UKBizDB.co.uk

EXCALIBUR COMMUNICATIONS GROUP LIMITED

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

This company is commonly known as Excalibur Communications Group Limited. The company was founded 6 years ago and was given the registration number 11215343. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EXCALIBUR COMMUNICATIONS GROUP LIMITED
Company Number:11215343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

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

Director20 February 2018Active
Onecom House 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ

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

Director20 February 2018Active
Ground Floor, Priam House, Firefly Avenue, Swindon, England, SN2 2EH

Director20 February 2018Active
Ground Floor, Priam House, Firefly Avenue, Swindon, England, SN2 2EH

Director20 February 2018Active
Onecom House 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ

Director24 March 2023Active
Ground Floor, Priam House, Firefly Avenue, Swindon, England, SN2 2EH

Director20 February 2018Active
Ground Floor, Priam House, Firefly Avenue, Swindon, England, SN2 2EH

Director20 February 2018Active

People with Significant Control

Onecom Group Limited
Notified on:28 February 2024
Status:Active
Country of residence:England
Address:Onecom House 4400 Parkway, Parkway, Fareham, England, PO15 7FJ
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 2018
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Ground Floor, Priam House, Firefly Avenue, Swindon, England, SN2 2EH
Nature of control:
  • Significant influence or control
Mr Peter Valentine Boucher
Notified on:20 February 2018
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Onecom House 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Officers

Termination director company with name termination date.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Incorporation

Memorandum articles.

Download
2024-03-06Resolution

Resolution.

Download
2024-03-05Capital

Capital name of class of shares.

Download
2024-03-05Capital

Capital variation of rights attached to shares.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Persons with significant control

Notification of a person with significant control.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Appoint person director company with name 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
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-01-31Capital

Capital statement capital company with date currency figure.

Download
2024-01-31Capital

Legacy.

Download
2024-01-31Insolvency

Legacy.

Download
2024-01-31Resolution

Resolution.

Download
2023-11-29Accounts

Accounts with accounts type group.

Download
2023-09-13Capital

Second filing capital allotment shares.

Download
2023-06-28Capital

Capital statement capital company with date currency figure.

Download
2023-06-28Capital

Legacy.

Download
2023-06-28Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.