Background WavePink WaveYellow Wave

WELLFORM LIMITED (07914179)

WELLFORM LIMITED (07914179) is an active UK company. incorporated on 18 January 2012. 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. WELLFORM LIMITED has been registered for 14 years. Current directors include ARCHEOU, Alexia, KENT, Nicola.

Company Number
07914179
Status
active
Type
ltd
Incorporated
18 January 2012
Age
14 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, KENT, Nicola
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLFORM LIMITED

WELLFORM LIMITED is an active company incorporated on 18 January 2012 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. WELLFORM LIMITED was registered 14 years ago.(SIC: 47910)

Status

active

Active since 14 years ago

Company No

07914179

LTD Company

Age

14 Years

Incorporated 18 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 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

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

GINGER BLACK DIRECT RESPONSE LIMITED
From: 14 March 2019To: 28 October 2019
WORLD OF VOUCHERS LIMITED
From: 18 January 2012To: 14 March 2019
Contact
Address

Drmg House Cremers Road Sittingbourne, ME10 3US,

Previous Addresses

Euro House Cremers Road Sittingbourne ME10 3US England
From: 26 October 2019To: 26 July 2021
2B Reshape House High Street West Malling ME19 6QR England
From: 3 May 2019To: 26 October 2019
Unit 3 Gateway Mews Bounds Green London N11 2UT England
From: 16 February 2016To: 3 May 2019
Euro House Creamers Road Sittingbourne Kent ME10 3US
From: 18 January 2012To: 16 February 2016
Timeline

20 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Funding Round
May 19
New Owner
May 19
Owner Exit
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Dec 20
1
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

KENT, Nicola

Active
Cremers Road, SittingbourneME10 3US
Secretary
Appointed 25 Oct 2019

ARCHEOU, Alexia

Active
Cremers Road, SittingbourneME10 3US
Born July 1985
Director
Appointed 01 Jan 2020

KENT, Nicola

Active
Cremers Road, SittingbourneME10 3US
Born April 1964
Director
Appointed 01 Jan 2020

KENT, Nicola

Resigned
Summerhouse Drive, DartfordDA2 7PB
Secretary
Appointed 18 Jan 2012
Resigned 01 May 2019

MUNDLE, Aranava

Resigned
Cremers Road, SittingbourneME10 3US
Secretary
Appointed 01 May 2019
Resigned 25 Oct 2019

CHRYSOSTOMOU, Chrys Elias

Resigned
Cremers Road, SittingbourneME10 3US
Born May 1958
Director
Appointed 25 Oct 2019
Resigned 01 Jan 2020

CHRYSOSTOMOU, Chrys Elias

Resigned
Gateway Mews, LondonN11 2UT
Born May 1958
Director
Appointed 31 Dec 2015
Resigned 01 May 2019

CHRYSOSTOMOU, Chrys Elias

Resigned
Parkhill Road, BexleyDA5 1JG
Born May 1958
Director
Appointed 18 Jan 2012
Resigned 01 Jun 2012

KENT, Nicola

Resigned
Summerhouse Drive, DartfordDA2 7PB
Born April 1964
Director
Appointed 18 Jan 2012
Resigned 01 Jun 2012

LEWIS, Wayne Robert

Resigned
Creamers Road, SittingbourneME10 3US
Born February 1961
Director
Appointed 01 Jun 2012
Resigned 31 Dec 2015

MUNDLE, Arunava

Resigned
Cremers Road, SittingbourneME10 3US
Born December 1978
Director
Appointed 01 May 2019
Resigned 25 Oct 2019

PAYNE, Paul John

Resigned
Gateway Mews, LondonN11 2UT
Born May 1964
Director
Appointed 01 Jun 2012
Resigned 31 Dec 2015

Persons with significant control

4

1 Active
3 Ceased

Germal Gmbh

Active
Ch-9410 Heiden Ar, Ch-940 Heiden Ar

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Dec 2020

Nicola Kent

Ceased
Cremers Road, SittingbourneME10 3US

Nature of Control

Significant influence or control
Notified 01 Nov 2020
Ceased 22 Dec 2020

Mr Arunava Mundle

Ceased
Cremers Road, SittingbourneME10 3US
Born May 2019

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2019
Ceased 25 Oct 2019

Mr Chrys Elias Chrysostomou

Ceased
Gateway Mews, LondonN11 2UT
Born May 1958

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Jan 2017
Ceased 01 May 2019
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
23 December 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
23 December 2020
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2020
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Resolution
28 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
26 October 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
26 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 May 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
3 May 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2019
TM02Termination of Secretary
Resolution
14 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
6 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Gazette Notice Compulsory
29 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Termination Director Company With Name Termination Date
9 July 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2012
TM01Termination of Director
Incorporation Company
18 January 2012
NEWINCIncorporation