Background WavePink WaveYellow Wave

ACH EXCALIBUR LIMITED (12244287)

ACH EXCALIBUR LIMITED (12244287) is an active UK company. incorporated on 4 October 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACH EXCALIBUR LIMITED has been registered for 6 years. Current directors include GEHANI, Soham Sunil, NORTON, Christopher James Richard.

Company Number
12244287
Status
active
Type
ltd
Incorporated
4 October 2019
Age
6 years
Address
72 Fielding Road, London, W4 1DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GEHANI, Soham Sunil, NORTON, Christopher James Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACH EXCALIBUR LIMITED

ACH EXCALIBUR LIMITED is an active company incorporated on 4 October 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACH EXCALIBUR LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12244287

LTD Company

Age

6 Years

Incorporated 4 October 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

9 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

72 Fielding Road London, W4 1DB,

Timeline

12 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Feb 20
Loan Cleared
Jan 21
Loan Secured
Jan 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Loan Secured
Mar 21
Loan Cleared
Sept 22
Loan Cleared
Apr 24
Loan Secured
Apr 24
Director Joined
Jan 26
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

GEHANI, Soham Sunil

Active
Fielding Road, LondonW4 1DB
Born November 1992
Director
Appointed 23 Jan 2026

NORTON, Christopher James Richard

Active
Fielding Road, LondonW4 1DB
Born July 1965
Director
Appointed 04 Oct 2019

Persons with significant control

4

1 Active
3 Ceased
Sywell Aerodrome, NorthamptonNN6 0BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jan 2021

Mr Harant Pal Singh

Ceased
Fielding Road, LondonW4 1DB
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2019
Ceased 21 Jan 2021

Christopher Norton

Ceased
Fielding Road, LondonW4 1DB
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2019
Ceased 21 Jan 2021

Andrew Offer

Ceased
Fielding Road, LondonW4 1DB
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2019
Ceased 21 Jan 2021
Fundings
Financials
Latest Activities

Filing History

38

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2024
AAAnnual Accounts
Legacy
3 January 2024
PARENT_ACCPARENT_ACC
Legacy
3 January 2024
GUARANTEE2GUARANTEE2
Legacy
3 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2022
AAAnnual Accounts
Legacy
23 December 2022
PARENT_ACCPARENT_ACC
Legacy
23 December 2022
GUARANTEE2GUARANTEE2
Legacy
23 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2022
AAAnnual Accounts
Legacy
18 January 2022
PARENT_ACCPARENT_ACC
Legacy
18 January 2022
GUARANTEE2GUARANTEE2
Legacy
18 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Memorandum Articles
3 February 2021
MAMA
Resolution
3 February 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
2 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Incorporation Company
4 October 2019
NEWINCIncorporation