Background WavePink WaveYellow Wave

HEMPSTEAD VALLEY SPECSAVERS LIMITED (11334698)

HEMPSTEAD VALLEY SPECSAVERS LIMITED (11334698) is an active UK company. incorporated on 28 April 2018. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). HEMPSTEAD VALLEY SPECSAVERS LIMITED has been registered for 7 years.

Company Number
11334698
Status
active
Type
ltd
Incorporated
28 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
H

HEMPSTEAD VALLEY SPECSAVERS LIMITED

HEMPSTEAD VALLEY SPECSAVERS LIMITED is an active company incorporated on 28 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). HEMPSTEAD VALLEY SPECSAVERS LIMITED was registered 7 years ago.(SIC: 47782)

Status

active

Active since 7 years ago

Company No

11334698

LTD Company

Age

7 Years

Incorporated 28 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 17 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

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

BLACKHALL SPECSAVERS LIMITED
From: 7 January 2020To: 5 October 2021
LINCOLNSHIRE WEST NEWMEDICA LIMITED
From: 28 April 2018To: 7 January 2020
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: 28 April 2018To: 7 January 2020
Timeline

21 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Nov 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Apr 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
5
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

59

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