Background WavePink WaveYellow Wave

DIPEX (04178865)

DIPEX (04178865) is an active UK company. incorporated on 13 March 2001. with registered office in Newbury. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DIPEX has been registered for 25 years. Current directors include COHN, Simon Richard, MCPHERSON, Tess, Dr, STEVENSON, Fiona Anne, Dr and 1 others.

Company Number
04178865
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 March 2001
Age
25 years
Address
2 Communications Road, Newbury, RG19 6AB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COHN, Simon Richard, MCPHERSON, Tess, Dr, STEVENSON, Fiona Anne, Dr, WALLER, Deborah Jane
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIPEX

DIPEX is an active company incorporated on 13 March 2001 with the registered office located in Newbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. DIPEX was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

04178865

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 13 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

2 Communications Road Greenham Business Park Newbury, RG19 6AB,

Previous Addresses

2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG England
From: 21 December 2018To: 2 December 2024
C/O James Cowper 2 Chawley Park Cumnor Hill Oxford Oxon CX2 9GG
From: 26 February 2013To: 21 December 2018
41 Cornmarket Street Oxford OX1 3HA
From: 13 March 2001To: 26 February 2013
Timeline

39 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Dec 09
Director Left
Apr 11
Director Left
May 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 16
Director Joined
May 16
Director Left
Aug 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Jan 18
Director Left
Jul 18
Director Left
Nov 18
Director Joined
May 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 23
Director Left
Dec 23
Director Left
Apr 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
May 25
Director Left
Oct 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COHN, Simon Richard

Active
Greenham Business Park, NewburyRG19 6AB
Born October 1964
Director
Appointed 05 Dec 2024

MCPHERSON, Tess, Dr

Active
Oakthorpe Road, OxfordOX2 7BD
Born April 1972
Director
Appointed 25 Apr 2019

STEVENSON, Fiona Anne, Dr

Active
University College London, LondonNW3 2PF
Born January 1970
Director
Appointed 12 Dec 2019

WALLER, Deborah Jane

Active
Greenham Business Park, NewburyRG19 6AB
Born November 1959
Director
Appointed 05 Dec 2024

DROOP, Pauline Anne

Resigned
Meredyth Road, LondonSW13 0DY
Secretary
Appointed 05 Dec 2006
Resigned 16 Dec 2021

MARSDEN, John Robert

Resigned
Chawley Park, OxfordOX2 9GG
Secretary
Appointed 16 Dec 2021
Resigned 27 Nov 2024

MCPHERSON, Ann, Doctor

Resigned
25 Norham Road, OxfordOX2 6SF
Secretary
Appointed 13 Mar 2001
Resigned 05 Feb 2002

TAUBE, Karen Jane

Resigned
217 Highbury Quadrant, LondonN5 2TE
Secretary
Appointed 05 Feb 2002
Resigned 03 Dec 2004

WILLIAMS, Jane Sarah

Resigned
18 Goldcrest Way, BicesterOX26 6XL
Secretary
Appointed 01 Apr 2004
Resigned 06 Dec 2006

ATKINSON, Jane Anne Elizabeth

Resigned
34 Elms Avenue, LondonN10 2JP
Born December 1949
Director
Appointed 13 Mar 2003
Resigned 01 Jan 2008

BRANKIN, Paul Robert, Dr

Resigned
19 Norham Road, OxfordOX2 6SF
Born June 1943
Director
Appointed 13 Mar 2001
Resigned 13 Mar 2003

BROWN, Martin Richard, Dr

Resigned
42 Canynge Square, BristolBS8 3LB
Born October 1948
Director
Appointed 13 Mar 2001
Resigned 03 Dec 2008

CARTWRIGHT, Julia

Resigned
Chawley Park, OxfordCX2 9GG
Born January 1960
Director
Appointed 15 Jun 2011
Resigned 28 Mar 2013

COPESTAKE, Timothy Nicholas

Resigned
Cornwallis Crescent, BristolBS8 4PJ
Born December 1948
Director
Appointed 08 Dec 2009
Resigned 12 Dec 2016

DILNOT, Catherine

Resigned
Principal Lodgings, OxfordOX2 6HP
Born June 1961
Director
Appointed 11 Mar 2004
Resigned 29 Mar 2011

DREW, Hannah Lily

Resigned
Greenham Business Park, NewburyRG19 6AB
Born March 1996
Director
Appointed 05 Dec 2024
Resigned 01 May 2025

DROOP, Pauline Anne

Resigned
Meredyth Road, LondonSW13 0DY
Born April 1944
Director
Appointed 05 Dec 2006
Resigned 16 Dec 2021

GANN, Robert Effield

Resigned
Wain-A-Long Road, SalisburySP1 1LJ
Born April 1953
Director
Appointed 12 Dec 2019
Resigned 31 Jul 2025

HALL, Simon Antony

Resigned
Chawley Park, OxfordCX2 9GG
Born August 1964
Director
Appointed 15 Jun 2011
Resigned 31 Aug 2016

HERXHEIMER, Andrew, Dr

Resigned
9 Park Crescent, LondonN3 2NL
Born November 1925
Director
Appointed 06 Dec 2006
Resigned 21 Feb 2016

HILTON, Sean Robert, Professor

Resigned
Chawley Park, OxfordOX2 9GG
Born October 1949
Director
Appointed 12 Dec 2016
Resigned 31 Dec 2022

HUCKER, Frederick Charles

Resigned
26 High Street, WantageOX12 8PS
Born September 1938
Director
Appointed 01 Nov 2002
Resigned 12 Dec 2016

JONES, Gaius Trefor Griffith

Resigned
Chawley Park, OxfordCX2 9GG
Born August 1963
Director
Appointed 12 Dec 2016
Resigned 31 Oct 2018

KANE, Judith Anne

Resigned
George Road, Kingston Upon ThamesKT2 7PF
Born December 1944
Director
Appointed 18 Sept 2008
Resigned 13 Dec 2020

KIRK, Jane Elizabeth, Dr

Resigned
Chawley Park, OxfordCX2 9GG
Born October 1967
Director
Appointed 15 Jun 2011
Resigned 19 Jul 2018

MARSDEN, John Robert

Resigned
Margaret Lowe Place, AylesburyHP22 5YD
Born April 1951
Director
Appointed 14 Dec 2020
Resigned 27 Nov 2024

MILLER, Elizabeth Jane

Resigned
St. Bernards Road, OxfordOX2 6EH
Born November 1966
Director
Appointed 14 Dec 2020
Resigned 01 Nov 2023

REIN, Andrew Paul

Resigned
Mavor Close, WoodstockOX20 1YL
Born January 1954
Director
Appointed 14 Dec 2020
Resigned 16 Apr 2024

RIGGE, Marianne

Resigned
157 Whipps Cross Road, LondonE11 1NP
Born May 1955
Director
Appointed 13 Mar 2001
Resigned 03 Dec 2008

RUSSELL, Michael Stanley

Resigned
Chawley Park, OxfordOX2 9GG
Born July 1950
Director
Appointed 15 Jun 2011
Resigned 16 Dec 2021

STONE, Andrew Zelig, Lord

Resigned
Flat 10 Saint Gabriels Manor, LondonSE5 9RH
Born September 1942
Director
Appointed 13 Mar 2001
Resigned 03 Dec 2013

TAUBE, Karen Jane

Resigned
217 Highbury Quadrant, LondonN5 2TE
Born June 1955
Director
Appointed 13 Mar 2001
Resigned 03 Dec 2004

TURNBERG, Leslie Arnold, Lord

Resigned
Flat 3, LondonNW3 5SN
Born March 1934
Director
Appointed 14 Oct 2004
Resigned 12 Dec 2010

WEATHERALL, David John, Sir

Resigned
8 Cumnor Rise Road, OxfordOX2 9HD
Born March 1933
Director
Appointed 13 Mar 2001
Resigned 16 May 2002

WELLS, Elena Mary

Resigned
Chawley Park, OxfordCX2 9GG
Born December 1964
Director
Appointed 24 May 2016
Resigned 29 Nov 2017
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Resolution
8 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 February 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
19 July 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Termination Director Company With Name
14 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Auditors Resignation Company
31 July 2012
AUDAUD
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
363aAnnual Return
Legacy
4 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
288cChange of Particulars
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
4 September 2002
288bResignation of Director or Secretary
Memorandum Articles
13 June 2002
MEM/ARTSMEM/ARTS
Resolution
13 June 2002
RESOLUTIONSResolutions
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
287Change of Registered Office
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Incorporation Company
13 March 2001
NEWINCIncorporation