UKBizDB.co.uk

EXCALIBUR COMMUNICATIONS GB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Excalibur Communications Gb Limited. The company was founded 24 years ago and was given the registration number 03912924. The firm's registered office is in SWINDON. You can find them at Ground Floor, Priam House, Firefly Avenue, Swindon, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:EXCALIBUR COMMUNICATIONS GB LIMITED
Company Number:03912924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Ground Floor, Priam House, Firefly Avenue, Swindon, England, SN2 2EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Onecom House 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ

Director28 February 2024Active
Onecom House 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ

Director28 February 2024Active
Sandringham, Guildford Road, Woking, GU22 7QL

Secretary25 January 2000Active
Dauntsey House, Stonehill Green, Westlea, Swindon, United Kingdom, SN5 7HB

Secretary01 February 2010Active
22 Ridgewood Drive, Frimley, Camberley, GU16 9QF

Secretary26 September 2000Active
11, Halton Crescent, Wroughton, Swindon, United Kingdom, SN4 0TT

Secretary16 May 2012Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary25 January 2000Active
Arclite House, Century Road, Peatmoor, Swindon, SN5 5YN

Director12 October 2016Active
Onecom House 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ

Director01 April 2017Active
Ground Floor, Priam House, Firefly Avenue, Swindon, England, SN2 2EH

Director12 October 2016Active
Onecom House 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ

Director30 September 2017Active
Ground Floor, Priam House, Firefly Avenue, Swindon, England, SN2 2EH

Director01 April 2017Active
Onecom House 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ

Director24 March 2023Active
Unit 6 Quatro Business Park, Paycocke Road, Basildon, SS14 3GH

Director01 April 2009Active
Audit House 151 High Street, Billericay, CM12 9AB

Director25 January 2000Active
Ground Floor, Priam House, Firefly Avenue, Swindon, England, SN2 2EH

Director01 April 2009Active
Unit 6 Quatro Business Park, Paycocke Road, Basildon, SS14 3GH

Director01 April 2009Active
Oak View, 211, Noak Hill Road, Billericay, CM12 9UN

Director26 September 2000Active
Arclite House, Century Road, Peatmoor, Swindon, England, SN5 5YN

Director06 October 2014Active
94, Kingsway, St. George, Bristol, BS5 8NF

Director01 April 2009Active
Dauntsey House, Stonehill Green, Westlea, Swindon, United Kingdom, SN5 7HB

Director26 September 2000Active
11, Halton Crescent, Wroughton, Swindon, United Kingdom, SN4 0TT

Director16 May 2012Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director25 January 2000Active

People with Significant Control

Excalibur Communications Group Limited
Notified on:19 June 2023
Status:Active
Country of residence:England
Address:Ground Floor, Priam House, Swindon, England, SN2 2EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Excalibur Unified Communications Limited
Notified on:12 May 2023
Status:Active
Country of residence:England
Address:Ground Floor, Priam House, Firefly Avenue, Swindon, England, SN2 2EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Excalibur Communications Limited
Notified on:04 June 2018
Status:Active
Country of residence:England
Address:Priam House, Fire Fly Avenue, Swindon, England, SN2 2EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Emma Clair Phipps
Notified on:18 July 2017
Status:Active
Date of birth:June 1980
Nationality:British
Address:Arclite House, Century Road, Swindon, SN5 5YN
Nature of control:
  • Ownership of shares 25 to 50 percent
Excalibur Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Arclite House, Century Road, Swindon, England, SN5 5YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Paul Phipps
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:3 Arclite House, Century Road, Swindon, England, SN5 5YN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Incorporation

Memorandum articles.

Download
2024-03-06Resolution

Resolution.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Accounts

Change account reference date company current extended.

Download
2024-03-01Address

Change registered office address company with date old address new address.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2023-12-04Persons with significant control

Second filing cessation of a person with significant control.

Download
2023-11-29Accounts

Accounts with accounts type full.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-05-18Persons with significant control

Notification of a person with significant control.

Download
2023-05-18Persons with significant control

Cessation of a person with significant control.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-07Accounts

Accounts with accounts type full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.