELA, Vanessa English, Mrs

Active
5 Churchill Place, 10th Floor, LondonE14 5HU
Secretary
Appointed 01 Jul 2024

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 21 Jul 2025

CANDELA, Vanessa English, Mrs

Active
5 Churchill Place, LondonE14 5HU
Born February 1973
Director
Appointed 01 Jul 2024

LALL, Hazel Thakkar

Active
5 Churchill Place, LondonE14 5HU
Born June 1991
Director
Appointed 01 Jul 2024

NOMINACHER, Bastian

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Secretary
Appointed 10 Jun 2021
Resigned 30 Jun 2024

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 26 Apr 2022
Resigned 21 Jul 2025

ZEDRA COSEC (UK) LIMITED

Resigned
4th Floor, LondonWC1V 7HP
Corporate secretary
Appointed 27 Apr 2018
Resigned 10 Jun 2021

BOWDEN, Laurel Charmaine

Resigned
Bevis Marks, LondonEC3A 7LN
Born May 1965
Director
Appointed 08 Jan 2019
Resigned 10 Jun 2021

CHALKIOPOULOS, Antonios

Resigned
Bevis Marks, LondonEC3A 7LN
Born May 1980
Director
Appointed 28 Jan 2016
Resigned 10 Jun 2021

DASKALAKI, Christina

Resigned
Bevis Marks, LondonEC3A 7LN
Born April 1986
Director
Appointed 01 Jun 2016
Resigned 10 Jun 2021

NOMINACHER, Bastian

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born November 1984
Director
Appointed 10 Jun 2021
Resigned 30 Jun 2024

PAPADOPOULOS, Panagiotis

Resigned
Bevis Marks, LondonEC3A 7LN
Born July 1983
Director
Appointed 13 Nov 2017
Resigned 10 Jun 2021

Persons with significant control

3

1 Active
2 Ceased

Mrs Vanessa English Candela

Active
5 Churchill Place, 10th Floor, LondonE14 5HU
Born February 1973

Nature of Control

Significant influence or control
Notified 01 Jul 2024

Miss Christina Daskalaki

Ceased
4th Floor, LondonWC1V 7HP
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 10 Jun 2021

Mr Antonios Chalkiopoulos

Ceased
4th Floor, LondonWC1V 7HP
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jun 2021
Fundings
Financials
Latest Activities

Filing History

91

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 July 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 December 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Small
6 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 May 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 January 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 January 2022
MAMA
Resolution
6 January 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
24 December 2021
SH19Statement of Capital
Legacy
24 December 2021
SH20SH20
Legacy
24 December 2021
CAP-SSCAP-SS
Resolution
24 December 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
13 October 2021
AA01Change of Accounting Reference Date
Resolution
20 August 2021
RESOLUTIONSResolutions
Resolution
20 August 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
26 July 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
23 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
23 July 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 November 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 February 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Resolution
1 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
22 January 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Redomination Of Shares
22 January 2019
SH14Notice of Redenomination
Resolution
22 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 April 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Second Filing Capital Allotment Shares
12 March 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2018
PSC04Change of PSC Details
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 November 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
27 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Incorporation Company
28 January 2016
NEWINCIncorporation