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
New Conduit Limited
New Conduit Limited is an active company incorporated on 25 March 2008 with the registered office located in London, Greater London. New Conduit Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06542063
Private limited company
Age
17 years
Incorporated
25 March 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 March 2025
(5 months ago)
Next confirmation dated
16 March 2026
Due by
30 March 2026
(6 months remaining)
Last change occurred
2 years 5 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about New Conduit Limited
Contact
Address
Nations House
103 Wigmore Street
London
W1U 1QS
England
Address changed on
11 Jun 2024
(1 year 2 months ago)
Previous address was
30 Cowcross Street London EC1M 6DQ England
Companies in W1U 1QS
Telephone
Unreported
Email
Unreported
Website
Amrinternational.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Jayson Traxler
Director • Company President • American • Lives in United States • Born in Apr 1978
Ms Margaret Macumber
Director • Head Of Finance • American • Lives in United States • Born in Mar 1984
Stax LLC
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
Stax Ukco 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
£986
Decreased by £3.1K (-76%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£2.55K
Decreased by £1.53K (-38%)
Total Liabilities
-£1.57M
Decreased by £53.5K (-3%)
Net Assets
-£1.56M
Increased by £51.97K (-3%)
Debt Ratio (%)
61470%
Increased by 21784.25% (+55%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 17 Mar 2025
Small Accounts Submitted
9 Months Ago on 10 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 11 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 18 Mar 2024
Denzil Andrew Rankine Resigned
1 Year 6 Months Ago on 1 Mar 2024
Ms Meg Macumber Details Changed
1 Year 6 Months Ago on 28 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 29 Nov 2023
Confirmation Submitted
2 Years 5 Months Ago on 29 Mar 2023
Registered Address Changed
2 Years 6 Months Ago on 20 Feb 2023
New Charge Registered
2 Years 7 Months Ago on 9 Feb 2023
Get Alerts
Get Credit Report
Discover New Conduit 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
Confirmation statement made on 16 March 2025 with no updates
Submitted on 17 Mar 2025
Accounts for a small company made up to 31 December 2023
Submitted on 10 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
Confirmation statement made on 16 March 2024 with no updates
Submitted on 18 Mar 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
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Nov 2023
Confirmation statement made on 16 March 2023 with updates
Submitted on 29 Mar 2023
Registered office address changed from 77 Farringdon Road London EC1M 3JU England to 30 Cowcross Street London EC1M 6DQ on 20 February 2023
Submitted on 20 Feb 2023
Registration of charge 065420630001, created on 9 February 2023
Submitted on 10 Feb 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