Background WavePink WaveYellow Wave

EASTBOURNE VISION LIMITED (10993827)

EASTBOURNE VISION LIMITED (10993827) is an active UK company. incorporated on 3 October 2017. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. EASTBOURNE VISION LIMITED has been registered for 8 years. Current directors include MEARZA, Ali Abdulwahid, WONG, Sui Chien.

Company Number
10993827
Status
active
Type
ltd
Incorporated
3 October 2017
Age
8 years
Address
55 New Cavendish Street, London, W1G 9TF
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
MEARZA, Ali Abdulwahid, WONG, Sui Chien
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTBOURNE VISION LIMITED

EASTBOURNE VISION LIMITED is an active company incorporated on 3 October 2017 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. EASTBOURNE VISION LIMITED was registered 8 years ago.(SIC: 86220)

Status

active

Active since 8 years ago

Company No

10993827

LTD Company

Age

8 Years

Incorporated 3 October 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 November 2024 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

55 New Cavendish Street London, W1G 9TF,

Previous Addresses

Suite 2D Building 1 Eastern Business Park St Mellons Cardiff CF3 5EA United Kingdom
From: 17 July 2025To: 12 March 2026
Celtic House Caxton Place Cardiff CF23 8HA United Kingdom
From: 3 October 2017To: 17 July 2025
Timeline

9 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Apr 24
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Loan Cleared
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MEARZA, Ali Abdulwahid

Active
New Cavendish Street, LondonW1G 9TF
Born October 1972
Director
Appointed 05 Mar 2026

WONG, Sui Chien

Active
New Cavendish Street, LondonW1G 9TF
Born October 1975
Director
Appointed 05 Mar 2026

MEHDI ZADEH KASHANI, Eilnaz

Resigned
Building 1 Eastern Business Park, CardiffCF3 5EA
Born October 1981
Director
Appointed 03 Oct 2017
Resigned 05 Mar 2026

MEHDI ZADEH KASHANI, Shahram

Resigned
Building 1 Eastern Business Park, CardiffCF3 5EA
Born September 1974
Director
Appointed 03 Oct 2017
Resigned 05 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
New Cavendish Street, LondonW1G 9TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2026

Mr Shahram Mehdi Zadeh Kashani

Ceased
Building 1 Eastern Business Park, CardiffCF3 5EA
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2017
Ceased 05 Mar 2026

Ms Eilnaz Mehdi Zadeh Kashani

Ceased
Building 1 Eastern Business Park, CardiffCF3 5EA
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2017
Ceased 05 Mar 2026
Fundings
Financials
Latest Activities

Filing History

42

Memorandum Articles
3 April 2026
MAMA
Resolution
23 March 2026
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 March 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
10 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Incorporation Company
3 October 2017
NEWINCIncorporation