Background WavePink WaveYellow Wave

DERRY CRESCENT LINK SPECSAVERS LIMITED (NI654560)

DERRY CRESCENT LINK SPECSAVERS LIMITED (NI654560) is an active UK company. incorporated on 24 July 2018. with registered office in Derry / Londonderry. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). DERRY CRESCENT LINK SPECSAVERS LIMITED has been registered for 7 years. Current directors include MCCAULEY, Sean Pol, PERKINS, Mary Lesley, WALSH, Maeve Paula and 1 others.

Company Number
NI654560
Status
active
Type
ltd
Incorporated
24 July 2018
Age
7 years
Address
Unit 20 Crescent Link Retail Park, Derry / Londonderry, BT47 6SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
MCCAULEY, Sean Pol, PERKINS, Mary Lesley, WALSH, Maeve Paula, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERRY CRESCENT LINK SPECSAVERS LIMITED

DERRY CRESCENT LINK SPECSAVERS LIMITED is an active company incorporated on 24 July 2018 with the registered office located in Derry / Londonderry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). DERRY CRESCENT LINK SPECSAVERS LIMITED was registered 7 years ago.(SIC: 47782)

Status

active

Active since 7 years ago

Company No

NI654560

LTD Company

Age

7 Years

Incorporated 24 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 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

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Unit 20 Crescent Link Retail Park Link Road Derry / Londonderry, BT47 6SA,

Previous Addresses

Unit 20 Crescent Link Retail Park, Link Road Londonderry BT47 6SA Northern Ireland
From: 30 May 2024To: 15 May 2025
11 Bow Street Lisburn County Antrim BT28 1BJ Northern Ireland
From: 24 July 2018To: 30 May 2024
Timeline

7 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate secretary
Appointed 24 Jul 2018

MCCAULEY, Sean Pol

Active
Crescent Link Retail Park, Derry / LondonderryBT47 6SA
Born June 1969
Director
Appointed 03 Jun 2019

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 24 Jul 2018

WALSH, Maeve Paula

Active
DerryBT48 8JW
Born September 1979
Director
Appointed 03 Jun 2019

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate director
Appointed 24 Jul 2018

CARROLL, Paul Francis

Resigned
St AndrewsGY6 8YP
Born February 1964
Director
Appointed 24 Jul 2018
Resigned 03 Jun 2019

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
Notified 24 Jul 2018
Fundings
Financials
Latest Activities

Filing History

48

Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
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
21 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Legacy
24 April 2023
AGREEMENT2AGREEMENT2
Legacy
24 April 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2022
AAAnnual Accounts
Legacy
11 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Legacy
30 March 2022
AGREEMENT2AGREEMENT2
Legacy
30 March 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2022
AAAnnual Accounts
Legacy
7 February 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Legacy
21 May 2021
GUARANTEE2GUARANTEE2
Legacy
21 May 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2020
AAAnnual Accounts
Legacy
11 December 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Legacy
31 January 2020
AGREEMENT2AGREEMENT2
Legacy
31 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
3 June 2019
SH01Allotment of Shares
Capital Allotment Shares
3 June 2019
SH01Allotment of Shares
Capital Allotment Shares
3 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Legacy
21 March 2019
GUARANTEE2GUARANTEE2
Legacy
20 March 2019
AGREEMENT2AGREEMENT2
Legacy
25 February 2019
AGREEMENT2AGREEMENT2
Legacy
25 February 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
16 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2018
NEWINCIncorporation