Background WavePink WaveYellow Wave

CHICHESTER WESTHAMPNETT SPECSAVERS LIMITED (11394402)

CHICHESTER WESTHAMPNETT SPECSAVERS LIMITED (11394402) is an active UK company. incorporated on 4 June 2018. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). CHICHESTER WESTHAMPNETT SPECSAVERS LIMITED has been registered for 7 years. Current directors include PERKINS, Mary Lesley, SAID, Mohammed Muddsar, SALIB, Bishoy Manassa Nasim and 1 others.

Company Number
11394402
Status
active
Type
ltd
Incorporated
4 June 2018
Age
7 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
PERKINS, Mary Lesley, SAID, Mohammed Muddsar, SALIB, Bishoy Manassa Nasim, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHICHESTER WESTHAMPNETT SPECSAVERS LIMITED

CHICHESTER WESTHAMPNETT SPECSAVERS LIMITED is an active company incorporated on 4 June 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). CHICHESTER WESTHAMPNETT SPECSAVERS LIMITED was registered 7 years ago.(SIC: 47782)

Status

active

Active since 7 years ago

Company No

11394402

LTD Company

Age

7 Years

Incorporated 4 June 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 1 October 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

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

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

Timeline

11 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Director Left
Oct 19
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate secretary
Appointed 04 Jun 2018

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 04 Jun 2018

SAID, Mohammed Muddsar

Active
ChichesterPO19 1HL
Born October 1980
Director
Appointed 23 Oct 2018

SALIB, Bishoy Manassa Nasim

Active
ChichesterPO19 1HL
Born May 1988
Director
Appointed 23 Oct 2018

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate director
Appointed 04 Jun 2018

CARROLL, Paul Francis

Resigned
St AndrewsGY6 8YP
Born February 1964
Director
Appointed 04 Jun 2018
Resigned 04 Oct 2019

POPAT, Hina Kishorlal

Resigned
HamiltonLE5 1BQ
Born May 1978
Director
Appointed 23 Oct 2018
Resigned 23 Oct 2018

POPAT, Nimesh

Resigned
HamiltonLE5 1BQ
Born July 1975
Director
Appointed 23 Oct 2018
Resigned 23 Oct 2018

Persons with significant control

1

Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Jun 2018
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
4 September 2025
PARENT_ACCPARENT_ACC
Legacy
4 September 2025
GUARANTEE2GUARANTEE2
Legacy
4 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2024
AAAnnual Accounts
Legacy
25 September 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Legacy
11 April 2024
GUARANTEE2GUARANTEE2
Legacy
11 April 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Legacy
2 May 2023
GUARANTEE2GUARANTEE2
Legacy
2 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2022
AAAnnual Accounts
Legacy
9 November 2022
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Legacy
30 March 2022
GUARANTEE2GUARANTEE2
Legacy
30 March 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2021
AAAnnual Accounts
Legacy
24 December 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Legacy
19 May 2021
AGREEMENT2AGREEMENT2
Legacy
18 May 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2020
AAAnnual Accounts
Legacy
3 December 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Legacy
11 February 2020
AGREEMENT2AGREEMENT2
Legacy
11 February 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2019
AAAnnual Accounts
Legacy
12 July 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Legacy
3 April 2019
AGREEMENT2AGREEMENT2
Legacy
3 April 2019
GUARANTEE2GUARANTEE2
Legacy
25 February 2019
AGREEMENT2AGREEMENT2
Legacy
25 February 2019
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
5 November 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
4 June 2018
NEWINCIncorporation