Background WavePink WaveYellow Wave

ENFIELD CROWN ROAD SPECSAVERS LIMITED (11678214)

ENFIELD CROWN ROAD SPECSAVERS LIMITED (11678214) is an active UK company. incorporated on 14 November 2018. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). ENFIELD CROWN ROAD SPECSAVERS LIMITED has been registered for 7 years. Current directors include ANDERSON, Mark John., MUKHEY, Roshan, PERKINS, Mary Lesley and 1 others.

Company Number
11678214
Status
active
Type
ltd
Incorporated
14 November 2018
Age
7 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
ANDERSON, Mark John., MUKHEY, Roshan, 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
E

ENFIELD CROWN ROAD SPECSAVERS LIMITED

ENFIELD CROWN ROAD SPECSAVERS LIMITED is an active company incorporated on 14 November 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). ENFIELD CROWN ROAD SPECSAVERS LIMITED was registered 7 years ago.(SIC: 47782)

Status

active

Active since 7 years ago

Company No

11678214

LTD Company

Age

7 Years

Incorporated 14 November 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 6 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

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

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

Timeline

10 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Left
Jan 23
Director Joined
Jan 23
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate secretary
Appointed 14 Nov 2018

ANDERSON, Mark John.

Active
EnfieldEN2 6SN
Born September 1971
Director
Appointed 14 May 2019

MUKHEY, Roshan

Active
EnfieldEN2 6SN
Born November 1978
Director
Appointed 31 Dec 2022

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 14 Nov 2018

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate director
Appointed 14 Nov 2018

CARROLL, Paul Francis

Resigned
St AndrewsGY6 8YP
Born February 1964
Director
Appointed 14 Nov 2018
Resigned 14 May 2019

SHAH, Yashesh

Resigned
Stubbs End Close, AmershamHP6 6EW
Born September 1981
Director
Appointed 14 May 2019
Resigned 31 Dec 2022

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
Right to appoint and remove directors
Notified 14 Nov 2018
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 August 2025
GUARANTEE2GUARANTEE2
Legacy
28 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Legacy
24 April 2023
GUARANTEE2GUARANTEE2
Legacy
24 April 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2022
AAAnnual Accounts
Legacy
8 November 2022
PARENT_ACCPARENT_ACC
Legacy
8 April 2022
GUARANTEE2GUARANTEE2
Legacy
8 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2022
AAAnnual Accounts
Legacy
31 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Legacy
19 May 2021
AGREEMENT2AGREEMENT2
Legacy
19 May 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
24 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2020
AAAnnual Accounts
Legacy
29 October 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Legacy
31 October 2019
PARENT_ACCPARENT_ACC
Legacy
31 October 2019
GUARANTEE2GUARANTEE2
Legacy
31 October 2019
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Extended
17 September 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 July 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Incorporation Company
14 November 2018
NEWINCIncorporation