Background WavePink WaveYellow Wave

HELSTON OPTICAL LTD (11121812)

HELSTON OPTICAL LTD (11121812) is an active UK company. incorporated on 21 December 2017. with registered office in Lancashire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741) and 1 other business activities. HELSTON OPTICAL LTD has been registered for 8 years. Current directors include HAKIM, Imran, IVORY, Zeno.

Company Number
11121812
Status
active
Type
ltd
Incorporated
21 December 2017
Age
8 years
Address
India Mill Business Centre Unit 317 Bolton Road, Lancashire, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
HAKIM, Imran, IVORY, Zeno
SIC Codes
47741, 47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELSTON OPTICAL LTD

HELSTON OPTICAL LTD is an active company incorporated on 21 December 2017 with the registered office located in Lancashire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47741) and 1 other business activity. HELSTON OPTICAL LTD was registered 8 years ago.(SIC: 47741, 47782)

Status

active

Active since 8 years ago

Company No

11121812

LTD Company

Age

8 Years

Incorporated 21 December 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

India Mill Business Centre Unit 317 Bolton Road Darwen Lancashire, BB3 1AE,

Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
May 18
Owner Exit
May 18
Owner Exit
May 25
Director Left
May 25
Director Joined
Jun 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAKIM, Imran

Active
Unit 317 Bolton Road, LancashireBB3 1AE
Born September 1977
Director
Appointed 21 Dec 2017

IVORY, Zeno

Active
Unit 317 Bolton Road, LancashireBB3 1AE
Born June 1992
Director
Appointed 31 May 2025

MATTHEWS, Adam John

Resigned
Unit 317 Bolton Road, LancashireBB3 1AE
Born August 1993
Director
Appointed 29 Mar 2018
Resigned 30 Apr 2025

Persons with significant control

4

2 Active
2 Ceased
Coinagehall Street, HelstonTR13 8ER

Nature of Control

Significant influence or control
Notified 31 May 2025
The Brambles, LisburnBT28 2XY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2018
Ceased 30 Apr 2025
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2018

Mr Imran Hakim

Ceased
Blackburn Road, BoltonBL1 7AA
Born September 1977

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2017
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Resolution
13 June 2025
RESOLUTIONSResolutions
Memorandum Articles
13 June 2025
MAMA
Capital Name Of Class Of Shares
12 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 June 2025
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Capital Name Of Class Of Shares
20 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 May 2025
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
19 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 May 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Change To A Person With Significant Control
16 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2024
AAAnnual Accounts
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2021
AAAnnual Accounts
Legacy
23 December 2021
PARENT_ACCPARENT_ACC
Legacy
23 December 2021
GUARANTEE2GUARANTEE2
Legacy
23 December 2021
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
9 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2020
AAAnnual Accounts
Legacy
16 October 2020
PARENT_ACCPARENT_ACC
Legacy
16 October 2020
AGREEMENT2AGREEMENT2
Legacy
16 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2019
AAAnnual Accounts
Legacy
8 October 2019
PARENT_ACCPARENT_ACC
Legacy
8 October 2019
AGREEMENT2AGREEMENT2
Legacy
8 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
18 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
12 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
31 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 December 2017
NEWINCIncorporation