Background WavePink WaveYellow Wave

BRIDGEND DERWEN SPECSAVERS LIMITED (11334370)

BRIDGEND DERWEN SPECSAVERS LIMITED (11334370) is an active UK company. incorporated on 27 April 2018. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). BRIDGEND DERWEN SPECSAVERS LIMITED has been registered for 7 years.

Company Number
11334370
Status
active
Type
ltd
Incorporated
27 April 2018
Age
7 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGEND DERWEN SPECSAVERS LIMITED

BRIDGEND DERWEN SPECSAVERS LIMITED is an active company incorporated on 27 April 2018 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). BRIDGEND DERWEN SPECSAVERS LIMITED was registered 7 years ago.(SIC: 47782)

Status

active

Active since 7 years ago

Company No

11334370

LTD Company

Age

7 Years

Incorporated 27 April 2018

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 15 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

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

EAST LANCASHIRE NEWMEDICA LIMITED
From: 27 April 2018To: 5 September 2019
Contact
Address

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

Previous Addresses

Castleworks 21 st George's Road London SE1 6ES England
From: 27 April 2018To: 5 September 2019
Timeline

23 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Nov 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Director Joined
Apr 20
5
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

70

Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2023
AAAnnual Accounts
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Legacy
24 April 2023
GUARANTEE2GUARANTEE2
Legacy
24 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2022
AAAnnual Accounts
Legacy
23 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2022
PSC05Notification that PSC Information has been Withdrawn
Legacy
7 April 2022
GUARANTEE2GUARANTEE2
Legacy
7 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2022
AAAnnual Accounts
Legacy
23 February 2022
PARENT_ACCPARENT_ACC
Legacy
27 May 2021
AGREEMENT2AGREEMENT2
Legacy
27 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2020
AAAnnual Accounts
Legacy
2 November 2020
PARENT_ACCPARENT_ACC
Legacy
14 August 2020
GUARANTEE2GUARANTEE2
Legacy
14 August 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Change To A Person With Significant Control
20 April 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
5 September 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
5 September 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Resolution
5 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
31 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
27 April 2018
NEWINCIncorporation