Background WavePink WaveYellow Wave

DIMEX LIMITED (01763129)

DIMEX LIMITED (01763129) is an active UK company. incorporated on 20 October 1983. with registered office in Harlow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DIMEX LIMITED has been registered for 42 years. Current directors include LIU, Lili, PRAKASH, Anant.

Company Number
01763129
Status
active
Type
ltd
Incorporated
20 October 1983
Age
42 years
Address
Yule Catto Building, Harlow, CM20 2BH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LIU, Lili, PRAKASH, Anant
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIMEX LIMITED

DIMEX LIMITED is an active company incorporated on 20 October 1983 with the registered office located in Harlow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DIMEX LIMITED was registered 42 years ago.(SIC: 64209)

Status

active

Active since 42 years ago

Company No

01763129

LTD Company

Age

42 Years

Incorporated 20 October 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

DIMEX CHEMICALS LIMITED
From: 20 October 1983To: 28 August 1987
Contact
Address

Yule Catto Building Temple Fields Harlow, CM20 2BH,

Timeline

10 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
Dec 11
Director Left
Feb 15
Director Joined
Apr 17
Director Left
Apr 17
Funding Round
Dec 19
Funding Round
Apr 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Feb 23
Director Left
Feb 23
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

LIU, Lili

Active
Yule Catto Building, HarlowCM20 2BH
Born February 1972
Director
Appointed 01 Jul 2022

PRAKASH, Anant

Active
Yule Catto Building, HarlowCM20 2BH
Born September 1985
Director
Appointed 27 Feb 2023

ATKINSON, Richard

Resigned
Stomps, DunmowCM6 1JW
Secretary
Appointed 22 Sept 1998
Resigned 27 Feb 2023

BIRD, Kenneth Rodney Ferne

Resigned
11 Granary Court, SawbridgeworthCM21 9QH
Secretary
Appointed 01 Jul 1993
Resigned 21 Jul 1997

GRANT, Robert Murray

Resigned
The Nook Bush End, Bishops StortfordCM22 6NN
Secretary
Appointed 21 Jul 1997
Resigned 31 Dec 1997

MCLEISH, Allister Patrick

Resigned
1 St Johns Road, Stansted MountfitchetCM24 8JP
Secretary
Appointed 01 Jan 1998
Resigned 22 Sept 1998

WATKINS, Malcolm Peter

Resigned
Broadlands Hall Drive, AshbourneDE6 5LG
Secretary
Appointed 07 May 1992
Resigned 01 Jul 1993

WELBURN, Robert Gordon

Resigned
34 Cornwall Road, HarrogateHG1 2PP
Secretary
Appointed N/A
Resigned 07 May 1992

ALLSOP, David Arthur

Resigned
3 The Coach House, Stratford Upon AvonCV37 0QR
Born October 1938
Director
Appointed N/A
Resigned 05 Jun 1992

ATKINSON, Richard

Resigned
Bacon End, DunmowCM6 1JW
Born October 1962
Director
Appointed 29 Jul 2011
Resigned 27 Feb 2023

BELL, John

Resigned
The Willows, BriggDN20 0RP
Born March 1944
Director
Appointed 07 May 1992
Resigned 30 Jun 1994

BENNETT, Stephen Guy

Resigned
Temple Fields, HarlowCM20 2BH
Born September 1964
Director
Appointed 30 Mar 2017
Resigned 01 Jul 2022

BOWDEN, Shaun Michael Peter

Resigned
47 Sandfield Meadow, LichfieldWS13 6NH
Born August 1947
Director
Appointed 01 Feb 2001
Resigned 02 Jun 2006

BOYLE, John Owen

Resigned
1 The Paddock, NorthamptonNN6 7XG
Born March 1956
Director
Appointed 01 Apr 1994
Resigned 30 Jun 1998

BOYLE, John Owen

Resigned
8 Daleside Drive, HarrogateHG2 9JB
Born March 1956
Director
Appointed N/A
Resigned 07 May 1992

BURNETT, Andrew David

Resigned
25 Ennismore Green, LutonLU2 8UP
Born May 1965
Director
Appointed 18 Feb 2004
Resigned 30 Mar 2017

CUMMINS, Sean Vincent

Resigned
15 Brooke Gardens, Bishops StortfordCM23 5JF
Born September 1962
Director
Appointed 18 Feb 2004
Resigned 22 Mar 2007

FRANCIS, John

Resigned
3 Blythewood Close, SolihullB91 3HL
Born November 1931
Director
Appointed N/A
Resigned 15 Oct 1992

GUNN, David James

Resigned
17 Saffron Close, Burton On TrentDE13 8DL
Born January 1946
Director
Appointed 07 May 1992
Resigned 31 Mar 1994

KING, Stephen Charles

Resigned
Camelot Way, NarboroughLE19 3BT
Born March 1953
Director
Appointed N/A
Resigned 13 Jan 1992

MCLAUCHLAN, Alistair Douglas

Resigned
Old College House, LichfieldWS13 6AA
Born June 1941
Director
Appointed 01 Jul 1994
Resigned 17 Jun 2001

OULD, Peter Ernest

Resigned
14 Parc Stephney Budock Water, CornwallTR11 5EJ
Born November 1936
Director
Appointed N/A
Resigned 26 Oct 1993

WALKER, Alexander

Resigned
Little Firle, Bishops StortfordCM23 5NT
Born August 1946
Director
Appointed 26 Feb 2004
Resigned 17 Aug 2006

WALMSLEY, David Ian

Resigned
1 Walton Park, HarrogateHG3 1EJ
Born November 1942
Director
Appointed N/A
Resigned 07 May 1992

WATKINS, Malcolm Peter

Resigned
Broadlands Hall Drive, AshbourneDE6 5LG
Born March 1954
Director
Appointed 07 May 1992
Resigned 18 Feb 2004

WHITFIELD, Adrian Michael

Resigned
Arden View, Stratford Upon AvonCV37 9XF
Born April 1961
Director
Appointed 17 Aug 2006
Resigned 22 Jan 2015

Persons with significant control

1

Central Road, HarlowCM20 2BH

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
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Resolution
13 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2021
AAAnnual Accounts
Legacy
14 June 2021
PARENT_ACCPARENT_ACC
Legacy
14 June 2021
GUARANTEE2GUARANTEE2
Legacy
14 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Resolution
30 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2019
AAAnnual Accounts
Legacy
11 October 2019
PARENT_ACCPARENT_ACC
Legacy
11 October 2019
AGREEMENT2AGREEMENT2
Legacy
11 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2018
AAAnnual Accounts
Legacy
19 September 2018
PARENT_ACCPARENT_ACC
Legacy
19 September 2018
AGREEMENT2AGREEMENT2
Legacy
19 September 2018
GUARANTEE2GUARANTEE2
Withdrawal Of A Person With Significant Control Statement
4 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Auditors Resignation Company
31 July 2012
AUDAUD
Auditors Resignation Company
24 July 2012
AUDAUD
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Resolution
20 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
20 April 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
363aAnnual Return
Legacy
19 December 2006
88(2)R88(2)R
Resolution
19 December 2006
RESOLUTIONSResolutions
Resolution
19 December 2006
RESOLUTIONSResolutions
Legacy
19 December 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288cChange of Particulars
Legacy
23 January 2006
288cChange of Particulars
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
4 March 2005
363aAnnual Return
Legacy
12 January 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
28 September 2004
AAAnnual Accounts
Legacy
21 April 2004
287Change of Registered Office
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
29 December 2003
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
30 December 2002
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2002
AAAnnual Accounts
Legacy
10 January 2002
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2001
AAAnnual Accounts
Legacy
11 July 2001
288cChange of Particulars
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2000
AAAnnual Accounts
Legacy
4 January 2000
363aAnnual Return
Legacy
25 November 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
27 October 1999
AAAnnual Accounts
Legacy
21 January 1999
363aAnnual Return
Legacy
21 December 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
29 October 1998
AAAnnual Accounts
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
29 October 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
29 October 1997
AAAnnual Accounts
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 1995
AAAnnual Accounts
Legacy
10 April 1995
288288
Legacy
4 January 1995
363sAnnual Return (shuttle)
Resolution
2 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 November 1994
AAAnnual Accounts
Legacy
7 July 1994
288288
Legacy
19 April 1994
288288
Legacy
10 January 1994
363sAnnual Return (shuttle)
Legacy
8 November 1993
288288
Accounts With Accounts Type Full
21 August 1993
AAAnnual Accounts
Resolution
21 August 1993
RESOLUTIONSResolutions
Resolution
21 August 1993
RESOLUTIONSResolutions
Resolution
21 August 1993
RESOLUTIONSResolutions
Legacy
7 July 1993
288288
Legacy
7 July 1993
353353
Accounts With Accounts Type Full
12 February 1993
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
225(1)225(1)
Legacy
21 May 1992
288288
Legacy
21 May 1992
288288
Legacy
21 May 1992
288288
Legacy
21 May 1992
287Change of Registered Office
Legacy
2 April 1992
288288
Accounts With Accounts Type Full
3 January 1992
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Legacy
20 June 1991
363b363b
Legacy
2 April 1991
288288
Legacy
9 November 1990
363363
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Legacy
13 November 1989
225(1)225(1)
Legacy
23 August 1989
288288
Legacy
23 August 1989
288288
Legacy
17 August 1989
288288
Legacy
4 August 1989
287Change of Registered Office
Accounts With Accounts Type Full
2 June 1989
AAAnnual Accounts
Legacy
2 June 1989
363363
Accounts With Accounts Type Full
1 September 1988
AAAnnual Accounts
Legacy
3 August 1988
395Particulars of Mortgage or Charge
Legacy
23 May 1988
363363
Legacy
7 March 1988
288288
Legacy
29 February 1988
88(3)88(3)
Legacy
24 February 1988
225(1)225(1)
Memorandum Articles
8 December 1987
MEM/ARTSMEM/ARTS
Legacy
17 November 1987
123Notice of Increase in Nominal Capital
Memorandum Articles
16 November 1987
MEM/ARTSMEM/ARTS
Resolution
12 November 1987
RESOLUTIONSResolutions
Legacy
2 November 1987
PUC 3PUC 3
Resolution
2 November 1987
RESOLUTIONSResolutions
Resolution
2 November 1987
RESOLUTIONSResolutions
Legacy
8 September 1987
288288
Legacy
8 September 1987
288288
Certificate Change Of Name Company
27 August 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 1987
363363
Accounts With Accounts Type Dormant
11 April 1987
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 April 1987
AAAnnual Accounts
Legacy
24 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
20 October 1983
MISCMISC