UKBizDB.co.uk

EXCALIBUR TECHNOLOGY LIMITED

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

This company is commonly known as Excalibur Technology Limited. The company was founded 15 years ago and was given the registration number 06758559. The firm's registered office is in BEDFORD. You can find them at Northwood House, 138 Bromham Road, Bedford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:EXCALIBUR TECHNOLOGY LIMITED
Company Number:06758559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2008
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Northwood House, 138 Bromham Road, Bedford, MK40 2QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northwood House, 138 Bromham Road, Bedford, MK40 2QW

Director12 December 2022Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary26 November 2008Active
152, Kenilworth Road, Balsall Common, Coventry, United Kingdom,

Director26 November 2008Active
Northwood House, 138 Bromham Road, Bedford, MK40 2QW

Director30 April 2022Active
2 Littlemead Road, Shirley, Solihull, B90 1DJ

Director26 November 2008Active

People with Significant Control

Automotive Laser Polymer Welding Limited
Notified on:12 December 2022
Status:Active
Country of residence:England
Address:138, Bromham Road, Bedford, England, MK40 2QW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kenneth Michael Cooper
Notified on:30 April 2022
Status:Active
Date of birth:September 1961
Nationality:British
Address:Northwood House, 138 Bromham Road, Bedford, MK40 2QW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sandra Cooper
Notified on:30 April 2022
Status:Active
Date of birth:May 1961
Nationality:British
Address:Northwood House, 138 Bromham Road, Bedford, MK40 2QW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian George Bryden
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:Northwood House, 138 Bromham Road, Bedford, MK40 2QW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Geoffrey Icke
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Address:Northwood House, 138 Bromham Road, Bedford, MK40 2QW
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Change of name

Certificate change of name company.

Download
2022-08-09Change of name

Change of name notice.

Download
2022-07-20Capital

Capital cancellation shares.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Gazette

Gazette filings brought up to date.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Gazette

Gazette notice compulsory.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.