Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPECTRUM EYECARE LIMITED
Company Information for

SPECTRUM EYECARE LIMITED

Clarendon House, 63 Downing Street, Farnham, SURREY, GU9 7PN,
Company Registration Number
03984751
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Spectrum Eyecare Ltd
SPECTRUM EYECARE LIMITED was founded on 2000-05-03 and has its registered office in Farnham. The organisation's status is listed as "Active - Proposal to Strike off". Spectrum Eyecare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPECTRUM EYECARE LIMITED
 
Legal Registered Office
Clarendon House
63 Downing Street
Farnham
SURREY
GU9 7PN
Other companies in TN22
 
Filing Information
Company Number 03984751
Company ID Number 03984751
Date formed 2000-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB550592542  
Last Datalog update: 2023-12-27 04:09:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECTRUM EYECARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPECTRUM EYECARE LIMITED
The following companies were found which have the same name as SPECTRUM EYECARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPECTRUM EYECARE & EYEWEAR LTD. 1578 GASCONY LANE HIGH RIVER ALBERTA T1V 1N6 Active Company formed on the 2008-12-09
SPECTRUM EYECARE OPTOMETRY INCORPORATED California Unknown
SPECTRUM EYECARE OPTOMETRY LLC California Unknown
SPECTRUM EYECARE CENTER INC Pennsylvannia Unknown

Company Officers of SPECTRUM EYECARE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BRIDGES
Director 2015-01-06
KERI DAVIES
Director 2016-06-06
RYAN PATRICK LEIGHTON
Director 2015-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
KRISH HAWABHAY
Director 2015-01-06 2016-06-06
JACKIE GILLIGAN
Company Secretary 2000-06-21 2015-01-06
PAMELA ANN TIDEY
Director 2000-06-21 2015-01-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-05-03 2000-06-21
INSTANT COMPANIES LIMITED
Nominated Director 2000-05-03 2000-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BRIDGES QVS READING LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
ANDREW JOHN BRIDGES BLINKE LIMITED Director 2016-04-01 CURRENT 1995-09-28 Active - Proposal to Strike off
ANDREW JOHN BRIDGES LEIGHTONS EYE WINDS LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active - Proposal to Strike off
ANDREW JOHN BRIDGES LEIGHTONS INSIGHT LIMITED Director 2013-12-02 CURRENT 2013-11-20 Active
ANDREW JOHN BRIDGES LEIGHTONS HEARINGCARE LIMITED Director 2012-01-02 CURRENT 2005-08-19 Active
ANDREW JOHN BRIDGES LEIGHTONS LIMITED Director 2011-07-07 CURRENT 1943-10-05 Active
RYAN PATRICK LEIGHTON QVS READING LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
RYAN PATRICK LEIGHTON LEIGHTONS EYE WINDS LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active - Proposal to Strike off
RYAN PATRICK LEIGHTON LEIGHTONS INSIGHT LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active
RYAN PATRICK LEIGHTON LEIGHTONS LIMITED Director 2011-01-04 CURRENT 1943-10-05 Active
RYAN PATRICK LEIGHTON LEIGHTONS FRANCHISES LIMITED Director 2008-02-29 CURRENT 1995-03-07 Active
RYAN PATRICK LEIGHTON LEIGHTONS OPTICIANS LIMITED Director 2008-02-29 CURRENT 1952-12-18 Active
RYAN PATRICK LEIGHTON LEIGHTONS HEARINGCARE LIMITED Director 2005-08-19 CURRENT 2005-08-19 Active
RYAN PATRICK LEIGHTON LEIGHTONS HOLDINGS LIMITED Director 2005-01-03 CURRENT 1966-10-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02SECOND GAZETTE not voluntary dissolution
2023-10-17FIRST GAZETTE notice for voluntary strike-off
2023-10-07Application to strike the company off the register
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-30CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2021-10-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES
2020-01-16AP01DIRECTOR APPOINTED MR KRISH HAWABHAY
2020-01-16CH01Director's details changed for Mr Ryan Patrick Leighton on 2020-01-16
2019-09-06SH06Cancellation of shares. Statement of capital on 2019-07-31 GBP 100
2019-09-06SH03Purchase of own shares
2019-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR KERI DAVIES
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2018-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-23RES01ADOPT ARTICLES 23/05/17
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 106
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-02-28CH01Director's details changed for Mr Ryan Patrick Leighton on 2017-02-28
2016-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-21SH0106/06/16 STATEMENT OF CAPITAL GBP 106
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KRISH HAWABHAY
2016-06-10AP01DIRECTOR APPOINTED MR KERI DAVIES
2016-04-28AR0124/04/16 ANNUAL RETURN FULL LIST
2016-04-12RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-04-24
2016-04-12ANNOTATIONClarification
2015-10-14AA05/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-05AR0124/04/15 FULL LIST
2015-05-05AR0124/04/15 FULL LIST
2015-01-21SH10Particulars of variation of rights attached to shares
2015-01-21SH08Change of share class name or designation
2015-01-21CC04Statement of company's objects
2015-01-21RES12VARYING SHARE RIGHTS AND NAMES
2015-01-21RES01ADOPT ARTICLES 21/01/15
2015-01-06AA01Previous accounting period shortened from 31/05/15 TO 31/12/14
2015-01-06TM02APPOINTMENT TERMINATED, SECRETARY JACKIE GILLIGAN
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ANN TIDEY
2015-01-06AP01DIRECTOR APPOINTED KRISH HAWABHAY
2015-01-06AP01DIRECTOR APPOINTED MR RYAN PATRICK LEIGHTON
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ
2015-01-06AP01DIRECTOR APPOINTED MR ANDREW JOHN BRIDGES
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM, BELL WALK HOUSE, HIGH STREET, UCKFIELD, EAST SUSSEX, TN22 5DQ
2014-11-21AA31/05/14 TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-16AR0124/04/14 FULL LIST
2013-09-11AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-16AR0124/04/13 FULL LIST
2012-09-26AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-02AR0124/04/12 FULL LIST
2011-11-09AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-06AR0124/04/11 FULL LIST
2011-02-15AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-27AR0124/04/10 FULL LIST
2009-12-29AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-03-04AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-08363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-27363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-13363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-06-02363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2003-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-12363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-12363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-08-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-02RES12VARYING SHARE RIGHTS AND NAMES
2002-08-0288(2)RAD 25/07/02--------- £ SI 99@1=99 £ IC 1/100
2002-05-20363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-01-07287REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 1 HIGH STREET LEWES EAST SUSSEX BN7 2AD
2002-01-07287REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 1 HIGH STREET, LEWES, EAST SUSSEX BN7 2AD
2001-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-31363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2000-08-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-07288aNEW DIRECTOR APPOINTED
2000-08-07CERTNMCOMPANY NAME CHANGED ARTICPOWER LIMITED CERTIFICATE ISSUED ON 08/08/00
2000-08-07287REGISTERED OFFICE CHANGED ON 07/08/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
2000-08-07288aNEW SECRETARY APPOINTED
2000-08-07287REGISTERED OFFICE CHANGED ON 07/08/00 FROM: 1 MITCHELL LANE, BRISTOL, AVON BS1 6BZ
2000-08-02288bSECRETARY RESIGNED
2000-08-02288bDIRECTOR RESIGNED
2000-05-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to SPECTRUM EYECARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPECTRUM EYECARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPECTRUM EYECARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.639
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Creditors
Creditors Due Within One Year 2013-05-31 £ 55,872
Creditors Due Within One Year 2012-05-31 £ 64,320
Provisions For Liabilities Charges 2013-05-31 £ 16,456
Provisions For Liabilities Charges 2012-05-31 £ 14,608

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPECTRUM EYECARE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 80,899
Cash Bank In Hand 2012-05-31 £ 86,834
Current Assets 2013-05-31 £ 160,557
Current Assets 2012-05-31 £ 182,056
Debtors 2013-05-31 £ 18,972
Debtors 2012-05-31 £ 41,416
Fixed Assets 2013-05-31 £ 97,514
Fixed Assets 2012-05-31 £ 89,224
Secured Debts 2012-05-31 £ 6,300
Shareholder Funds 2013-05-31 £ 185,743
Shareholder Funds 2012-05-31 £ 192,352
Stocks Inventory 2013-05-31 £ 60,686
Stocks Inventory 2012-05-31 £ 53,806
Tangible Fixed Assets 2013-05-31 £ 97,514
Tangible Fixed Assets 2012-05-31 £ 89,224

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPECTRUM EYECARE LIMITED registering or being granted any patents
Domain Names

SPECTRUM EYECARE LIMITED owns 1 domain names.

spectrumeyecare.co.uk  

Trademarks
We have not found any records of SPECTRUM EYECARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECTRUM EYECARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as SPECTRUM EYECARE LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where SPECTRUM EYECARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECTRUM EYECARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPECTRUM EYECARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.