Background WavePink WaveYellow Wave

EXCALIBUR SILVER BIDCO LIMITED (10574767)

EXCALIBUR SILVER BIDCO LIMITED (10574767) is an active UK company. incorporated on 20 January 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EXCALIBUR SILVER BIDCO LIMITED has been registered for 9 years. Current directors include HARRISON, Alexis, KEMBLE-DIAZ, Karen Louise, OBORNE, George Glamis.

Company Number
10574767
Status
active
Type
ltd
Incorporated
20 January 2017
Age
9 years
Address
Unit 1-2 Unit 1-2 19a Fortess Grove, London, NW5 2HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARRISON, Alexis, KEMBLE-DIAZ, Karen Louise, OBORNE, George Glamis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCALIBUR SILVER BIDCO LIMITED

EXCALIBUR SILVER BIDCO LIMITED is an active company incorporated on 20 January 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EXCALIBUR SILVER BIDCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10574767

LTD Company

Age

9 Years

Incorporated 20 January 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
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 Islington London N1 1SD United Kingdom
From: 20 January 2017To: 3 March 2020
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Apr 18
Director Left
Feb 23
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CHAMBERS, Paul

Active
Unit 1-2 19a Fortess Grove, LondonNW5 2HD
Secretary
Appointed 03 Oct 2019

HARRISON, Alexis

Active
Unit 1-2 19a Fortess Grove, LondonNW5 2HD
Born August 1990
Director
Appointed 31 Jul 2025

KEMBLE-DIAZ, Karen Louise

Active
Unit 1-2 19a Fortess Grove, LondonNW5 2HD
Born September 1965
Director
Appointed 08 Feb 2017

OBORNE, George Glamis

Active
Unit 1-2 19a Fortess Grove, LondonNW5 2HD
Born May 1989
Director
Appointed 31 Jul 2025

RIGBY, Hannah Catherine

Resigned
12-27 Swan Yard, LondonN1 1SD
Secretary
Appointed 08 Feb 2017
Resigned 03 Oct 2019

BRYAN, Roland Patrick

Resigned
Unit 1-2 19a Fortess Grove, LondonNW5 2HD
Born November 1977
Director
Appointed 20 Jan 2017
Resigned 31 Jul 2025

MACKINNON, Andrew Peter

Resigned
12-27 Swan Yard, LondonN1 1SD
Born October 1974
Director
Appointed 20 Jan 2017
Resigned 25 Apr 2018

TENWICK, Colin John

Resigned
Dalston Works, LondonE8 2NG
Born February 1960
Director
Appointed 08 Feb 2017
Resigned 10 Jan 2023

Persons with significant control

1

12-27 Swan Yard, LondonN1 1SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
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 No Updates
30 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 March 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
9 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Incorporation Company
20 January 2017
NEWINCIncorporation