Background WavePink WaveYellow Wave

DIRECT RESPONSE MARKETING GROUP LIMITED (06333962)

DIRECT RESPONSE MARKETING GROUP LIMITED (06333962) is an active UK company. incorporated on 6 August 2007. 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. DIRECT RESPONSE MARKETING GROUP LIMITED has been registered for 18 years. Current directors include CHRYSOSTOMOU, Chrys Elias, KENT, Nicola.

Company Number
06333962
Status
active
Type
ltd
Incorporated
6 August 2007
Age
18 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
CHRYSOSTOMOU, Chrys Elias, KENT, Nicola
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT RESPONSE MARKETING GROUP LIMITED

DIRECT RESPONSE MARKETING GROUP LIMITED is an active company incorporated on 6 August 2007 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. DIRECT RESPONSE MARKETING GROUP LIMITED was registered 18 years ago.(SIC: 47910)

Status

active

Active since 18 years ago

Company No

06333962

LTD Company

Age

18 Years

Incorporated 6 August 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

DIRECT RESPONSE MARKETING GROUP PLC
From: 10 March 2015To: 7 March 2018
DIRECT RESPONSE MARKETING GROUP LIMITED
From: 10 March 2015To: 10 March 2015
DIRECT RESPONSE MARKETING LIMITED
From: 20 August 2012To: 10 March 2015
JEAN PATRIQUE COOKWARE COMPANY LIMITED
From: 8 October 2007To: 20 August 2012
JEAN PATRIQUE COOKWARE LIMITED
From: 6 August 2007To: 8 October 2007
Contact
Address

Drmg House Cremers Road Sittingbourne, ME10 3US,

Previous Addresses

Euro House, Cremers Road Sittingbourne Kent ME10 3US
From: 6 August 2007To: 25 July 2021
Timeline

5 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Feb 11
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Joined
Feb 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KENT, Nicola

Active
Cremers Road, SittingbourneME10 3US
Secretary
Appointed 01 Aug 2010

CHRYSOSTOMOU, Chrys Elias

Active
Cremers Road, SittingbourneME10 3US
Born May 1958
Director
Appointed 16 Jan 2015

KENT, Nicola

Active
196 Summerhouse Drive, DartfordDA2 7PB
Born April 1964
Director
Appointed 01 Aug 2008

PATERSON, Fiona

Resigned
15 Dextor Close, CanterburyCT2 7JB
Secretary
Appointed 06 Aug 2007
Resigned 01 Aug 2010

ANDREOU, Andrew George

Resigned
Tivoli Mews, GravesendDA12 1QU
Born April 1970
Director
Appointed 08 Aug 2007
Resigned 31 Jan 2011

KENT, Nicola

Resigned
196 Summerhouse Drive, DartfordDA2 7PB
Born April 1964
Director
Appointed 06 Aug 2007
Resigned 08 Aug 2007

PATERSON, Fiona

Resigned
15 Dextor Close, CanterburyCT2 7JB
Born October 1976
Director
Appointed 08 Aug 2007
Resigned 13 Aug 2009

Persons with significant control

1

Mr Chrys Elias Chrysostomou

Active
Cremers Road, SittingbourneME10 3US
Born May 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
4 August 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
3 August 2022
AAMDAAMD
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 July 2018
AA01Change of Accounting Reference Date
Certificate Re Registration Public Limited Company To Private
7 March 2018
CERT10CERT10
Re Registration Memorandum Articles
7 March 2018
MARMAR
Resolution
7 March 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
7 March 2018
RR02RR02
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts Balance Sheet
10 March 2015
BSBS
Auditors Statement
10 March 2015
AUDSAUDS
Auditors Report
10 March 2015
AUDRAUDR
Re Registration Memorandum Articles
10 March 2015
MARMAR
Resolution
10 March 2015
RESOLUTIONSResolutions
Reregistration Private To Public Company
10 March 2015
RR01RR01
Certificate Change Of Name Company
10 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 March 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
9 December 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
8 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Certificate Change Of Name Company
20 August 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
27 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Appoint Person Secretary Company With Name
16 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Legacy
29 September 2009
363aAnnual Return
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
17 August 2009
123Notice of Increase in Nominal Capital
Resolution
17 August 2009
RESOLUTIONSResolutions
Legacy
5 August 2008
363aAnnual Return
Legacy
4 August 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Incorporation Company
6 August 2007
NEWINCIncorporation