DISPEX LIMITED

Register to unlock more data on OkredoRegister

DISPEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04203677

Incorporation date

23/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 King Street, King's Lynn, Norfolk PE30 1HECopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2001)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with updates
dot icon22/03/2025
Current accounting period shortened from 2025-06-30 to 2025-03-31
dot icon28/02/2025
Micro company accounts made up to 2024-06-30
dot icon12/12/2024
Director's details changed for Mr Philip Koopowitz on 2024-12-12
dot icon12/12/2024
Change of details for Mr Philip David Koopowitz as a person with significant control on 2024-12-12
dot icon10/12/2024
Notification of Ankit Kant as a person with significant control on 2024-12-10
dot icon10/12/2024
Notification of Philip Koopowitz as a person with significant control on 2024-12-10
dot icon10/12/2024
Cessation of Hexagon6 Ltd as a person with significant control on 2024-12-10
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with updates
dot icon11/09/2024
Satisfaction of charge 042036770008 in full
dot icon01/09/2024
Cessation of Lexon Uk Holdings Limited as a person with significant control on 2024-08-29
dot icon01/09/2024
Director's details changed for Mr Ankit Kant on 2024-08-19
dot icon30/08/2024
Termination of appointment of Thomas Richard John Ferguson as a secretary on 2024-08-29
dot icon30/08/2024
Termination of appointment of Sebastian Hobbs as a director on 2024-08-29
dot icon30/08/2024
Termination of appointment of Katherine Rebecca Jacob as a director on 2024-08-29
dot icon30/08/2024
Registered office address changed from , Merchants Warehouse Castle Street, Manchester, M3 4LZ, England to 48 King Street King's Lynn Norfolk PE30 1HE on 2024-08-30
dot icon30/08/2024
Notification of Hexagon6 Ltd as a person with significant control on 2024-08-29
dot icon24/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon15/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon15/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon15/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon15/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon31/05/2023
Registration of charge 042036770008, created on 2023-05-26
dot icon25/05/2023
Memorandum and Articles of Association
dot icon23/05/2023
Resolutions
dot icon23/05/2023
Resolutions
dot icon26/04/2023
Registered office address changed from , 18 Oxleasow Road, East Moons Moat, Redditch, Worcestershire, B98 0RE to 48 King Street King's Lynn Norfolk PE30 1HE on 2023-04-26
dot icon26/04/2023
Current accounting period extended from 2023-04-30 to 2023-06-30
dot icon18/04/2023
Appointment of Mr Sebastian Hobbs as a director on 2023-04-14
dot icon18/04/2023
Appointment of Katherine Rebecca Jacob as a director on 2023-04-14
dot icon18/04/2023
Appointment of Mr Thomas Richard John Ferguson as a secretary on 2023-04-14
dot icon18/04/2023
Termination of appointment of Anup Sodha as a director on 2023-04-14
dot icon18/04/2023
Termination of appointment of Nimesh Sodha as a director on 2023-04-14
dot icon23/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon23/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon23/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon23/01/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon15/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon15/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon28/11/2022
Confirmation statement made on 2022-09-30 with updates
dot icon15/07/2013
Registered office address changed from , Chiltern House Waterperry Court, Middleton Road, Banbury, Oxfordshire, OX16 4QA on 2013-07-15
dot icon15/11/2004
Registered office changed on 15/11/04 from:\49 the green, banbury, oxfordshire OX16 9AB
dot icon19/02/2003
Registered office changed on 19/02/03 from:\257 warwick road, solihull, B92 7AB
dot icon22/06/2001
Registered office changed on 22/06/01 from:\regency house 17 albion place, northampton, northamptonshire NN1 1UD

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Philip David Koopowitz
Director
01/03/2022 - Present
-
Sodha, Nimesh
Director
16/12/2019 - 14/04/2023
19
Ferguson, Thomas Richard John
Secretary
14/04/2023 - 29/08/2024
-
Sodha, Anup
Director
01/07/2013 - 14/04/2023
68
Jacob, Katherine Rebecca
Director
14/04/2023 - 29/08/2024
178

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DISPEX LIMITED

DISPEX LIMITED is an(a) Active company incorporated on 23/04/2001 with the registered office located at 48 King Street, King's Lynn, Norfolk PE30 1HE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DISPEX LIMITED?

toggle

DISPEX LIMITED is currently Active. It was registered on 23/04/2001 .

Where is DISPEX LIMITED located?

toggle

DISPEX LIMITED is registered at 48 King Street, King's Lynn, Norfolk PE30 1HE.

What does DISPEX LIMITED do?

toggle

DISPEX LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DISPEX LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.