STAX UKCO LIMITED

Register to unlock more data on OkredoRegister

STAX UKCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03005799

Incorporation date

04/01/1995

Size

Small

Contacts

Registered address

Registered address

Nations House, 103 Wigmore Street, London W1U 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1995)
dot icon11/03/2026
Appointment of Mr Joseph Haring Donegan as a director on 2026-03-01
dot icon05/03/2026
Termination of appointment of Margaret Macumber as a director on 2026-03-01
dot icon04/03/2026
Appointment of Ms Leslie Wepner Regenbaum as a director on 2026-03-01
dot icon15/01/2026
Accounts for a small company made up to 2024-12-31
dot icon08/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon05/11/2025
Termination of appointment of Jayson Traxler as a director on 2025-09-19
dot icon23/09/2025
Satisfaction of charge 030057990004 in full
dot icon11/06/2025
Change of details for New Conduit Ltd as a person with significant control on 2024-05-01
dot icon03/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon16/12/2024
Accounts for a small company made up to 2023-12-31
dot icon11/06/2024
Registered office address changed from 30 Cowcross Street London EC1M 6DQ England to Nations House 103 Wigmore Street London W1U 1QS on 2024-06-11
dot icon08/05/2024
Certificate of change of name
dot icon01/03/2024
Termination of appointment of Denzil Andrew Rankine as a director on 2024-03-01
dot icon28/02/2024
Director's details changed for Ms Meg Macumber on 2024-02-28
dot icon15/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/02/2023
Registered office address changed from 77 Farringdon Road London EC1M 3JU England to 30 Cowcross Street London EC1M 6DQ on 2023-02-20
dot icon20/02/2023
Change of details for New Conduit Ltd as a person with significant control on 2023-02-01
dot icon10/02/2023
Registration of charge 030057990004, created on 2023-02-09
dot icon16/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon17/11/2022
Appointment of Mr Jayson Traxler as a director on 2022-11-04
dot icon17/11/2022
Appointment of Ms Meg Macumber as a director on 2022-11-04
dot icon20/10/2022
Satisfaction of charge 3 in full
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/09/2021
Registered office address changed from 24 Greville Street London EC1N 8SS England to 77 Farringdon Road London EC1M 3JU on 2021-09-17
dot icon06/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2020
Registered office address changed from 67-69 Cowcross Street London EC1M 6PU England to 24 Greville Street London EC1N 8SS on 2020-09-23
dot icon06/08/2020
All of the property or undertaking no longer forms part of charge 3
dot icon20/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon06/12/2019
Registered office address changed from 3 Waterhouse Square 138 Holborn London EC1N 2SW United Kingdom to 67-69 Cowcross Street London EC1M 6PU on 2019-12-06
dot icon04/11/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon10/12/2018
Registered office address changed from 3 3 Waterhouse Square 138 Holborn London EC1N 2SW United Kingdom to 3 Waterhouse Square 138 Holborn London EC1N 2SW on 2018-12-10
dot icon10/12/2018
Registered office address changed from 3 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 3 3 Waterhouse Square 138 Holborn London EC1N 2SW on 2018-12-10
dot icon10/12/2018
Registered office address changed from 2nd Floor, 1 Southampton Street London WC2R 0LR to 3 3 Waterhouse Square 138 Holborn London EC1N 2SW on 2018-12-10
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon27/09/2017
Accounts for a small company made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-01-04 with updates
dot icon27/09/2016
Accounts for a small company made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon05/01/2016
Termination of appointment of Peter Howson as a secretary on 2015-11-19
dot icon05/01/2016
Termination of appointment of Peter Howson as a director on 2015-11-19
dot icon05/01/2016
Termination of appointment of Peter Howson as a director on 2015-11-19
dot icon05/05/2015
Accounts for a small company made up to 2014-12-31
dot icon06/03/2015
Termination of appointment of John Philip Francis Pringle as a director on 2015-02-28
dot icon14/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon25/11/2014
Registered office address changed from St Georges House 61 Conduit Street London W1S 2GB to 2Nd Floor, 1 Southampton Street London WC2R 0LR on 2014-11-25
dot icon11/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon10/01/2014
Director's details changed for Mr Denzil Andrew Rankine on 2013-12-01
dot icon10/01/2014
Director's details changed for John Philip Francis Pringle on 2013-12-01
dot icon30/08/2013
Termination of appointment of James Easton as a director
dot icon19/07/2013
Full accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon23/07/2012
Termination of appointment of Simon Robbins as a director
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon06/06/2011
Full accounts made up to 2010-12-31
dot icon03/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon16/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon17/06/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon26/01/2010
Director's details changed for Simon Robbins on 2009-10-01
dot icon26/01/2010
Director's details changed for Mr Denzil Rankine on 2009-10-01
dot icon26/01/2010
Director's details changed for Mr Peter Howson on 2009-10-01
dot icon26/01/2010
Director's details changed for John Philip Francis Pringle on 2009-10-01
dot icon26/01/2010
Director's details changed for James Kenneth Eugene Easton on 2009-10-01
dot icon11/07/2009
Full accounts made up to 2008-12-31
dot icon04/07/2009
Director's change of particulars / denzil rankine / 06/04/2009
dot icon20/01/2009
Return made up to 04/01/09; full list of members
dot icon16/09/2008
Accounts for a small company made up to 2007-12-31
dot icon22/04/2008
Resolutions
dot icon15/04/2008
Ad 01/04/08\gbp si 2366@1=2366\gbp ic 8946/11312\
dot icon22/01/2008
Return made up to 04/01/08; full list of members
dot icon22/01/2008
Director's particulars changed
dot icon01/04/2007
Return made up to 04/01/07; full list of members; amend
dot icon01/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/03/2007
Return made up to 04/01/07; full list of members
dot icon12/07/2006
New director appointed
dot icon12/07/2006
New director appointed
dot icon18/04/2006
Return made up to 04/01/06; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/03/2006
£ sr 1500@1 09/04/04
dot icon09/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 04/01/05; full list of members
dot icon18/10/2004
Ad 21/09/04--------- £ si 446@1=446 £ ic 10000/10446
dot icon12/07/2004
Accounts for a small company made up to 2003-12-31
dot icon08/06/2004
£ sr 1500@1 12/11/03
dot icon15/04/2004
Return made up to 04/01/04; full list of members
dot icon12/08/2003
Accounts for a small company made up to 2002-12-31
dot icon09/01/2003
Return made up to 04/01/03; full list of members
dot icon23/05/2002
Accounts for a small company made up to 2001-12-31
dot icon22/01/2002
Return made up to 04/01/02; full list of members
dot icon28/09/2001
Registered office changed on 28/09/01 from: st georges house 61 conduit street london W1S 2HG
dot icon23/08/2001
Accounts for a small company made up to 2000-12-31
dot icon30/07/2001
Registered office changed on 30/07/01 from: 70 conduit street london W1S 2GF
dot icon29/06/2001
Registered office changed on 29/06/01 from: mutual house 70 conduit street london W1R 9TQ
dot icon26/03/2001
Return made up to 04/01/01; full list of members
dot icon20/03/2001
New secretary appointed;new director appointed
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon20/09/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon20/06/2000
Accounts for a small company made up to 1998-12-31
dot icon22/04/2000
Secretary resigned;director resigned
dot icon10/04/2000
Conve 09/01/97
dot icon10/04/2000
Memorandum and Articles of Association
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Resolutions
dot icon08/03/2000
Return made up to 04/01/00; full list of members
dot icon21/02/2000
Particulars of mortgage/charge
dot icon20/12/1999
Return made up to 04/01/99; full list of members
dot icon28/09/1998
Accounts for a small company made up to 1997-12-31
dot icon19/06/1998
Particulars of mortgage/charge
dot icon28/04/1998
Return made up to 04/01/98; no change of members
dot icon31/10/1997
Resolutions
dot icon31/10/1997
Conve 09/10/97
dot icon01/10/1997
Full accounts made up to 1996-12-31
dot icon28/02/1997
Return made up to 04/01/97; no change of members
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon04/11/1996
Registered office changed on 04/11/96 from: 3-5 barrett street london W1M 5HH
dot icon12/02/1996
Return made up to 04/01/96; full list of members
dot icon23/04/1995
Accounting reference date notified as 31/12
dot icon23/04/1995
Ad 04/01/95--------- £ si 9998@1=9998 £ ic 2/10000
dot icon11/01/1995
Secretary resigned
dot icon04/01/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-15 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
15
1.89M
-
0.00
688.31K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robbins, Simon
Director
12/09/2000 - 30/03/2012
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/01/1995 - 04/01/1995
99600
Rankine, Denzil Andrew
Director
04/01/1995 - 01/03/2024
5
Pringle, John Philip Francis
Director
01/07/2006 - 28/02/2015
2
Easton, James Kenneth Eugene
Director
01/07/2006 - 30/07/2013
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About STAX UKCO LIMITED

STAX UKCO LIMITED is an(a) Active company incorporated on 04/01/1995 with the registered office located at Nations House, 103 Wigmore Street, London W1U 1QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STAX UKCO LIMITED?

toggle

STAX UKCO LIMITED is currently Active. It was registered on 04/01/1995 .

Where is STAX UKCO LIMITED located?

toggle

STAX UKCO LIMITED is registered at Nations House, 103 Wigmore Street, London W1U 1QS.

What does STAX UKCO LIMITED do?

toggle

STAX UKCO LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for STAX UKCO LIMITED?

toggle

The latest filing was on 11/03/2026: Appointment of Mr Joseph Haring Donegan as a director on 2026-03-01.