Background WavePink WaveYellow Wave

DR MOBILITY LIMITED (03739185)

DR MOBILITY LIMITED (03739185) is an active UK company. incorporated on 24 March 1999. with registered office in Sittingbourne. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. DR MOBILITY LIMITED has been registered for 27 years. Current directors include ARCHEOU, Alexia.

Company Number
03739185
Status
active
Type
ltd
Incorporated
24 March 1999
Age
27 years
Address
Drmg House, Sittingbourne, ME10 3US
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
ARCHEOU, Alexia
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DR MOBILITY LIMITED

DR MOBILITY LIMITED is an active company incorporated on 24 March 1999 with the registered office located in Sittingbourne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. DR MOBILITY LIMITED was registered 27 years ago.(SIC: 47910)

Status

active

Active since 27 years ago

Company No

03739185

LTD Company

Age

27 Years

Incorporated 24 March 1999

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 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

DIRECT XPRESS LIMITED
From: 29 October 2010To: 22 September 2025
THE VALUE NETWORK COMPANY LIMITED
From: 24 March 1999To: 29 October 2010
Contact
Address

Drmg House Cremers Road Sittingbourne, ME10 3US,

Previous Addresses

Coach House Bellevue Road Friern Barnet London N11 3NY United Kingdom
From: 29 October 2024To: 12 November 2024
Unit 3 Gateway Mews, Bounds Green Ringway London N11 2UT
From: 11 August 2010To: 29 October 2024
Frovi House 284B Chase Road Southgate London N14 6HF
From: 24 March 1999To: 11 August 2010
Timeline

3 key events • 1999 - 2016

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Sept 16
Director Joined
Sept 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ARCHEOU, Alexia

Active
Cremers Road, SittingbourneME10 3US
Secretary
Appointed 01 Sept 2016

ARCHEOU, Alexia

Active
Cremers Road, SittingbourneME10 3US
Born July 1985
Director
Appointed 01 Sept 2016

CHRYSOSTOMOU, Chrys Elias

Resigned
42 Parkhill Road, BexleyDA5 1JG
Secretary
Appointed 01 Jul 2002
Resigned 01 Jan 2003

GUEST, Michael Alexander

Resigned
Beatty House, LondonSW1V 3PL
Secretary
Appointed 17 Mar 2009
Resigned 01 Sept 2016

KENT, Nicola

Resigned
196 Summerhouse Drive, DartfordDA2 7PB
Secretary
Appointed 01 Jan 2003
Resigned 17 Mar 2009

PAYNE, Paul John

Resigned
107 Parkhill Road, BexleyDA5 1JB
Secretary
Appointed 24 Mar 1999
Resigned 01 Jul 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 Mar 1999
Resigned 24 Mar 1999

CHRYSOSTOMOU, Chrys Elias

Resigned
42 Parkhill Road, BexleyDA5 1JG
Born May 1958
Director
Appointed 01 Jul 2002
Resigned 17 Mar 2009

GUEST, Michael Alexander

Resigned
Beatty House, LondonSW1V 3PL
Born May 1953
Director
Appointed 17 Mar 2009
Resigned 01 Sept 2016

HAMLYN, Grenville Michael

Resigned
21a Radbourne Road, LondonSW12 0EA
Born January 1968
Director
Appointed 24 Mar 1999
Resigned 01 Jul 2002

PAYNE, John Andrew

Resigned
1 Parkview, Tunbridge WellsTN2 3PP
Born August 1938
Director
Appointed 01 Jul 2002
Resigned 01 Apr 2006

PAYNE, Paul John

Resigned
107 Parkhill Road, BexleyDA5 1JB
Born May 1964
Director
Appointed 24 Mar 1999
Resigned 01 Jul 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 Mar 1999
Resigned 24 Mar 1999

Persons with significant control

1

Ms Alexia Archeou

Active
Cremers Road, SittingbourneME10 3US
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
22 September 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Gazette Filings Brought Up To Date
2 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Certificate Change Of Name Company
29 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 October 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
30 July 2008
287Change of Registered Office
Legacy
29 July 2008
363aAnnual Return
Legacy
28 July 2008
190190
Legacy
28 July 2008
287Change of Registered Office
Legacy
28 July 2008
353353
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
288cChange of Particulars
Legacy
14 January 2004
288cChange of Particulars
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
287Change of Registered Office
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2002
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
225Change of Accounting Reference Date
Legacy
12 May 1999
287Change of Registered Office
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Incorporation Company
24 March 1999
NEWINCIncorporation