Background WavePink WaveYellow Wave

SPECSAVERS UK HOLDINGS LIMITED (10837649)

SPECSAVERS UK HOLDINGS LIMITED (10837649) is an active UK company. incorporated on 27 June 2017. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPECSAVERS UK HOLDINGS LIMITED has been registered for 8 years. Current directors include BULLER, Thomas Michael, FUSSEY, Paul Bryan, PERKINS, John Douglas.

Company Number
10837649
Status
active
Type
ltd
Incorporated
27 June 2017
Age
8 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BULLER, Thomas Michael, FUSSEY, Paul Bryan, PERKINS, John Douglas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECSAVERS UK HOLDINGS LIMITED

SPECSAVERS UK HOLDINGS LIMITED is an active company incorporated on 27 June 2017 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPECSAVERS UK HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10837649

LTD Company

Age

8 Years

Incorporated 27 June 2017

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 4 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

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

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

Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
May 18
Director Left
May 18
Owner Exit
May 21
Owner Exit
May 21
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MOORE, Stephen David

Active
St AndrewsGY6 8YP
Secretary
Appointed 21 Nov 2017

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate secretary
Appointed 27 Jun 2017

BULLER, Thomas Michael

Active
St Andrews.GY6 8YP
Born October 1977
Director
Appointed 21 May 2018

FUSSEY, Paul Bryan

Active
St AndrewsGY6 8YP
Born November 1966
Director
Appointed 17 Jun 2024

PERKINS, John Douglas

Active
St AndrewsGY6 8YP
Born August 1972
Director
Appointed 21 Nov 2017

FUSSEY, Paul Bryan

Resigned
St AndrewsGY6 8YP
Born November 1966
Director
Appointed 21 Nov 2017
Resigned 21 May 2018

MARSHALL, John Paul

Resigned
St AndrewsGY6 8YP
Born January 1971
Director
Appointed 21 Nov 2017
Resigned 17 Jun 2024

MOORE, Stephen David

Resigned
St AndrewsGY6 8YP
Born February 1974
Director
Appointed 21 Nov 2017
Resigned 17 Jun 2024

PERKINS, Mary Lesley

Resigned
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 27 Jun 2017
Resigned 21 Nov 2017

SPECSAVERS OPTICAL GROUP LIMITED

Resigned
St AndrewsGY6 8YP
Corporate director
Appointed 27 Jun 2017
Resigned 17 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021

Mrs Mary Lesley Perkins

Ceased
St AndrewsGY6 8YP
Born February 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2017
Ceased 26 Feb 2021

Mr Douglas John David Perkins

Ceased
St AndrewsGY6 8YP
Born April 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2017
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

55

Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2025
AAAnnual Accounts
Legacy
4 September 2025
PARENT_ACCPARENT_ACC
Legacy
4 September 2025
GUARANTEE2GUARANTEE2
Legacy
4 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Legacy
13 March 2024
AGREEMENT2AGREEMENT2
Legacy
13 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Legacy
20 April 2023
GUARANTEE2GUARANTEE2
Legacy
20 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2022
AAAnnual Accounts
Legacy
16 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Legacy
20 May 2022
GUARANTEE2GUARANTEE2
Legacy
20 May 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2021
AAAnnual Accounts
Legacy
16 December 2021
PARENT_ACCPARENT_ACC
Legacy
4 October 2021
AGREEMENT2AGREEMENT2
Legacy
4 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Legacy
18 September 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Legacy
2 November 2018
PARENT_ACCPARENT_ACC
Legacy
2 November 2018
PARENT_ACCPARENT_ACC
Legacy
10 October 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
7 March 2018
AA01Change of Accounting Reference Date
Resolution
16 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Incorporation Company
27 June 2017
NEWINCIncorporation