Background WavePink WaveYellow Wave

MAGHULL SPECSAVERS LIMITED (10366215)

MAGHULL SPECSAVERS LIMITED (10366215) is an active UK company. incorporated on 8 September 2016. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). MAGHULL SPECSAVERS LIMITED has been registered for 9 years. Current directors include PEARSON, Neil Thomas, PERKINS, Mary Lesley, SIMM, Natalie Claire and 1 others.

Company Number
10366215
Status
active
Type
ltd
Incorporated
8 September 2016
Age
9 years
Address
Forum 6 Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
PEARSON, Neil Thomas, PERKINS, Mary Lesley, SIMM, Natalie Claire, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGHULL SPECSAVERS LIMITED

MAGHULL SPECSAVERS LIMITED is an active company incorporated on 8 September 2016 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). MAGHULL SPECSAVERS LIMITED was registered 9 years ago.(SIC: 47782)

Status

active

Active since 9 years ago

Company No

10366215

LTD Company

Age

9 Years

Incorporated 8 September 2016

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 7 October 2025 (5 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

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Forum 6 Parkway Whiteley Fareham, PO15 7PA,

Timeline

8 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Mar 17
Funding Round
Mar 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Nov 18
Owner Exit
Nov 18
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate secretary
Appointed 08 Sept 2016

PEARSON, Neil Thomas

Active
Yarrow Gate, ChorleyPR7 3AZ
Born February 1973
Director
Appointed 12 Jul 2017

PERKINS, Mary Lesley

Active
La Villiaze, St AndrewsGY6 8YP
Born February 1944
Director
Appointed 08 Sept 2016

SIMM, Natalie Claire

Active
Church Street, OrmskirkL39 3AE
Born November 1985
Director
Appointed 12 Jul 2017

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate director
Appointed 08 Sept 2016

CARROLL, Paul Francis

Resigned
La Villiaze, St AndrewsGY6 8YP
Born February 1964
Director
Appointed 08 Sept 2016
Resigned 12 Jul 2017

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 01 Dec 2017

Mrs Mary Lesley Perkins

Ceased
La Villiaze, St AndrewsGY6 8YP
Born February 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Sept 2016
Ceased 01 Dec 2017

Mr Douglas John David Perkins

Ceased
La Villiaze, St AndrewsGY6 8YP
Born April 2016

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Sept 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
5 September 2025
PARENT_ACCPARENT_ACC
Legacy
5 September 2025
GUARANTEE2GUARANTEE2
Legacy
5 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2024
AAAnnual Accounts
Legacy
9 November 2024
PARENT_ACCPARENT_ACC
Legacy
7 March 2024
AGREEMENT2AGREEMENT2
Legacy
7 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Legacy
18 April 2023
GUARANTEE2GUARANTEE2
Legacy
18 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2022
AAAnnual Accounts
Legacy
8 November 2022
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Legacy
7 April 2022
GUARANTEE2GUARANTEE2
Legacy
7 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2022
AAAnnual Accounts
Legacy
4 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Legacy
1 June 2021
GUARANTEE2GUARANTEE2
Legacy
29 May 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2020
AAAnnual Accounts
Legacy
21 December 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Legacy
23 June 2020
GUARANTEE2GUARANTEE2
Legacy
23 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2019
AAAnnual Accounts
Legacy
7 November 2019
PARENT_ACCPARENT_ACC
Legacy
13 March 2019
GUARANTEE2GUARANTEE2
Legacy
13 March 2019
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 November 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2018
AAAnnual Accounts
Legacy
10 September 2018
PARENT_ACCPARENT_ACC
Legacy
29 August 2018
AGREEMENT2AGREEMENT2
Legacy
29 August 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
13 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Resolution
30 September 2016
RESOLUTIONSResolutions
Incorporation Company
8 September 2016
NEWINCIncorporation