ADEX LIMITED

Register to unlock more data on OkredoRegister

ADEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05302376

Incorporation date

02/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2004)
dot icon11/11/2025
Cessation of Paul Ergatoudis as a person with significant control on 2018-01-01
dot icon22/10/2025
Notification of High Ash Property Ltd as a person with significant control on 2018-01-01
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon29/09/2025
Satisfaction of charge 1 in full
dot icon12/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2024-12-02 with no updates
dot icon12/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon30/08/2023
Micro company accounts made up to 2022-12-31
dot icon16/02/2023
Registered office address changed from , Suite 8 46 Dorset Street, London, W1U 7NB, England to 85 Great Portland Street First Floor London W1W 7LT on 2023-02-16
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon22/08/2022
Micro company accounts made up to 2021-12-31
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon08/07/2021
Micro company accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon22/09/2020
Micro company accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-02 with updates
dot icon14/10/2019
Registered office address changed from , Suite 8, 46 Manchester Street, London, W1U 7LS to 85 Great Portland Street First Floor London W1W 7LT on 2019-10-14
dot icon05/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/01/2019
Satisfaction of charge 2 in full
dot icon03/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon03/12/2018
Cessation of Amelia Ergatoudis as a person with significant control on 2018-01-01
dot icon17/09/2018
Amended micro company accounts made up to 2016-12-31
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon01/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon15/07/2016
Micro company accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon08/06/2015
Termination of appointment of Neil Jonathan Stanley as a director on 2015-06-05
dot icon08/06/2015
Appointment of Mr Paul Ergatoudis as a director on 2015-06-05
dot icon08/06/2015
Termination of appointment of Derek Alan Swift as a secretary on 2015-06-05
dot icon08/06/2015
Registered office address changed from , 16 Forester Road, Bath, Somerset, BA2 6QF to 85 Great Portland Street First Floor London W1W 7LT on 2015-06-08
dot icon26/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Termination of appointment of Victoria Jane Bond as a secretary on 2011-04-01
dot icon10/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/05/2011
Appointment of Mr Derek Alan Swift as a secretary
dot icon10/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon06/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon15/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/02/2009
Registered office changed on 20/02/2009 from, 16 forester road, bath, BA2 6QF, united kingdom
dot icon16/01/2009
Return made up to 02/12/08; full list of members
dot icon16/01/2009
Registered office changed on 16/01/2009 from, first floor flat, 14 lansdown crescent, bath, BA1 5EX
dot icon16/01/2009
Director's change of particulars / neil stanley / 30/11/2008
dot icon16/01/2009
Secretary's change of particulars / victoria bond / 30/11/2008
dot icon17/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/12/2007
Return made up to 02/12/07; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/03/2007
Registered office changed on 09/03/07 from:\radford villa, radford, timsbury, bath, BA2 0QF
dot icon09/03/2007
Director's particulars changed
dot icon27/01/2007
Secretary resigned;director resigned
dot icon27/01/2007
New secretary appointed
dot icon20/12/2006
Return made up to 02/12/06; full list of members
dot icon18/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 02/12/05; full list of members
dot icon09/03/2005
Particulars of mortgage/charge
dot icon23/02/2005
Particulars of mortgage/charge
dot icon02/12/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
703.00
-
0.00
-
-
2022
1
13.52K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ergatoudis, Paul
Director
05/06/2015 - Present
9
Stanley, Neil Jonathan
Director
02/12/2004 - 05/06/2015
17
Stanley, Charlotta Erica
Director
02/12/2004 - 31/12/2006
-
Bond, Victoria Jane
Secretary
31/12/2006 - 01/04/2011
-
Stanley, Charlotta Erica
Secretary
02/12/2004 - 31/12/2006
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADEX LIMITED

ADEX LIMITED is an(a) Active company incorporated on 02/12/2004 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADEX LIMITED?

toggle

ADEX LIMITED is currently Active. It was registered on 02/12/2004 .

Where is ADEX LIMITED located?

toggle

ADEX LIMITED is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does ADEX LIMITED do?

toggle

ADEX LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ADEX LIMITED?

toggle

The latest filing was on 11/11/2025: Cessation of Paul Ergatoudis as a person with significant control on 2018-01-01.