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
Hexa Group Holdings Limited
Hexa Group Holdings Limited is an active company incorporated on 18 December 2018 with the registered office located in High Wycombe, Buckinghamshire. Hexa Group Holdings Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11731706
Private limited company
Age
6 years
Incorporated
18 December 2018
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
15 December 2024
(10 months ago)
Next confirmation dated
15 December 2025
Due by
29 December 2025
(1 month remaining)
Last change occurred
10 months 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 Hexa Group Holdings Limited
Contact
Update Details
Address
First Floor North
40 Oxford Road
High Wycombe
Buckinghamshire
HP11 2EE
England
Address changed on
14 Dec 2023
(1 year 10 months ago)
Previous address was
57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom
Companies in HP11 2EE
Telephone
Unreported
Email
Unreported
Website
Searchformarkets.com
See All Contacts
People
Officers
6
Shareholders
6
Controllers (PSC)
1
Mr Nicholas William Caley
Director • PSC • Chief Executive Officer • British • Lives in England • Born in Dec 1962
Mr Sean Dann
Director • British • Lives in UK • Born in Jan 1970
Mr Gary Evans
Director • British • Lives in UK • Born in May 1970
Mr Christian Mark Mabey
Director • British • Lives in England • Born in Dec 1974
Mr Andrew Grey
Director • British • Lives in UK • Born in Apr 1969
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
Optima Contracting Limited
Mr Nicholas William Caley, , and 3 more are mutual people.
Active
Optima Products Limited
Mr Nicholas William Caley, , and 1 more are mutual people.
Active
Oag Limited
Mr Nicholas William Caley, Mr Andrew Grey, and 1 more are mutual people.
Active
Optima Investments Limited
Mr Nicholas William Caley, Mr Andrew Grey, and 1 more are mutual people.
Active
Optima Partitioning Systems Limited
Mr Nicholas William Caley is a mutual person.
Active
H.L. Smith Securities Limited
Mr Nicholas William Caley is a mutual person.
Active
Optima Installations Limited
Mr Nicholas William Caley is a mutual person.
Active
Curtis Steel Limited
Mr Nicholas William Caley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£16.41M
Increased by £1.61M (+11%)
Turnover
£91.75M
Increased by £1.22M (+1%)
Employees
472
Increased by 17 (+4%)
Total Assets
£53.05M
Increased by £1.31M (+3%)
Total Liabilities
-£21.35M
Decreased by £1.52M (-7%)
Net Assets
£31.7M
Increased by £2.83M (+10%)
Debt Ratio (%)
40%
Decreased by 3.96% (-9%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
2 Months Ago on 20 Aug 2025
Confirmation Submitted
10 Months Ago on 16 Dec 2024
Group Accounts Submitted
1 Year 2 Months Ago on 8 Aug 2024
Confirmation Submitted
1 Year 10 Months Ago on 15 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 14 Dec 2023
Mr Andrew Grey Details Changed
1 Year 11 Months Ago on 6 Dec 2023
Mr Nicholas William Caley (PSC) Details Changed
1 Year 11 Months Ago on 6 Dec 2023
Mr Allan Graham Wood Details Changed
1 Year 11 Months Ago on 6 Dec 2023
Mr Sean Dann Details Changed
1 Year 11 Months Ago on 6 Dec 2023
Mr Nicholas William Caley Details Changed
1 Year 11 Months Ago on 6 Dec 2023
Get Alerts
Get Credit Report
Discover Hexa Group 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 20 Aug 2025
Change of share class name or designation
Submitted on 3 Mar 2025
Second filing of Confirmation Statement dated 15 December 2019
Submitted on 3 Mar 2025
Confirmation statement made on 15 December 2024 with updates
Submitted on 16 Dec 2024
Group of companies' accounts made up to 31 January 2024
Submitted on 8 Aug 2024
Confirmation statement made on 15 December 2023 with updates
Submitted on 15 Dec 2023
Director's details changed for Mr Gary Evans on 6 December 2023
Submitted on 14 Dec 2023
Director's details changed for Mr Christian Mark Mabey on 6 December 2023
Submitted on 14 Dec 2023
Director's details changed for Mr Nicholas William Caley on 6 December 2023
Submitted on 14 Dec 2023
Director's details changed for Mr Sean Dann on 6 December 2023
Submitted on 14 Dec 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