Background WavePink WaveYellow Wave

DISPEX LIMITED (04203677)

DISPEX LIMITED (04203677) is an active UK company. incorporated on 23 April 2001. with registered office in King's Lynn. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DISPEX LIMITED has been registered for 24 years. Current directors include KANT, Ankit, KOOPOWITZ, Philip David.

Company Number
04203677
Status
active
Type
ltd
Incorporated
23 April 2001
Age
24 years
Address
48 King Street, King's Lynn, PE30 1HE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KANT, Ankit, KOOPOWITZ, Philip David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISPEX LIMITED

DISPEX LIMITED is an active company incorporated on 23 April 2001 with the registered office located in King's Lynn. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DISPEX LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04203677

LTD Company

Age

24 Years

Incorporated 23 April 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 December 2025 (4 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

48 King Street King's Lynn, PE30 1HE,

Previous Addresses

, Merchants Warehouse Castle Street, Manchester, M3 4LZ, England
From: 26 April 2023To: 30 August 2024
, 18 Oxleasow Road, East Moons Moat, Redditch, Worcestershire, B98 0RE
From: 15 July 2013To: 26 April 2023
, Chiltern House Waterperry Court, Middleton Road, Banbury, Oxfordshire, OX16 4QA
From: 23 April 2001To: 15 July 2013
Timeline

35 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Owner Exit
Apr 18
Director Joined
Dec 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Apr 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Share Issue
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
May 23
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Loan Cleared
Sept 24
Owner Exit
Dec 24
New Owner
Dec 24
New Owner
Dec 24
1
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

KANT, Ankit

Active
King Street, King's LynnPE30 1HE
Born June 1981
Director
Appointed 01 Mar 2022

KOOPOWITZ, Philip David

Active
King Street, King's LynnPE30 1HE
Born August 1961
Director
Appointed 01 Mar 2022

DULEY, James Arthur

Resigned
257 Warwick Road, SolihullB92 7AB
Secretary
Appointed 23 Apr 2001
Resigned 07 Jul 2003

FERGUSON, Thomas Richard John

Resigned
Castle Street, ManchesterM3 4LZ
Secretary
Appointed 14 Apr 2023
Resigned 29 Aug 2024

COTTONS LIMITED

Resigned
Church Walk, DaventryNN11 4BL
Corporate secretary
Appointed 07 Jul 2003
Resigned 01 Jul 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Apr 2001
Resigned 23 Apr 2001

HOBBS, Sebastian

Resigned
Castle Street, ManchesterM3 4LZ
Born April 1969
Director
Appointed 14 Apr 2023
Resigned 29 Aug 2024

JACOB, Katherine Rebecca

Resigned
Castle Street, ManchesterM3 4LZ
Born October 1977
Director
Appointed 14 Apr 2023
Resigned 29 Aug 2024

MORLEY, Nigel Vincent

Resigned
Waterperry Court, BanburyOX16 4QA
Born December 1948
Director
Appointed 14 Apr 2008
Resigned 01 Jul 2013

REID, Sharon May

Resigned
7 Stonehouse Court, LilbourneCV23 0TG
Born September 1964
Director
Appointed 23 Apr 2001
Resigned 14 Apr 2008

SODHA, Anup

Resigned
Oxleasow Road, RedditchB98 0RE
Born June 1962
Director
Appointed 01 Jul 2013
Resigned 14 Apr 2023

SODHA, Nimesh

Resigned
Oxleasow Road, RedditchB98 0RE
Born November 1988
Director
Appointed 16 Dec 2019
Resigned 14 Apr 2023

SONPAL, Pritesh Ramesh

Resigned
Oxleasow Road, RedditchB98 0RE
Born January 1969
Director
Appointed 01 Jul 2013
Resigned 09 Apr 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Apr 2001
Resigned 23 Apr 2001

Persons with significant control

5

2 Active
3 Ceased

Mr Ankit Kant

Active
King Street, King's LynnPE30 1HE
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2024

Mr Philip David Koopowitz

Active
King Street, King's LynnPE30 1HE
Born August 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Dec 2024
King Street, King's LynnPE30 1HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 29 Aug 2024
Ceased 10 Dec 2024
Oxleasow Road, RedditchB98 0RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2018
Ceased 29 Aug 2024
Oxleasow Road, RedditchB98 0RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 December 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 September 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 September 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Legacy
24 April 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2024
AAAnnual Accounts
Legacy
15 April 2024
PARENT_ACCPARENT_ACC
Legacy
15 April 2024
AGREEMENT2AGREEMENT2
Legacy
15 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Memorandum Articles
25 May 2023
MAMA
Resolution
23 May 2023
RESOLUTIONSResolutions
Resolution
23 May 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 April 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2023
AAAnnual Accounts
Legacy
24 January 2023
PARENT_ACCPARENT_ACC
Legacy
24 January 2023
GUARANTEE2GUARANTEE2
Legacy
24 January 2023
AGREEMENT2AGREEMENT2
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
28 March 2022
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
15 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 March 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Capital Alter Shares Subdivision
11 March 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
11 March 2022
RESOLUTIONSResolutions
Resolution
11 March 2022
RESOLUTIONSResolutions
Memorandum Articles
11 March 2022
MAMA
Capital Name Of Class Of Shares
10 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 March 2022
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2018
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
16 March 2018
MAMA
Resolution
16 March 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
27 August 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
19 August 2013
TM02Termination of Secretary
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Corporate Secretary Company With Change Date
8 March 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Legacy
19 November 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 May 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Resolution
19 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
10 June 2008
288cChange of Particulars
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2004
AAAnnual Accounts
Legacy
15 November 2004
287Change of Registered Office
Legacy
29 June 2004
88(2)R88(2)R
Legacy
29 June 2004
88(2)R88(2)R
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2004
AAAnnual Accounts
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
225Change of Accounting Reference Date
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 January 2003
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
22 June 2001
287Change of Registered Office
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Incorporation Company
23 April 2001
NEWINCIncorporation