Background WavePink WaveYellow Wave

FOX VALLEY SPECSAVERS LIMITED (11338011)

FOX VALLEY SPECSAVERS LIMITED (11338011) is an active UK company. incorporated on 1 May 2018. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). FOX VALLEY SPECSAVERS LIMITED has been registered for 7 years. Current directors include KHALID, Humma, PERKINS, Mary Lesley, SPECSAVERS OPTICAL GROUP LIMITED.

Company Number
11338011
Status
active
Type
ltd
Incorporated
1 May 2018
Age
7 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
KHALID, Humma, 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
F

FOX VALLEY SPECSAVERS LIMITED

FOX VALLEY SPECSAVERS LIMITED is an active company incorporated on 1 May 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). FOX VALLEY SPECSAVERS LIMITED was registered 7 years ago.(SIC: 47782)

Status

active

Active since 7 years ago

Company No

11338011

LTD Company

Age

7 Years

Incorporated 1 May 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

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

WAKEFIELD NEWMEDICA LIMITED
From: 1 May 2018To: 24 July 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: 1 May 2018To: 25 July 2019
Timeline

20 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Nov 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Director Left
Jan 20
Owner Exit
Apr 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Nov 21
Director Left
Nov 22
Director Left
Nov 22
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate secretary
Appointed 24 Jul 2019

KHALID, Humma

Active
Harry Brearley House, SheffieldS36 2AE
Born May 1990
Director
Appointed 15 Jan 2020

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 24 Jul 2019

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate director
Appointed 24 Jul 2019

NEW MEDICAL SYSTEMS LIMITED

Resigned
21 St George's Road, LondonSE1 6ES
Corporate secretary
Appointed 01 May 2018
Resigned 24 Jul 2019

CARROLL, Paul Francis

Resigned
St AndrewsGY6 8YP
Born February 1964
Director
Appointed 01 Mar 2021
Resigned 30 Nov 2022

CARROLL, Paul Francis

Resigned
St AndrewsGY6 8YP
Born February 1964
Director
Appointed 24 Jul 2019
Resigned 20 Jan 2020

EDMONDS, Giles Stuart Rutherford

Resigned
21 St George's Road, LondonSE1 6ES
Born July 1972
Director
Appointed 01 May 2018
Resigned 24 Jul 2019

PATEL, Hitesh Chandra

Resigned
Poppy Close, LeicesterLE6 0DZ
Born February 1985
Director
Appointed 15 Jan 2020
Resigned 01 Mar 2021

SHAH, Darshak Ashok

Resigned
21 St George's Road, LondonSE1 6ES
Born October 1973
Director
Appointed 21 Nov 2018
Resigned 24 Jul 2019

WALKER, Kyrsty Lyndsey

Resigned
Harry Brearley House, SheffieldS36 2AE
Born April 1988
Director
Appointed 01 Mar 2021
Resigned 30 Nov 2022

NEW MEDICAL SYSTEMS LIMITED

Resigned
21 St George's Road, LondonSE1 6ES
Corporate director
Appointed 01 May 2018
Resigned 24 Jul 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 20 Jan 2020
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 01 May 2018
Ceased 24 Jul 2019
Fundings
Financials
Latest Activities

Filing History

62

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