Excalibur Communications Gb Limited SWINDON


Founded in 2000, Excalibur Communications Gb, classified under reg no. 03912924 is an active company. Currently registered at Ground Floor, Priam House SN2 2EH, Swindon the company has been in the business for twenty four years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 3 directors, namely Roger H., Richard E. and Peter B.. Of them, Peter B. has been with the company the longest, being appointed on 1 April 2017 and Roger H. has been with the company for the least time - from 24 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Excalibur Communications Gb Limited Address / Contact

Office Address Ground Floor, Priam House
Office Address2 Firefly Avenue
Town Swindon
Post code SN2 2EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03912924
Date of Incorporation Tue, 25th Jan 2000
Industry Other telecommunications activities
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Roger H.

Position: Director

Appointed: 24 March 2023

Richard E.

Position: Director

Appointed: 30 September 2017

Peter B.

Position: Director

Appointed: 01 April 2017

Graham F.

Position: Director

Appointed: 01 April 2017

Resigned: 31 December 2021

Nicola A.

Position: Director

Appointed: 12 October 2016

Resigned: 30 September 2017

Emma-Jane C.

Position: Director

Appointed: 12 October 2016

Resigned: 24 August 2020

Andrew T.

Position: Director

Appointed: 06 October 2014

Resigned: 30 September 2015

Adrian W.

Position: Secretary

Appointed: 16 May 2012

Resigned: 30 June 2015

Adrian W.

Position: Director

Appointed: 16 May 2012

Resigned: 30 June 2015

Kathryn P.

Position: Secretary

Appointed: 01 February 2010

Resigned: 16 May 2012

David H.

Position: Director

Appointed: 01 April 2009

Resigned: 30 September 2010

James P.

Position: Director

Appointed: 01 April 2009

Resigned: 09 October 2020

Anthony R.

Position: Director

Appointed: 01 April 2009

Resigned: 30 September 2010

Mark T.

Position: Director

Appointed: 01 April 2009

Resigned: 30 September 2009

Gary W.

Position: Secretary

Appointed: 26 September 2000

Resigned: 01 February 2010

Gary W.

Position: Director

Appointed: 26 September 2000

Resigned: 22 August 2012

Nicholas S.

Position: Director

Appointed: 26 September 2000

Resigned: 01 February 2010

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 25 January 2000

Resigned: 25 January 2000

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 2000

Resigned: 25 January 2000

Echocomm Limited

Position: Secretary

Appointed: 25 January 2000

Resigned: 26 September 2000

Mpc Guildford Limited

Position: Director

Appointed: 25 January 2000

Resigned: 26 September 2000

People with significant control

The register of PSCs that own or control the company includes 6 names. As we researched, there is Excalibur Communications Group Limited from Swindon, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Excalibur Unified Communications Limited that entered Swindon, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Excalibur Communications Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Excalibur Communications Group Limited

Ground Floor Priam House, Fire Fly Avenue, Swindon, SN2 2EH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11215343
Notified on 19 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Excalibur Unified Communications Limited

Ground Floor, Priam House Firefly Avenue, Swindon, SN2 2EH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08145861
Notified on 12 May 2023
Ceased on 19 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Excalibur Communications Limited

Priam House Fire Fly Avenue, Peatmoor, Swindon, SN2 2EH, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 7069498
Notified on 4 June 2018
Ceased on 12 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Excalibur Holdings Uk Limited

Arclite House Century Road, Peatmoor, Swindon, SN5 5YN, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 06784754
Notified on 6 April 2016
Ceased on 4 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emma P.

Notified on 18 July 2017
Ceased on 18 July 2017
Nature of control: 25-50% shares

James P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 29th, November 2023
Free Download (25 pages)

Company search