Background WavePink WaveYellow Wave

ADEXCHANGE MEDIA LIMITED (04344957)

ADEXCHANGE MEDIA LIMITED (04344957) is an active UK company. incorporated on 24 December 2001. with registered office in Uxbridge. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ADEXCHANGE MEDIA LIMITED has been registered for 24 years. Current directors include SMALE, Robin, SMITH, Philip Gordon.

Company Number
04344957
Status
active
Type
ltd
Incorporated
24 December 2001
Age
24 years
Address
3 Brook Business Centre Cowley Mill Road, Uxbridge, UB8 2FX
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
SMALE, Robin, SMITH, Philip Gordon
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADEXCHANGE MEDIA LIMITED

ADEXCHANGE MEDIA LIMITED is an active company incorporated on 24 December 2001 with the registered office located in Uxbridge. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ADEXCHANGE MEDIA LIMITED was registered 24 years ago.(SIC: 61900)

Status

active

Active since 24 years ago

Company No

04344957

LTD Company

Age

24 Years

Incorporated 24 December 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 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

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

3 Brook Business Centre Cowley Mill Road Cowley Uxbridge, UB8 2FX,

Previous Addresses

1 Vicarage Lane Stratford London E15 4HF England
From: 21 January 2021To: 11 April 2024
202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ England
From: 19 November 2020To: 21 January 2021
1 Vicarage Lane Stratford London E15 4HF England
From: 16 November 2020To: 19 November 2020
202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ
From: 28 July 2015To: 16 November 2020
40 Woodford Avenue Gants Hill Ilford Essex IG2 6XQ
From: 24 December 2001To: 28 July 2015
Timeline

9 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Owner Exit
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Dec 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SMALE, Robin

Active
Cowley Mill Road, UxbridgeUB8 2FX
Born February 1960
Director
Appointed 31 Mar 2024

SMITH, Philip Gordon

Active
Cowley Mill Road, UxbridgeUB8 2FX
Born April 1963
Director
Appointed 28 Mar 2024

GANESHALINGAM, Arulraj

Resigned
Cowley Mill Road, UxbridgeUB8 2FX
Secretary
Appointed 28 Mar 2024
Resigned 31 Oct 2025

READ, Susan

Resigned
Vicarage Lane, StratfordE15 4HF
Secretary
Appointed 24 Dec 2001
Resigned 28 Mar 2024

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 24 Dec 2001
Resigned 24 Dec 2001

GANESHALINGAM, Arulraj

Resigned
Cowley Mill Road, UxbridgeUB8 2FX
Born January 1984
Director
Appointed 28 Mar 2024
Resigned 31 Oct 2025

HERBERT, Nicholas Matthew

Resigned
Vicarage Lane, StratfordE15 4HF
Born July 1964
Director
Appointed 24 Dec 2001
Resigned 28 Mar 2024

READ, Susan

Resigned
Vicarage Lane, StratfordE15 4HF
Born January 1964
Director
Appointed 15 Oct 2002
Resigned 28 Mar 2024

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 24 Dec 2001
Resigned 24 Dec 2001

Persons with significant control

3

1 Active
2 Ceased
Cowley Mill Road, UxbridgeUB8 2FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Mar 2024

Ms Susan Read

Ceased
Vicarage Lane, StratfordE15 4HF
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2024

Mr Nicholas Matthew Herbert

Ceased
Vicarage Lane, StratfordE15 4HF
Born July 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
20 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
10 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
3 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 September 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 October 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 November 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 December 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 November 2003
AAAnnual Accounts
Legacy
24 October 2003
244244
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
12 November 2002
88(2)R88(2)R
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
225Change of Accounting Reference Date
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
287Change of Registered Office
Incorporation Company
24 December 2001
NEWINCIncorporation