Background WavePink WaveYellow Wave

EXCALIBUR COMMUNICATIONS GROUP LIMITED (11215343)

EXCALIBUR COMMUNICATIONS GROUP LIMITED (11215343) is an active UK company. incorporated on 20 February 2018. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EXCALIBUR COMMUNICATIONS GROUP LIMITED has been registered for 8 years.

Company Number
11215343
Status
active
Type
ltd
Incorporated
20 February 2018
Age
8 years
Address
Onecom House 4400 Parkway Whiteley, Fareham, PO15 7FJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCALIBUR COMMUNICATIONS GROUP LIMITED

EXCALIBUR COMMUNICATIONS GROUP LIMITED is an active company incorporated on 20 February 2018 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EXCALIBUR COMMUNICATIONS GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11215343

LTD Company

Age

8 Years

Incorporated 20 February 2018

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

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
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 United Kingdom
From: 20 February 2018To: 15 April 2020
Timeline

39 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Apr 18
New Owner
Apr 18
Funding Round
Apr 18
Director Left
Aug 20
Director Left
Oct 20
Director Left
Oct 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Owner Exit
Nov 20
Capital Reduction
Dec 20
Funding Round
Dec 20
Share Buyback
Dec 20
Director Left
Jan 22
Capital Reduction
Feb 22
Share Buyback
Feb 22
Share Buyback
Feb 22
Capital Reduction
Mar 22
Funding Round
Aug 22
Share Buyback
Oct 22
Share Buyback
Nov 22
Capital Reduction
Nov 22
Director Joined
Mar 23
Funding Round
Apr 23
Capital Reduction
Jun 23
Share Buyback
Jun 23
Loan Secured
Jun 23
Capital Update
Jun 23
Capital Update
Jan 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
Jun 25
Director Left
Jun 25
19
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
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
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 Updates
26 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Memorandum Articles
6 March 2024
MAMA
Resolution
6 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 March 2024
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
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
Notification Of A Person With Significant Control
1 March 2024
PSC02Notification of Relevant Legal Entity PSC
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
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
Mortgage Satisfy Charge Full
29 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 February 2024
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
31 January 2024
SH19Statement of Capital
Legacy
31 January 2024
SH20SH20
Legacy
31 January 2024
CAP-SSCAP-SS
Resolution
31 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 November 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
13 September 2023
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
28 June 2023
SH19Statement of Capital
Legacy
28 June 2023
SH20SH20
Legacy
28 June 2023
CAP-SSCAP-SS
Resolution
28 June 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Capital Cancellation Shares
5 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 June 2023
SH03Return of Purchase of Own Shares
Mortgage Charge Part Release With Charge Number
18 May 2023
MR05Certification of Charge
Second Filing Capital Allotment Shares
1 May 2023
RP04SH01RP04SH01
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Capital Cancellation Shares
22 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 November 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 October 2022
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
5 September 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 September 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 September 2022
MAMA
Resolution
1 September 2022
RESOLUTIONSResolutions
Resolution
1 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Capital Cancellation Shares
8 March 2022
SH06Cancellation of Shares
Capital Cancellation Shares
25 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 February 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 February 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
24 December 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Capital Cancellation Shares
16 December 2020
SH06Cancellation of Shares
Accounts With Accounts Type Group
4 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
7 November 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 November 2020
SH03Return of Purchase of Own Shares
Resolution
2 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Memorandum Articles
22 October 2020
MAMA
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
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Resolution
27 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
15 May 2018
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Resolution
1 May 2018
RESOLUTIONSResolutions
Memorandum Articles
30 April 2018
MAMA
Resolution
30 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
20 February 2018
NEWINCIncorporation