Background WavePink WaveYellow Wave

DR TELEMARKETING LTD (12750317)

DR TELEMARKETING LTD (12750317) is an active UK company. incorporated on 17 July 2020. with registered office in Sittingbourne. The company operates in the Administrative and Support Service Activities sector, engaged in activities of call centres. DR TELEMARKETING LTD has been registered for 5 years. Current directors include CHRYSOSTOMOU, Chrysostomos.

Company Number
12750317
Status
active
Type
ltd
Incorporated
17 July 2020
Age
5 years
Address
Drmg House D R M G House, Sittingbourne, ME10 3US
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of call centres
Directors
CHRYSOSTOMOU, Chrysostomos
SIC Codes
82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DR TELEMARKETING LTD

DR TELEMARKETING LTD is an active company incorporated on 17 July 2020 with the registered office located in Sittingbourne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of call centres. DR TELEMARKETING LTD was registered 5 years ago.(SIC: 82200)

Status

active

Active since 5 years ago

Company No

12750317

LTD Company

Age

5 Years

Incorporated 17 July 2020

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

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

THE TELEMARKETING COMPANY LTD
From: 17 July 2020To: 23 December 2020
Contact
Address

Drmg House D R M G House Cremers Road Sittingbourne, ME10 3US,

Previous Addresses

Coach House Bellevue Road Friern Barnet London N11 3NY United Kingdom
From: 29 October 2024To: 4 August 2025
Unit 3, Gateway Mews Ringway Bounds Green London N11 2UT United Kingdom
From: 17 July 2020To: 29 October 2024
Timeline

8 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jul 20
New Owner
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
New Owner
Jul 20
Director Left
May 22
Owner Exit
Dec 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CHRYSOSTOMOU, Chrysostomos

Active
D R M G House, SittingbourneME10 3US
Born May 1958
Director
Appointed 17 Jul 2020

ADAMS, Laurence Douglas

Resigned
316 Beulah Hill, LondonSE19 3HF
Born December 1965
Director
Appointed 17 Jul 2020
Resigned 17 Jul 2020

NIHAT, Noyan

Resigned
Ringway, Bounds GreenN11 2UT
Born February 1969
Director
Appointed 17 Jul 2020
Resigned 19 May 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Noyan Nihat

Ceased
Ringway, Bounds GreenN11 2UT
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2020
Ceased 12 Dec 2022

Mr Chrys Elias Chrysostomou

Active
D R M G House, SittingbourneME10 3US
Born May 1958

Nature of Control

Significant influence or control
Notified 17 Jul 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
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
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Resolution
23 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
31 July 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 July 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Incorporation Company
17 July 2020
NEWINCIncorporation