Background WavePink WaveYellow Wave

HARPENDEN SPECSAVERS LIMITED (14303430)

HARPENDEN SPECSAVERS LIMITED (14303430) is an active UK company. incorporated on 18 August 2022. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). HARPENDEN SPECSAVERS LIMITED has been registered for 3 years. Current directors include CARROLL, Lewis Ian, HASHIM, Ali Raza, KOTECHA, Naiya and 3 others.

Company Number
14303430
Status
active
Type
ltd
Incorporated
18 August 2022
Age
3 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
CARROLL, Lewis Ian, HASHIM, Ali Raza, KOTECHA, Naiya, PERKINS, Douglas John David, 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
H

HARPENDEN SPECSAVERS LIMITED

HARPENDEN SPECSAVERS LIMITED is an active company incorporated on 18 August 2022 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). HARPENDEN SPECSAVERS LIMITED was registered 3 years ago.(SIC: 47782)

Status

active

Active since 3 years ago

Company No

14303430

LTD Company

Age

3 Years

Incorporated 18 August 2022

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

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

CUMNOCK SPECSAVERS LIMITED
From: 18 August 2022To: 10 November 2023
Contact
Address

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

Timeline

10 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Aug 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate secretary
Appointed 18 Aug 2022

CARROLL, Lewis Ian

Active
St AlbansAL3 5DP
Born July 1958
Director
Appointed 06 Nov 2023

HASHIM, Ali Raza

Active
St AlbansAL3 5DP
Born May 1991
Director
Appointed 06 Nov 2023

KOTECHA, Naiya

Active
HarpendenAL5 2SX
Born November 1995
Director
Appointed 08 Apr 2024

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 08 Apr 2024

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 18 Aug 2022

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate director
Appointed 18 Aug 2022

CARROLL, Paul Francis

Resigned
St AndrewsGY6 8YP
Born February 1964
Director
Appointed 18 Aug 2022
Resigned 06 Nov 2023

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 18 Aug 2022
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
9 September 2025
PARENT_ACCPARENT_ACC
Legacy
9 September 2025
GUARANTEE2GUARANTEE2
Legacy
9 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2024
AAAnnual Accounts
Legacy
10 December 2024
AGREEMENT2AGREEMENT2
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
4 April 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
13 February 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Certificate Change Of Name Company
10 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
18 August 2022
NEWINCIncorporation