Background WavePink WaveYellow Wave

PORTSMOUTH NORTH END SPECSAVERS LIMITED (10906274)

PORTSMOUTH NORTH END SPECSAVERS LIMITED (10906274) is an active UK company. incorporated on 9 August 2017. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). PORTSMOUTH NORTH END SPECSAVERS LIMITED has been registered for 8 years. Current directors include CARROLL, Paul Francis, JENKINS, Colin Paul, MOULTON, Julia Marie and 2 others.

Company Number
10906274
Status
active
Type
ltd
Incorporated
9 August 2017
Age
8 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
CARROLL, Paul Francis, JENKINS, Colin Paul, MOULTON, Julia Marie, PERKINS, Mary Lesley, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTSMOUTH NORTH END SPECSAVERS LIMITED

PORTSMOUTH NORTH END SPECSAVERS LIMITED is an active company incorporated on 9 August 2017 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). PORTSMOUTH NORTH END SPECSAVERS LIMITED was registered 8 years ago.(SIC: 47782)

Status

active

Active since 8 years ago

Company No

10906274

LTD Company

Age

8 Years

Incorporated 9 August 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 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

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

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

Timeline

10 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
3
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate secretary
Appointed 09 Aug 2017

CARROLL, Paul Francis

Active
St AndrewsGY6 8YP
Born February 1964
Director
Appointed 09 Aug 2017

JENKINS, Colin Paul

Active
HorshamRH12 4TN
Born December 1976
Director
Appointed 02 Feb 2018

MOULTON, Julia Marie

Active
PortsmouthPO1 1HG
Born April 1972
Director
Appointed 02 Feb 2018

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 09 Aug 2017

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate director
Appointed 09 Aug 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
Right to appoint and remove directors
Notified 28 Nov 2017

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 09 Aug 2017
Ceased 28 Nov 2017

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 09 Aug 2017
Ceased 28 Nov 2017
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Legacy
5 September 2025
PARENT_ACCPARENT_ACC
Legacy
5 September 2025
GUARANTEE2GUARANTEE2
Legacy
5 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Legacy
2 May 2023
GUARANTEE2GUARANTEE2
Legacy
2 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2022
AAAnnual Accounts
Legacy
23 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Legacy
26 April 2022
AGREEMENT2AGREEMENT2
Legacy
26 April 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2022
AAAnnual Accounts
Legacy
21 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Legacy
20 May 2021
AGREEMENT2AGREEMENT2
Legacy
20 May 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2021
AAAnnual Accounts
Legacy
8 February 2021
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Legacy
4 March 2020
AGREEMENT2AGREEMENT2
Legacy
4 March 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2019
AAAnnual Accounts
Legacy
20 September 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Legacy
18 March 2019
GUARANTEE2GUARANTEE2
Legacy
15 March 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2018
AAAnnual Accounts
Legacy
16 October 2018
PARENT_ACCPARENT_ACC
Legacy
10 September 2018
AGREEMENT2AGREEMENT2
Legacy
10 September 2018
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
17 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
6 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Resolution
4 December 2017
RESOLUTIONSResolutions
Incorporation Company
9 August 2017
NEWINCIncorporation