Background WavePink WaveYellow Wave

SHOP@PHYSIO WORLD LIMITED (07905093)

SHOP@PHYSIO WORLD LIMITED (07905093) is an active UK company. incorporated on 11 January 2012. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. SHOP@PHYSIO WORLD LIMITED has been registered for 14 years. Current directors include DALLIMER, Daniel Paul, DALLIMER, Paul David.

Company Number
07905093
Status
active
Type
ltd
Incorporated
11 January 2012
Age
14 years
Address
Unit G6 Castle Vale Enterprise Park, Park Lane, Birmingham, B35 6LJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
DALLIMER, Daniel Paul, DALLIMER, Paul David
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOP@PHYSIO WORLD LIMITED

SHOP@PHYSIO WORLD LIMITED is an active company incorporated on 11 January 2012 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. SHOP@PHYSIO WORLD LIMITED was registered 14 years ago.(SIC: 47910)

Status

active

Active since 14 years ago

Company No

07905093

LTD Company

Age

14 Years

Incorporated 11 January 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 19 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

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Unit G6 Castle Vale Enterprise Park, Park Lane Castle Vale Birmingham, B35 6LJ,

Previous Addresses

Carnac House Carnac Court Cams Hall Estate Fareham Hampshire PO16 8UZ
From: 3 August 2015To: 5 June 2017
Unit 6, the Pavillions Cranmore Drive Shirley Solihull West Midlands B90 4SB
From: 5 August 2014To: 3 August 2015
Victoria House 51 Victoria Street Bristol BS1 6AD England
From: 5 August 2014To: 5 August 2014
Unit 6 the Pavilions Cranmore Drive Solihull B90 4SB
From: 11 January 2012To: 5 August 2014
Timeline

21 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Aug 12
Director Left
Aug 13
Director Left
Dec 14
Director Left
Apr 16
Director Left
Apr 16
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Owner Exit
Jul 17
Director Joined
Jan 18
New Owner
Aug 18
Funding Round
Oct 19
Loan Cleared
Mar 21
Owner Exit
May 21
Funding Round
May 21
New Owner
May 21
Owner Exit
May 21
2
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DALLIMER, Paul David

Active
Castle Vale Enterprise Park, Park Lane, BirminghamB35 6LJ
Secretary
Appointed 02 Jun 2017

DALLIMER, Daniel Paul

Active
Castle Vale Enterprise Park, Park Lane, BirminghamB35 6LJ
Born August 1995
Director
Appointed 15 Jan 2018

DALLIMER, Paul David

Active
Castle Vale Enterprise Park, Park Lane, BirminghamB35 6LJ
Born October 1961
Director
Appointed 02 Jun 2017

DELANEY, Nicholas

Resigned
51 Victoria Street, BristolBS1 6AD
Secretary
Appointed 11 Jan 2012
Resigned 02 Jun 2017

GREEN, June Barbara Alyson

Resigned
Carnac Court, FarehamPO16 8UZ
Secretary
Appointed 11 Jan 2012
Resigned 22 Aug 2012

DELANEY, Nicholas John

Resigned
51 Victoria Street, BristolBS1 6AD
Born October 1967
Director
Appointed 11 Jan 2012
Resigned 02 Jun 2017

GREEN, June Barbara Alyson

Resigned
Carnac Court, FarehamPO16 8UZ
Born December 1961
Director
Appointed 11 Jan 2012
Resigned 22 Aug 2012

MCDIARMID, Neil

Resigned
Cranmore Drive, SolihullB90 4SB
Born August 1961
Director
Appointed 11 Jan 2012
Resigned 15 Dec 2014

MCDIARMID, Susan

Resigned
The Pavilions, SolihullB90 4SB
Born August 1961
Director
Appointed 11 Jan 2012
Resigned 15 Aug 2013

ROWE, Bernard Vince

Resigned
51 Victoria Street, BristolBS1 6AD
Born December 1951
Director
Appointed 11 Jan 2012
Resigned 02 Jun 2017

SQUIRE, Richard James

Resigned
51 Victoria Street, BristolBS1 6AD
Born October 1955
Director
Appointed 11 Jan 2012
Resigned 11 Apr 2016

Persons with significant control

4

1 Active
3 Ceased

Mr Paul David Dallimer

Active
Castle Vale Enterprise Park, Park Lane, BirminghamB35 6LJ
Born October 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jan 2019

Mr Paul David Dallimer

Ceased
Castle Vale Enterprise Park, Park Lane, BirminghamB35 6LJ
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2018
Ceased 16 Aug 2018
Park Lane, BirminghamB35 6LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2017
Ceased 01 Jan 2019

Ticcs 1 Limited

Ceased
Carnac Court, Cams Hall Estate, FarehamPO16 8UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jun 2017
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 May 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
14 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
27 April 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
26 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Capital Allotment Shares
10 October 2019
SH01Allotment of Shares
Gazette Notice Compulsory
8 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
12 June 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 June 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2017
AAAnnual Accounts
Legacy
3 April 2017
PARENT_ACCPARENT_ACC
Legacy
7 March 2017
GUARANTEE2GUARANTEE2
Legacy
7 March 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
18 December 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Termination Secretary Company With Name
28 August 2012
TM02Termination of Secretary
Legacy
2 August 2012
MG01MG01
Legacy
2 August 2012
MG01MG01
Incorporation Company
11 January 2012
NEWINCIncorporation