Background WavePink WaveYellow Wave

ADEXA LIMITED (11627868)

ADEXA LIMITED (11627868) is an active UK company. incorporated on 17 October 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 2 other business activities. ADEXA LIMITED has been registered for 7 years. Current directors include GALLIENNE, Joshua Luke, MEDINA, Juan, POOLE, Thomas Robert Davey and 1 others.

Company Number
11627868
Status
active
Type
ltd
Incorporated
17 October 2018
Age
7 years
Address
5th Floor, 2 Copthall Avenue, London, EC2R 7DA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GALLIENNE, Joshua Luke, MEDINA, Juan, POOLE, Thomas Robert Davey, SMITH, Christopher Stephen
SIC Codes
64205, 64209, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADEXA LIMITED

ADEXA LIMITED is an active company incorporated on 17 October 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 2 other business activities. ADEXA LIMITED was registered 7 years ago.(SIC: 64205, 64209, 74990)

Status

active

Active since 7 years ago

Company No

11627868

LTD Company

Age

7 Years

Incorporated 17 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

5th Floor, 2 Copthall Avenue London, EC2R 7DA,

Previous Addresses

1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
From: 30 March 2020To: 1 August 2023
5th Floor 1 Lumley Street London W1K 6JE England
From: 1 February 2019To: 30 March 2020
6 Snow Hill London United Kingdom
From: 17 October 2018To: 1 February 2019
Timeline

41 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
New Owner
Jan 20
New Owner
Jan 20
Funding Round
Aug 20
Director Joined
Mar 22
Director Joined
Dec 22
Director Left
Dec 22
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
New Owner
Sept 23
New Owner
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
New Owner
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Feb 24
Capital Update
Mar 24
Owner Exit
Apr 24
Owner Exit
May 24
New Owner
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
New Owner
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Sept 25
Director Left
Sept 25
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
2
Funding
7
Officers
31
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

PRAXIS SECRETARIES (UK) LIMITED

Active
2 Copthall Avenue, LondonEC2R 7DA
Corporate secretary
Appointed 17 Oct 2018

GALLIENNE, Joshua Luke

Active
2 Copthall Avenue, LondonEC2R 7DA
Born November 1990
Director
Appointed 01 Apr 2022

MEDINA, Juan

Active
2 Copthall Avenue, LondonEC2R 7DA
Born July 1966
Director
Appointed 24 Oct 2018

POOLE, Thomas Robert Davey

Active
2 Copthall Avenue, LondonEC2R 7DA
Born November 1986
Director
Appointed 31 Aug 2025

SMITH, Christopher Stephen

Active
18-20 North Quay, Isle Of ManIM1 4LE
Born January 1972
Director
Appointed 24 Oct 2018

FAIRCLOUGH, Ava Kathleen

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Born June 1991
Director
Appointed 30 Nov 2022
Resigned 31 Aug 2025

SHORTO, Donna Leanne

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born September 1987
Director
Appointed 17 Oct 2018
Resigned 30 Nov 2022

Persons with significant control

22

10 Active
12 Ceased

Mrs Helen Maria Hendy

Active
23-27 Seaton Place, St HelierJE1 1JY
Born July 1970

Nature of Control

Significant influence or control as trust
Notified 28 Mar 2025

Mrs Joanne Mari Abbott

Ceased
23-27 Seaton Place, St HelierJE1 1JY
Born March 1970

Nature of Control

Significant influence or control as trust
Notified 02 Sept 2024
Ceased 25 Apr 2025

Mr Gavin Spencer Carruthers

Active
23-27 Seaton Place, St HelierJE1 1JY
Born June 1975

Nature of Control

Significant influence or control as trust
Notified 02 Sept 2024

Miss Sarah Holly Denoual

Active
23-27 Seaton Place, St HelierJE1 1JY
Born December 1991

Nature of Control

Significant influence or control as trust
Notified 29 Jul 2024

Mr Daniel James Oldfield

Active
23-27 Seaton Place, St HelierJE1 1JY
Born June 1970

Nature of Control

Significant influence or control as trust
Notified 11 Jan 2024

Mr Luigi Garavaglia

Active
23-27 Seaton Place, St HelierTN13 3AE
Born April 1960

Nature of Control

Significant influence or control as trust
Notified 11 Jan 2024
Ludgate Hill, LondonEC4M 7JW

Nature of Control

Significant influence or control as trust
Notified 24 Nov 2023
Ceased 15 Dec 2023

London Trustee Company Limited

Active
Ludgate Hill, LondonEC4M 7JW

Nature of Control

Right to appoint and remove directors as trust
Notified 24 Nov 2023

Mr Darren Graham Toudic

Active
23-27 Seaton Place, St HelierJE1 1JY
Born November 1979

Nature of Control

Significant influence or control as trust
Notified 20 Nov 2023

Mrs Heidi Michelle Thompson

Ceased
23-27 Seaton Place, St HelierJE1 1JY
Born October 1977

Nature of Control

Significant influence or control as trust
Notified 08 Aug 2023
Ceased 23 Feb 2024

Mrs Ava Kathleen Fairclough

Ceased
2 Copthall Avenue, LondonEC2R 7DA
Born June 1991

Nature of Control

Significant influence or control as trust
Notified 20 Jun 2023
Ceased 24 Nov 2023

Mrs Elizabeth Anne Nursey

Ceased
23-27 Seaton Place, St HelierJE1 1JY
Born May 1967

Nature of Control

Significant influence or control as trust
Notified 31 Mar 2023
Ceased 27 Mar 2025

Mr Stuart Edward Mcinnes

Ceased
23-27 Seaton Place, St HelierJE1 1JY
Born March 1963

Nature of Control

Significant influence or control as trust
Notified 31 Mar 2023
Ceased 29 Apr 2024

Mr Daniel Reynolds

Ceased
23-27 Seaton Place, St HelierJE1 1JY
Born March 1982

Nature of Control

Significant influence or control as trust
Notified 31 Mar 2023
Ceased 24 Apr 2024

Mr Roberto Piatti

Ceased
2 Copthall Avenue, LondonEC2R 7DA
Born January 1957

Nature of Control

Significant influence or control as trust
Notified 31 Mar 2023
Ceased 14 Jul 2023

Mr Gianluca Bolelli

Ceased
2 Copthall Avenue, LondonEC2R 7DA
Born September 1959

Nature of Control

Significant influence or control as trust
Notified 31 Mar 2023
Ceased 14 Jul 2023

Ms Barbara Mcdonald

Active
23-27 Seaton Place, St HelierJE1 1JY
Born May 1964

Nature of Control

Significant influence or control as trust
Notified 31 Mar 2023
2 Copthall Avenue, LondonEC2R 7DA

Nature of Control

Significant influence or control as trust
Notified 18 Oct 2018
Ceased 24 Nov 2023

Mr Benjamin William Mcalpine Tothill

Ceased
2 Copthall Avenue, LondonEC2R 7DA
Born December 1964

Nature of Control

Significant influence or control as trust
Notified 18 Oct 2018
Ceased 31 Mar 2023

Mr Hugh Simon Lindo

Ceased
2 Copthall Avenue, LondonEC2R 7DA
Born February 1965

Nature of Control

Significant influence or control as trust
Notified 18 Oct 2018
Ceased 31 Mar 2023

Mr Juan Medina

Active
23-27 Seaton Place, St HelierJE1 1JY
Born July 1966

Nature of Control

Significant influence or control as trust
Notified 17 Oct 2018

Mrs Claire Cain

Active
23-27 Seaton Place, St HelierJE1 1JY
Born March 1970

Nature of Control

Significant influence or control as trust
Notified 17 Oct 2018
Fundings
Financials
Latest Activities

Filing History

81

Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control
20 August 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
21 March 2024
SH19Statement of Capital
Legacy
21 March 2024
CAP-SSCAP-SS
Legacy
21 March 2024
SH20SH20
Resolution
21 March 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 August 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
1 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 July 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
14 April 2021
AAMDAAMD
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2020
PSC05Notification that PSC Information has been Withdrawn
Second Filing Notification Of A Person With Significant Control
31 October 2020
RP04PSC01RP04PSC01
Change Corporate Secretary Company With Change Date
29 October 2020
CH04Change of Corporate Secretary Details
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 July 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 February 2020
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
23 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 January 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 November 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Incorporation Company
17 October 2018
NEWINCIncorporation