Background WavePink WaveYellow Wave

DENTON SPECSAVERS LIMITED (12022964)

DENTON SPECSAVERS LIMITED (12022964) is an active UK company. incorporated on 29 May 2019. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). DENTON SPECSAVERS LIMITED has been registered for 6 years. Current directors include BOOTH, Martin, CARROLL, Paul Francis, NAQVI, Farkhanda Jabeen and 2 others.

Company Number
12022964
Status
active
Type
ltd
Incorporated
29 May 2019
Age
6 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BOOTH, Martin, CARROLL, Paul Francis, NAQVI, Farkhanda Jabeen, 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
D

DENTON SPECSAVERS LIMITED

DENTON SPECSAVERS LIMITED is an active company incorporated on 29 May 2019 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). DENTON SPECSAVERS LIMITED was registered 6 years ago.(SIC: 47782)

Status

active

Active since 6 years ago

Company No

12022964

LTD Company

Age

6 Years

Incorporated 29 May 2019

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 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

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

Timeline

9 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
May 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Joined
Nov 20
Director Left
Nov 20
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate secretary
Appointed 29 May 2019

BOOTH, Martin

Active
HydeSK14 2LX
Born May 1990
Director
Appointed 31 Jul 2020

CARROLL, Paul Francis

Active
St AndrewsGY6 8YP
Born February 1964
Director
Appointed 29 May 2019

NAQVI, Farkhanda Jabeen

Active
Oldham Street, ManchesterM34 3SJ
Born September 1982
Director
Appointed 21 Aug 2019

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 29 May 2019

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate director
Appointed 29 May 2019

WOOD, Diane Elaine

Resigned
Haughton GreenM34 7GN
Born November 1974
Director
Appointed 21 Aug 2019
Resigned 31 Jul 2020

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 29 May 2019
Fundings
Financials
Latest Activities

Filing History

46

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