Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Adex Holdings Limited
Adex Holdings Limited is an active company incorporated on 30 June 2017 with the registered office located in Milton Keynes, Buckinghamshire. Adex Holdings Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10843338
Private limited company
Age
8 years
Incorporated
30 June 2017
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 June 2025
(4 months ago)
Next confirmation dated
29 June 2026
Due by
13 July 2026
(8 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Group
Next accounts for period
31 January 2026
Due by
31 October 2026
(12 months remaining)
Learn more about Adex Holdings Limited
Contact
Update Details
Address
2 Manor Farm Court Old Wolverton Road
Old Wolverton
Milton Keynes
MK12 5NN
England
Address changed on
14 Nov 2022
(2 years 11 months ago)
Previous address was
Ecl House Lake Street Leighton Buzzard LU7 1RT England
Companies in MK12 5NN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Mr John Raymond Latimer
Director • PSC • British • Lives in England • Born in Nov 1966
Anthony Alan Wood
Director • British • Lives in England • Born in Mar 1968
Kevin Joseph Marum
Director • British • Lives in England • Born in Jun 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Adex Interiors For Industry Ltd
Kevin Joseph Marum and Anthony Alan Wood are mutual people.
Active
Leighton Buzzard Golf Club Limited
Mr John Raymond Latimer is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£43
Decreased by £5.64K (-99%)
Turnover
£3.99M
Decreased by £545.58K (-12%)
Employees
3
Same as previous period
Total Assets
£1.97M
Increased by £233.78K (+13%)
Total Liabilities
-£1.61M
Increased by £259.82K (+19%)
Net Assets
£362.88K
Decreased by £26.04K (-7%)
Debt Ratio (%)
82%
Increased by 3.98% (+5%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
27 Days Ago on 6 Oct 2025
Confirmation Submitted
3 Months Ago on 9 Jul 2025
Group Accounts Submitted
1 Year Ago on 30 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 12 Jul 2024
Mr Anthony Alan Wood Details Changed
1 Year 4 Months Ago on 3 Jul 2024
Group Accounts Submitted
2 Years Ago on 25 Oct 2023
Mr Anthony Alan Wood Details Changed
2 Years 3 Months Ago on 18 Jul 2023
Mr John Raymond Latimer (PSC) Details Changed
2 Years 3 Months Ago on 18 Jul 2023
Kevin Joseph Marum Details Changed
2 Years 3 Months Ago on 18 Jul 2023
Confirmation Submitted
2 Years 3 Months Ago on 18 Jul 2023
Get Alerts
Get Credit Report
Discover Adex Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 31 January 2025
Submitted on 6 Oct 2025
Confirmation statement made on 29 June 2025 with no updates
Submitted on 9 Jul 2025
Group of companies' accounts made up to 31 January 2024
Submitted on 30 Oct 2024
Confirmation statement made on 29 June 2024 with no updates
Submitted on 12 Jul 2024
Director's details changed for Mr Anthony Alan Wood on 3 July 2024
Submitted on 3 Jul 2024
Group of companies' accounts made up to 31 January 2023
Submitted on 25 Oct 2023
Director's details changed for Mr John Raymond Latimer on 18 July 2023
Submitted on 18 Jul 2023
Confirmation statement made on 29 June 2023 with no updates
Submitted on 18 Jul 2023
Director's details changed for Kevin Joseph Marum on 18 July 2023
Submitted on 18 Jul 2023
Change of details for Mr John Raymond Latimer as a person with significant control on 18 July 2023
Submitted on 18 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs