Background WavePink WaveYellow Wave

EXCALIBUR COMMUNICATIONS GB LIMITED (03912924)

EXCALIBUR COMMUNICATIONS GB LIMITED (03912924) is an active UK company. incorporated on 25 January 2000. with registered office in Fareham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. EXCALIBUR COMMUNICATIONS GB LIMITED has been registered for 26 years.

Company Number
03912924
Status
active
Type
ltd
Incorporated
25 January 2000
Age
26 years
Address
Onecom House 4400 Parkway Whiteley, Fareham, PO15 7FJ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCALIBUR COMMUNICATIONS GB LIMITED

EXCALIBUR COMMUNICATIONS GB LIMITED is an active company incorporated on 25 January 2000 with the registered office located in Fareham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. EXCALIBUR COMMUNICATIONS GB LIMITED was registered 26 years ago.(SIC: 61900)

Status

active

Active since 26 years ago

Company No

03912924

LTD Company

Age

26 Years

Incorporated 25 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Onecom House 4400 Parkway Whiteley Fareham, PO15 7FJ,

Previous Addresses

Ground Floor, Priam House Firefly Avenue Swindon SN2 2EH England
From: 15 April 2020To: 1 March 2024
Arclite House Century Road Peatmoor Swindon SN5 5YN
From: 18 May 2015To: 15 April 2020
Dauntsey House Stonehill Green Westlea Swindon Wiltshire SN5 7HB
From: 16 May 2012To: 18 May 2015
, Dauntsey House Stonehill Green, Westlea, Swindon, Wiltshire, SN5 7HB, United Kingdom
From: 21 July 2011To: 16 May 2012
, Unit 6 Quatro Business Park, Paycocke Road, Basildon, Essex, SS14 3GH
From: 25 January 2000To: 21 July 2011
Timeline

41 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Oct 09
Director Left
Jan 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
May 12
Director Left
Aug 12
Director Joined
Oct 14
Director Left
Jun 15
Director Left
Sept 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Oct 17
Director Left
Oct 17
New Owner
Jan 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Apr 18
Loan Secured
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Secured
Apr 18
Owner Exit
Jun 18
Director Left
Aug 20
Director Left
Nov 20
Director Left
Jan 22
Director Joined
Mar 23
Owner Exit
May 23
Owner Exit
Jun 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
26
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2025
AAAnnual Accounts
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
29 December 2025
GUARANTEE2GUARANTEE2
Legacy
29 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Memorandum Articles
6 March 2024
MAMA
Resolution
6 March 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 March 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 February 2024
MR04Satisfaction of Charge
Second Filing Cessation Of A Person With Significant Control
4 December 2023
RP04PSC07RP04PSC07
Accounts With Accounts Type Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Change To A Person With Significant Control
12 November 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Resolution
27 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2018
MR01Registration of a Charge
Memorandum Articles
30 April 2018
MAMA
Resolution
30 April 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
2 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Auditors Resignation Company
20 November 2014
AUDAUD
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Auditors Resignation Company
13 November 2012
AUDAUD
Auditors Resignation Company
26 October 2012
AUDAUD
Resolution
11 September 2012
RESOLUTIONSResolutions
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Legacy
1 February 2012
MG01MG01
Legacy
27 January 2012
MG02MG02
Legacy
3 December 2011
MG01MG01
Legacy
9 August 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Legacy
21 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
1 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 February 2010
TM02Termination of Secretary
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2009
AAAnnual Accounts
Resolution
22 July 2009
RESOLUTIONSResolutions
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
363aAnnual Return
Legacy
31 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2007
AAAnnual Accounts
Legacy
21 May 2007
287Change of Registered Office
Legacy
16 April 2007
363sAnnual Return (shuttle)
Legacy
11 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 June 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
25 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
30 November 2000
287Change of Registered Office
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Resolution
24 October 2000
RESOLUTIONSResolutions
Legacy
24 October 2000
123Notice of Increase in Nominal Capital
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
88(2)R88(2)R
Legacy
21 February 2000
287Change of Registered Office
Legacy
8 February 2000
287Change of Registered Office
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Incorporation Company
25 January 2000
NEWINCIncorporation