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
Stax Ukco Limited
Stax Ukco Limited is an active company incorporated on 4 January 1995 with the registered office located in London, Greater London. Stax Ukco Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03005799
Private limited company
Age
30 years
Incorporated
4 January 1995
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
2 January 2025
(9 months ago)
Next confirmation dated
2 January 2026
Due by
16 January 2026
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
31 December 2025
(2 months remaining)
Learn more about Stax Ukco Limited
Contact
Update Details
Address
Nations House
103 Wigmore Street
London
W1U 1QS
England
Address changed on
11 Jun 2024
(1 year 4 months ago)
Previous address was
30 Cowcross Street London EC1M 6DQ England
Companies in W1U 1QS
Telephone
02075343600
Email
Available in Endole App
Website
Amrinternational.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Ms Margaret Macumber
Director • Head Of Finance • American • Lives in United States • Born in Mar 1984
Mr Jayson Traxler
Director • Company President • American • Lives in United States • Born in Apr 1978
New Conduit Ltd
PSC
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
New Conduit Limited
Mr Jayson Traxler and Ms Margaret Macumber are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£115.66K
Decreased by £326.33K (-74%)
Turnover
£2.45M
Increased by £2.45M (%)
Employees
16
Increased by 1 (+7%)
Total Assets
£2.22M
Decreased by £441.77K (-17%)
Total Liabilities
-£182.81K
Decreased by £270.32K (-60%)
Net Assets
£2.04M
Decreased by £171.45K (-8%)
Debt Ratio (%)
8%
Decreased by 8.79% (-52%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
29 Days Ago on 23 Sep 2025
Confirmation Submitted
9 Months Ago on 3 Jan 2025
Small Accounts Submitted
10 Months Ago on 16 Dec 2024
Registered Address Changed
1 Year 4 Months Ago on 11 Jun 2024
New Conduit Ltd (PSC) Details Changed
1 Year 5 Months Ago on 1 May 2024
Denzil Andrew Rankine Resigned
1 Year 7 Months Ago on 1 Mar 2024
Ms Meg Macumber Details Changed
1 Year 7 Months Ago on 28 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 15 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 29 Nov 2023
New Conduit Ltd (PSC) Details Changed
2 Years 8 Months Ago on 1 Feb 2023
Get Alerts
Get Credit Report
Discover Stax Ukco 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
Satisfaction of charge 030057990004 in full
Submitted on 23 Sep 2025
Change of details for New Conduit Ltd as a person with significant control on 1 May 2024
Submitted on 11 Jun 2025
Confirmation statement made on 2 January 2025 with no updates
Submitted on 3 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 16 Dec 2024
Registered office address changed from 30 Cowcross Street London EC1M 6DQ England to Nations House 103 Wigmore Street London W1U 1QS on 11 June 2024
Submitted on 11 Jun 2024
Certificate of change of name
Submitted on 8 May 2024
Termination of appointment of Denzil Andrew Rankine as a director on 1 March 2024
Submitted on 1 Mar 2024
Director's details changed for Ms Meg Macumber on 28 February 2024
Submitted on 28 Feb 2024
Confirmation statement made on 2 January 2024 with no updates
Submitted on 15 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Nov 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