Background WavePink WaveYellow Wave

WEMBLEY PARK SPECSAVERS LIMITED (11334732)

WEMBLEY PARK SPECSAVERS LIMITED (11334732) 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). WEMBLEY PARK SPECSAVERS LIMITED has been registered for 7 years. Current directors include KAPOOR, Rakesh Kumar, LADWA, Hardika, MATROOS, Lyndon and 3 others.

Company Number
11334732
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)
Directors
KAPOOR, Rakesh Kumar, LADWA, Hardika, MATROOS, Lyndon, PERKINS, Douglas John David, 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
W

WEMBLEY PARK SPECSAVERS LIMITED

WEMBLEY PARK 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). WEMBLEY PARK SPECSAVERS LIMITED was registered 7 years ago.(SIC: 47782)

Status

active

Active since 7 years ago

Company No

11334732

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 25 September 2025 (6 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

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

CAMBRIDGESHIRE AND PETERBOROUGH NEWMEDICA LIMITED
From: 28 April 2018To: 13 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: 28 April 2018To: 13 September 2019
Timeline

18 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Nov 18
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
4
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate secretary
Appointed 13 Sept 2019

KAPOOR, Rakesh Kumar

Active
67-69 Station Road, Edgware, Greater LondonHA8 7JG
Born July 1970
Director
Appointed 15 Dec 2021

LADWA, Hardika

Active
Weaver Walk, WembleyHA9 0GX
Born December 1976
Director
Appointed 15 Dec 2021

MATROOS, Lyndon

Active
High Road, WembleyHA9 7BH
Born January 1974
Director
Appointed 15 Dec 2021

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 15 Dec 2021

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 13 Sept 2019

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate director
Appointed 13 Sept 2019

NEW MEDICAL SYSTEMS LIMITED

Resigned
21 St George's Road, LondonSE1 6ES
Corporate secretary
Appointed 28 Apr 2018
Resigned 13 Sept 2019

CARROLL, Paul Francis

Resigned
St AndrewsGY6 8YP
Born February 1964
Director
Appointed 13 Sept 2019
Resigned 15 Dec 2021

EDMONDS, Giles Stuart Rutherford

Resigned
21 St George's Road, LondonSE1 6ES
Born July 1972
Director
Appointed 28 Apr 2018
Resigned 13 Sept 2019

SHAH, Darshak Ashok

Resigned
Solent Business Park, Whiteley, FarehamPO15 7PA
Born October 1973
Director
Appointed 21 Nov 2018
Resigned 13 Sept 2019

NEW MEDICAL SYSTEMS LIMITED

Resigned
21 St George's Road, LondonSE1 6ES
Corporate director
Appointed 28 Apr 2018
Resigned 13 Sept 2019

Persons with significant control

2

1 Active
1 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 13 Sept 2019
21 St George's Road, LondonSE1 6ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2018
Ceased 13 Sept 2019
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
5 September 2025
PARENT_ACCPARENT_ACC
Legacy
5 September 2025
GUARANTEE2GUARANTEE2
Legacy
5 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Legacy
20 March 2024
AGREEMENT2AGREEMENT2
Legacy
20 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2023
AAAnnual Accounts
Legacy
30 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Legacy
25 April 2023
GUARANTEE2GUARANTEE2
Legacy
25 April 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
13 September 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
13 September 2022
SH01Allotment of Shares
Capital Allotment Shares
13 September 2022
SH01Allotment of Shares
Capital Allotment Shares
13 September 2022
SH01Allotment of Shares
Capital Allotment Shares
13 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
16 September 2019
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
16 September 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Resolution
13 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Legacy
5 March 2019
AGREEMENT2AGREEMENT2
Legacy
5 March 2019
GUARANTEE2GUARANTEE2
Legacy
5 March 2019
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
18 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Incorporation Company
28 April 2018
NEWINCIncorporation