EXCALIBUR HOLDCO LIMITED

Register to unlock more data on OkredoRegister

EXCALIBUR HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09876101

Incorporation date

17/11/2015

Size

Group

Contacts

Registered address

Registered address

Unit 1-2 Unit 1-2, 19a Fortess Grove, London NW5 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2015)
dot icon07/04/2026
Appointment of Mr George Glamis Oborne as a director on 2026-03-25
dot icon15/10/2025
Resolutions
dot icon14/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon13/10/2025
Statement of capital following an allotment of shares on 2025-10-06
dot icon16/06/2025
Group of companies' accounts made up to 2024-09-29
dot icon02/06/2025
Director's details changed for Mr Manuel Lopo De Carvalho on 2025-05-28
dot icon10/02/2025
Registered office address changed from Fortess Works 36-52 Fortess Grove London NW5 2HD England to Unit 1-2 Unit 1-2 19a Fortess Grove London NW5 2HD on 2025-02-10
dot icon09/12/2024
Registered office address changed from Wowcher Limited Dalston Works 69 Dalston Lane London E8 2NG United Kingdom to Fortess Works 36-52 Fortess Grove London NW5 2HD on 2024-12-09
dot icon14/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon22/05/2024
Group of companies' accounts made up to 2023-10-01
dot icon21/12/2023
Appointment of Mr Nicolas Sarris as a director on 2023-12-20
dot icon16/10/2023
Termination of appointment of Jacqueline Lauren Abu-Haidar as a director on 2023-10-16
dot icon16/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon21/04/2023
Group of companies' accounts made up to 2022-10-02
dot icon24/03/2023
Resolutions
dot icon21/03/2023
Memorandum and Articles of Association
dot icon23/02/2023
Appointment of Mrs Nancy Cruickshank as a director on 2022-11-30
dot icon01/02/2023
Termination of appointment of Colin John Tenwick as a director on 2023-01-10
dot icon14/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon20/09/2022
Cessation of Dmgv Limited as a person with significant control on 2022-04-06
dot icon12/09/2022
Group of companies' accounts made up to 2021-10-03
dot icon19/07/2022
Director's details changed for Ms Jacqueline Lauren Abu-Haibar on 2022-07-19
dot icon09/03/2022
Second filing of a statement of capital following an allotment of shares on 2021-06-29
dot icon07/03/2022
Notification of Exponent Private Equity Co-Investment Gp Llp as a person with significant control on 2020-06-16
dot icon07/03/2022
Notification of Dmgv Limited as a person with significant control on 2016-04-06
dot icon07/03/2022
Cessation of Exponent Private Equity Gp of Gp Iii Llp as a person with significant control on 2020-06-16
dot icon22/02/2022
Director's details changed for Mr Roland Patrick Bryan on 2022-02-18
dot icon15/02/2022
Statement of capital following an allotment of shares on 2021-06-29
dot icon25/01/2022
Appointment of Mr Manuel Lopo De Carvalho as a director on 2021-11-19
dot icon24/01/2022
Appointment of Ms Jacqueline Lauren Abu-Haibar as a director on 2022-01-02
dot icon24/01/2022
Termination of appointment of Christopher Michael Graham as a director on 2022-01-02
dot icon24/01/2022
Termination of appointment of Kevin Joseph Beatty as a director on 2021-11-19
dot icon15/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon10/06/2021
Group of companies' accounts made up to 2020-09-27
dot icon10/05/2021
Memorandum and Articles of Association
dot icon10/05/2021
Memorandum and Articles of Association
dot icon10/05/2021
Resolutions
dot icon03/11/2020
Confirmation statement made on 2020-10-03 with updates
dot icon17/06/2020
Group of companies' accounts made up to 2019-09-29
dot icon09/03/2020
Registered office address changed from Wowcher Limited Dalston Works 67 Dalston Lane London E8 2NG United Kingdom to Wowcher Limited Dalston Works 69 Dalston Lane London E8 2NG on 2020-03-09
dot icon05/03/2020
Registered office address changed from Wowcher Limited Dalston Works 5 Martel Place London E8 2FQ United Kingdom to Wowcher Limited Dalston Works 67 Dalston Lane London E8 2NG on 2020-03-05
dot icon03/03/2020
Registered office address changed from Wowcher Towers 12 - 27 Swan Yard London N1 1SD England to Wowcher Limited Dalston Works 5 Martel Place London E8 2FQ on 2020-03-03
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon16/04/2019
Group of companies' accounts made up to 2018-09-30
dot icon30/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon12/06/2018
Group of companies' accounts made up to 2017-10-01
dot icon30/04/2018
Termination of appointment of Andrew Peter Mackinnon as a director on 2018-04-25
dot icon29/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon30/05/2017
Appointment of Mr James Justin Siderfin Welsh as a director on 2017-05-23
dot icon25/05/2017
Group of companies' accounts made up to 2016-10-02
dot icon02/05/2017
Termination of appointment of Graham Roger Brown as a director on 2017-04-27
dot icon08/03/2017
Previous accounting period shortened from 2016-11-30 to 2016-09-30
dot icon25/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon18/05/2016
Statement of capital following an allotment of shares on 2016-04-19
dot icon28/01/2016
Registered office address changed from 12 Henrietta Street London WC2E 8LH United Kingdom to Wowcher Towers 12 - 27 Swan Yard London N1 1SD on 2016-01-28
dot icon10/12/2015
Appointment of Roland Patrick Bryan as a director on 2015-11-26
dot icon10/12/2015
Appointment of Mr Kevin Joseph Beatty as a director on 2015-11-26
dot icon10/12/2015
Appointment of Mr Graham Roger Brown as a director on 2015-11-26
dot icon10/12/2015
Appointment of Andrew Mackinnon as a director on 2015-12-01
dot icon10/12/2015
Appointment of Mr Colin John Tenwick as a director on 2015-11-26
dot icon10/12/2015
Appointment of Karen Louise Kemble Diaz as a director on 2015-11-26
dot icon08/12/2015
Change of share class name or designation
dot icon08/12/2015
Statement of capital following an allotment of shares on 2015-11-26
dot icon03/12/2015
Resolutions
dot icon17/11/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cruickshank, Nancy
Director
30/11/2022 - Present
14
Davidson, Simon Russell
Director
17/11/2015 - Present
51
Abu-Haidar, Jacqueline Lauren
Director
02/01/2022 - 16/10/2023
2
Welsh, James Justin Siderfin
Director
23/05/2017 - Present
78
Bryan, Roland Patrick
Director
26/11/2015 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCALIBUR HOLDCO LIMITED

EXCALIBUR HOLDCO LIMITED is an(a) Active company incorporated on 17/11/2015 with the registered office located at Unit 1-2 Unit 1-2, 19a Fortess Grove, London NW5 2HD. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXCALIBUR HOLDCO LIMITED?

toggle

EXCALIBUR HOLDCO LIMITED is currently Active. It was registered on 17/11/2015 .

Where is EXCALIBUR HOLDCO LIMITED located?

toggle

EXCALIBUR HOLDCO LIMITED is registered at Unit 1-2 Unit 1-2, 19a Fortess Grove, London NW5 2HD.

What does EXCALIBUR HOLDCO LIMITED do?

toggle

EXCALIBUR HOLDCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EXCALIBUR HOLDCO LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Mr George Glamis Oborne as a director on 2026-03-25.