Background WavePink WaveYellow Wave

EXCALIBUR HOLDCO LIMITED (09876101)

EXCALIBUR HOLDCO LIMITED (09876101) is an active UK company. incorporated on 17 November 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EXCALIBUR HOLDCO LIMITED has been registered for 10 years. Current directors include BRYAN, Roland Patrick, CRUICKSHANK, Nancy, DAVIDSON, Simon Russell and 4 others.

Company Number
09876101
Status
active
Type
ltd
Incorporated
17 November 2015
Age
10 years
Address
Unit 1-2 Unit 1-2, London, NW5 2HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRYAN, Roland Patrick, CRUICKSHANK, Nancy, DAVIDSON, Simon Russell, KEMBLE DIAZ, Karen Louise, LOPO DE CARVALHO, Manuel, SARRIS, Nicolas, WELSH, James Justin Siderfin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCALIBUR HOLDCO LIMITED

EXCALIBUR HOLDCO LIMITED is an active company incorporated on 17 November 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EXCALIBUR HOLDCO LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09876101

LTD Company

Age

10 Years

Incorporated 17 November 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Unit 1-2 Unit 1-2 19a Fortess Grove London, NW5 2HD,

Previous Addresses

Fortess Works 36-52 Fortess Grove London NW5 2HD England
From: 9 December 2024To: 10 February 2025
Wowcher Limited Dalston Works 69 Dalston Lane London E8 2NG United Kingdom
From: 9 March 2020To: 9 December 2024
Wowcher Limited Dalston Works 67 Dalston Lane London E8 2NG United Kingdom
From: 5 March 2020To: 9 March 2020
Wowcher Limited Dalston Works 5 Martel Place London E8 2FQ United Kingdom
From: 3 March 2020To: 5 March 2020
Wowcher Towers 12 - 27 Swan Yard London N1 1SD England
From: 28 January 2016To: 3 March 2020
12 Henrietta Street London WC2E 8LH United Kingdom
From: 17 November 2015To: 28 January 2016
Timeline

24 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
May 16
Director Left
May 17
Director Joined
May 17
Director Left
Apr 18
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Funding Round
Feb 22
Owner Exit
Mar 22
Owner Exit
Sept 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Oct 23
Director Joined
Dec 23
Funding Round
Oct 25
4
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

BRYAN, Roland Patrick

Active
Unit 1-2, LondonNW5 2HD
Born November 1977
Director
Appointed 26 Nov 2015

CRUICKSHANK, Nancy

Active
Unit 1-2, LondonNW5 2HD
Born December 1970
Director
Appointed 30 Nov 2022

DAVIDSON, Simon Russell

Active
Unit 1-2, LondonNW5 2HD
Born January 1977
Director
Appointed 17 Nov 2015

KEMBLE DIAZ, Karen Louise

Active
Unit 1-2, LondonNW5 2HD
Born September 1965
Director
Appointed 26 Nov 2015

LOPO DE CARVALHO, Manuel

Active
Derry Street, LondonW8 5HY
Born October 1984
Director
Appointed 19 Nov 2021

SARRIS, Nicolas

Active
Unit 1-2, LondonNW5 2HD
Born December 1993
Director
Appointed 20 Dec 2023

WELSH, James Justin Siderfin

Active
Unit 1-2, LondonNW5 2HD
Born June 1967
Director
Appointed 23 May 2017

ABU-HAIDAR, Jacqueline Lauren

Resigned
Dalston Works, LondonE8 2NG
Born January 1985
Director
Appointed 02 Jan 2022
Resigned 16 Oct 2023

BEATTY, Kevin Joseph

Resigned
Dalston Works, LondonE8 2NG
Born November 1957
Director
Appointed 26 Nov 2015
Resigned 19 Nov 2021

BROWN, Graham Roger

Resigned
12 - 27 Swan Yard, LondonN1 1SD
Born September 1959
Director
Appointed 26 Nov 2015
Resigned 27 Apr 2017

GRAHAM, Christopher Michael

Resigned
Dalston Works, LondonE8 2NG
Born November 1959
Director
Appointed 17 Nov 2015
Resigned 02 Jan 2022

MACKINNON, Andrew Peter

Resigned
12 - 27 Swan Yard, LondonN1 1SD
Born October 1974
Director
Appointed 01 Dec 2015
Resigned 25 Apr 2018

TENWICK, Colin John

Resigned
Dalston Works, LondonE8 2NG
Born February 1960
Director
Appointed 26 Nov 2015
Resigned 10 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Broadwick Street, LondonW1F 8JB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Jun 2020
2 Derry Street, LondonW8 5TT

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2022
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Jun 2020
Fundings
Financials
Latest Activities

Filing History

64

Resolution
15 October 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
16 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
21 April 2023
AAAnnual Accounts
Resolution
24 March 2023
RESOLUTIONSResolutions
Memorandum Articles
21 March 2023
MAMA
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
12 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Second Filing Capital Allotment Shares
9 March 2022
RP04SH01RP04SH01
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Capital Allotment Shares
15 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Memorandum Articles
10 May 2021
MAMA
Memorandum Articles
10 May 2021
MAMA
Resolution
10 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Accounts With Accounts Type Group
25 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
8 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
8 December 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 December 2015
SH01Allotment of Shares
Resolution
3 December 2015
RESOLUTIONSResolutions
Incorporation Company
17 November 2015
NEWINCIncorporation