Background WavePink WaveYellow Wave

EYE COMFORT LTD (NI614441)

EYE COMFORT LTD (NI614441) is an active UK company. incorporated on 13 September 2012. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. EYE COMFORT LTD has been registered for 13 years. Current directors include MOORE, Jonathan Edward, Professor.

Company Number
NI614441
Status
active
Type
ltd
Incorporated
13 September 2012
Age
13 years
Address
89 - 91 Academy Street, Belfast, BT1 2LS
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
MOORE, Jonathan Edward, Professor
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYE COMFORT LTD

EYE COMFORT LTD is an active company incorporated on 13 September 2012 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. EYE COMFORT LTD was registered 13 years ago.(SIC: 86210)

Status

active

Active since 13 years ago

Company No

NI614441

LTD Company

Age

13 Years

Incorporated 13 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 18 November 2025 (5 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

89 - 91 Academy Street Belfast, BT1 2LS,

Previous Addresses

25-51 York Street Belfast Antrim BT15 1ED
From: 13 September 2012To: 3 June 2016
Timeline

7 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Oct 12
Director Joined
Jan 14
New Owner
Oct 18
Owner Exit
Oct 18
Director Left
Mar 21
Owner Exit
Dec 22
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MOORE, Jonathan Edward, Professor

Active
Academy Street, BelfastBT1 2LS
Born May 1966
Director
Appointed 13 Sept 2012

SHARMA, Anant, Prof.

Resigned
Academy Street, BelfastBT1 2LS
Born February 1963
Director
Appointed 15 Jan 2014
Resigned 22 Mar 2021

Persons with significant control

4

2 Active
2 Ceased
Forstal Road, AylesfordME20 7AU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2024

Mrs Nasreen Sharma

Ceased
Mount Charles, BelfastBT7 1NZ
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2018
Ceased 30 Sept 2021

Professor Anant Sharma

Ceased
Mount Charles, BelfastBT7 1NZ
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2016
Ceased 24 Oct 2018

Mr Jonathan Moore

Active
Academy Street, BelfastBT1 2LS
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
18 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Capital Allotment Shares
31 October 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
13 September 2012
NEWINCIncorporation