Background WavePink WaveYellow Wave

EXCALIBUR UK GROUP HOLDINGS LIMITED (11979763)

EXCALIBUR UK GROUP HOLDINGS LIMITED (11979763) is an active UK company. incorporated on 7 May 2019. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EXCALIBUR UK GROUP HOLDINGS LIMITED has been registered for 6 years. Current directors include ADAMSON, Danielle Elizabeth.

Company Number
11979763
Status
active
Type
ltd
Incorporated
7 May 2019
Age
6 years
Address
Suites 10-12 The Hive Bell Lane, Stevenage, SG1 3HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ADAMSON, Danielle Elizabeth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCALIBUR UK GROUP HOLDINGS LIMITED

EXCALIBUR UK GROUP HOLDINGS LIMITED is an active company incorporated on 7 May 2019 with the registered office located in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EXCALIBUR UK GROUP HOLDINGS LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

11979763

LTD Company

Age

6 Years

Incorporated 7 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

CHURCHTON HOLDINGS LIMITED
From: 7 May 2019To: 24 July 2019
Contact
Address

Suites 10-12 The Hive Bell Lane Stevenage, SG1 3HW,

Previous Addresses

3a Station Road Amersham HP7 0BQ England
From: 18 January 2021To: 8 September 2022
King George V Lodge King George V Road Amersham HP6 5FB United Kingdom
From: 7 May 2019To: 18 January 2021
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Jan 20
Loan Secured
Mar 20
Owner Exit
Mar 24
Loan Secured
Oct 25
Funding Round
Nov 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

ADAMSON, Danielle Elizabeth

Active
Bell Lane, StevenageSG1 3HW
Born May 1974
Director
Appointed 07 May 2019

Persons with significant control

3

1 Active
2 Ceased
The Quadrant, CoventryCV1 2EL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2019
Ceased 22 Mar 2024
3 Corporate Court, Bundall

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019

Mrs. Danielle Elizabeth Adamson

Ceased
King George V Road, AmershamHP6 5FB
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2019
Ceased 14 Aug 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Capital Allotment Shares
28 November 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
24 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 July 2019
RESOLUTIONSResolutions
Incorporation Company
7 May 2019
NEWINCIncorporation