CompanyTrack
S

STALIS LIMITED

Active Banbury

Business and domestic software development

30 employees Website
Information technology, telecommunications and data Business and domestic software development
S

STALIS LIMITED

Business and domestic software development

Founded 25 Feb 1991 Active Banbury, England 30 employees stalis.com
Information technology, telecommunications and data Business and domestic software development
Accounts Submitted 10 Sept 2025
Confirmation Statement Submitted
Net assets £938.91K £1.04M 2024 year on year
Total assets £2.70M £2.70M 2024 year on year
Total Liabilities £3.82M £401.66K 2024 year on year
Charges 3
1 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Bloxham Mill Business Centre Barford Road Bloxham Banbury OX15 4FF England

Office ()

Charlbury, Oxfordshire, United Kingdom, Europe

Office (Warwick)

5 Athena Court, Athena Drive, Tachbrook Park, Warwick, Warwickshire, CV34 6RT

Office (Eynsham)

Unit 11, Oasis Business Park, Stanton Harcourt Road, Eynsham, Oxfordshire, OX29 4TP

Website

stalis.com

Credit Report

Discover STALIS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£757.84k

Increased by £165.85k (+28%)

Net Assets

£938.91k

Decreased by £1.04M (-53%)

Total Liabilities

£3.82M

Increased by £401.66k (+12%)

Turnover

N/A

Employees

30

Decreased by 4 (-12%)

Debt Ratio

141%

Increased by 78 (+124%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 22,805 Shares £40k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
26 Jan 20245,013£9k£1.71
26 Jan 202411,880£26k£2.16
26 Jan 20245,080£5k£1
2 Aug 2022832£832£1

Officers

Officers

2 active 28 resigned
Status
Damian PearceDirectorBritishEngland568 Sept 2025Active
Kieran John HughesDirectorBritishEngland391 Nov 2024Active

Shareholders

Shareholders (27)

Project Athena Bidco Limited
5.0%
8,4478 Mar 2024
Wayne Harrison
0.0%
08 Mar 2024
Wayne Harrison
0.0%
08 Mar 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Project Athena Bidco Limited

United Kingdom

Active
Notified 26 Jan 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

John Connelly

Ceased 23 Apr 2018

Ceased

Christine Vivien Whitehouse

Ceased 26 Jan 2024

Ceased

Peter Roy Gamston

Ceased 26 Jan 2024

Ceased

Group Structure

Group Structure

PROJECT ATHENA BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT ATHENA MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT ATHENA TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FPE III GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
FPE PRIVATE EQUITY I LIMITED united kingdom shares 75 to 100 percent
FPE CAPITAL LLP united kingdom
STALIS LIMITED Current Company

Charges

Charges

1 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 Sept 2025AccountsAnnual accounts made up to 2025-03-31View(14 pages)
10 Sept 2025OfficersTermination of James Marshall as director on 2025-09-08View(1 page)
9 Sept 2025OfficersAppointment of Mr Damian Pearce as director on 2025-09-08View(2 pages)
31 Jul 2025OfficersTermination of Pauline Maria White as director on 2025-07-31View(1 page)
22 May 2025OfficersTermination of Kate Louise Bryan as director on 2025-05-21View(1 page)
10 Sept 2025 Accounts

Annual accounts made up to 2025-03-31

10 Sept 2025 Officers

Termination of James Marshall as director on 2025-09-08

9 Sept 2025 Officers

Appointment of Mr Damian Pearce as director on 2025-09-08

31 Jul 2025 Officers

Termination of Pauline Maria White as director on 2025-07-31

22 May 2025 Officers

Termination of Kate Louise Bryan as director on 2025-05-21

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

5 months ago on 10 Sept 2025

Termination of James Marshall as director on 2025-09-08

5 months ago on 10 Sept 2025

Appointment of Mr Damian Pearce as director on 2025-09-08

5 months ago on 9 Sept 2025

Termination of Pauline Maria White as director on 2025-07-31

6 months ago on 31 Jul 2025

Termination of Kate Louise Bryan as director on 2025-05-21

9 months ago on 22 May 2025