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
Adexa Limited
Adexa Limited is an active company incorporated on 17 October 2018 with the registered office located in London, City of London. Adexa Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
5 years ago
Company No
11627868
Private limited company
Age
7 years
Incorporated
17 October 2018
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
16 October 2024
(1 year ago)
Next confirmation dated
16 October 2025
Was due on
30 October 2025
(3 days ago)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Adexa Limited
Contact
Update Details
Address
5th Floor, 2 Copthall Avenue
London
EC2R 7DA
England
Address changed on
1 Aug 2023
(2 years 3 months ago)
Previous address was
1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
Companies in EC2R 7DA
Telephone
01788 222410
Email
Unreported
Website
Adexa.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
10
Mr Juan Medina
Director • PSC • British • Lives in Jersey • Born in Jul 1966
Ava Kathleen Fairclough
Director • British,irish • Lives in England • Born in Jun 1991
Christopher Stephen Smith
Director • British • Lives in Isle Of Man • Born in Jan 1972
Joshua Luke Gallienne
Director • Associate Director • British • Lives in UK • Born in Nov 1990
Thomas Robert Davey Poole
Director • Senior Client Manager • British • Lives in England • Born in Nov 1986
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
I F M Holdings (UK) Limited
Praxis Secretaries (UK) Limited, , and 1 more are mutual people.
Active
Maraita Holdings Limited
Praxis Secretaries (UK) Limited, Joshua Luke Gallienne, and 2 more are mutual people.
Active
Roble Holdings Limited
Praxis Secretaries (UK) Limited, Joshua Luke Gallienne, and 2 more are mutual people.
Active
Hydrangea Holdings Limited
Praxis Secretaries (UK) Limited, Joshua Luke Gallienne, and 2 more are mutual people.
Active
Investments Re UK Limited
Praxis Secretaries (UK) Limited, Joshua Luke Gallienne, and 2 more are mutual people.
Active
Praxisifm Trustees (UK) Limited
Praxis Secretaries (UK) Limited, Joshua Luke Gallienne, and 1 more are mutual people.
Active
Wic (UK) Ltd
Praxis Secretaries (UK) Limited, Joshua Luke Gallienne, and 1 more are mutual people.
Active
WFS 1 Limited
Joshua Luke Gallienne, Ava Kathleen Fairclough, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£3.79M
Increased by £3.02M (+393%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£24.53M
Decreased by £14.36M (-37%)
Total Liabilities
-£8.29M
Decreased by £427K (-5%)
Net Assets
£16.25M
Decreased by £13.93M (-46%)
Debt Ratio (%)
34%
Increased by 11.37% (+51%)
See 10 Year Full Financials
Latest Activity
Mr Thomas Robert Davey Poole Appointed
2 Months Ago on 31 Aug 2025
Ava Kathleen Fairclough Resigned
2 Months Ago on 31 Aug 2025
Full Accounts Submitted
3 Months Ago on 29 Jul 2025
Joanne Mari Abbott (PSC) Resigned
6 Months Ago on 25 Apr 2025
Helen Maria Hendy (PSC) Appointed
7 Months Ago on 28 Mar 2025
Elizabeth Anne Nursey (PSC) Resigned
7 Months Ago on 27 Mar 2025
Luigi Garavaglia (PSC) Appointed
1 Year 9 Months Ago on 11 Jan 2024
Daniel Oldfield (PSC) Appointed
1 Year 9 Months Ago on 11 Jan 2024
London Trustee Company Limited (PSC) Appointed
1 Year 11 Months Ago on 24 Nov 2023
Claire Cain (PSC) Appointed
7 Years Ago on 17 Oct 2018
Get Alerts
Get Credit Report
Discover Adexa 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
Notification of Luigi Garavaglia as a person with significant control on 11 January 2024
Submitted on 29 Sep 2025
Notification of Claire Cain as a person with significant control on 17 October 2018
Submitted on 29 Sep 2025
Notification of Daniel Oldfield as a person with significant control on 11 January 2024
Submitted on 29 Sep 2025
Termination of appointment of Ava Kathleen Fairclough as a director on 31 August 2025
Submitted on 3 Sep 2025
Appointment of Mr Thomas Robert Davey Poole as a director on 31 August 2025
Submitted on 3 Sep 2025
Notification of London Trustee Company Limited as a person with significant control on 24 November 2023
Submitted on 20 Aug 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Jul 2025
Cessation of Joanne Mari Abbott as a person with significant control on 25 April 2025
Submitted on 1 May 2025
Notification of Helen Maria Hendy as a person with significant control on 28 March 2025
Submitted on 8 Apr 2025
Cessation of Elizabeth Anne Nursey as a person with significant control on 27 March 2025
Submitted on 8 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs