Background WavePink WaveYellow Wave

BRIGHTON LONDON ROAD SPECSAVERS LIMITED (11484180)

BRIGHTON LONDON ROAD SPECSAVERS LIMITED (11484180) is an active UK company. incorporated on 25 July 2018. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). BRIGHTON LONDON ROAD SPECSAVERS LIMITED has been registered for 7 years.

Company Number
11484180
Status
active
Type
ltd
Incorporated
25 July 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

BRIGHTON LONDON ROAD SPECSAVERS LIMITED

BRIGHTON LONDON ROAD SPECSAVERS LIMITED is an active company incorporated on 25 July 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). BRIGHTON LONDON ROAD SPECSAVERS LIMITED was registered 7 years ago.(SIC: 47782)

Status

active

Active since 7 years ago

Company No

11484180

LTD Company

Age

7 Years

Incorporated 25 July 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 29 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

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

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

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

Timeline

13 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Nov 18
Director Joined
Nov 18
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

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