EXCELSIOR COMICS LTD

Register to unlock more data on OkredoRegister

EXCELSIOR COMICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07002708

Incorporation date

27/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Excelsior 51-53 Merchant St, Broadmead, Bristol BS1 3EECopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2009)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon08/06/2025
Registered office address changed from 48 Bond St, Bristol 48 Bond Street Bristol BS1 3LZ England to Excelsior 51-53 Merchant St Broadmead Bristol BS1 3EE on 2025-06-08
dot icon23/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon21/08/2024
Micro company accounts made up to 2023-12-31
dot icon06/06/2024
Confirmation statement made on 2024-05-22 with updates
dot icon11/10/2023
Director's details changed for Mr Marcus Adam Kent on 2023-10-11
dot icon11/10/2023
Notification of Marcus Adam Kent as a person with significant control on 2016-04-06
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/05/2023
Cessation of Jayden Maxwell as a person with significant control on 2023-05-22
dot icon30/05/2023
Appointment of Mr Marcus Adam Kent as a director on 2009-10-01
dot icon30/05/2023
Termination of appointment of Jayden Maxwell as a secretary on 2023-05-22
dot icon30/05/2023
Termination of appointment of Jayden Maxwell as a director on 2023-05-22
dot icon22/05/2023
Appointment of Mrs Jayden Maxwell as a director on 2023-05-10
dot icon22/05/2023
Appointment of Mrs Jayden Maxwell as a secretary on 2023-05-10
dot icon22/05/2023
Notification of Jayden Maxwell as a person with significant control on 2023-05-10
dot icon22/05/2023
Termination of appointment of Marcus Kent as a director on 2023-05-10
dot icon22/05/2023
Cessation of Marcus Adam Kent as a person with significant control on 2023-05-10
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon15/12/2022
Registered office address changed from PO Box BS5 7AJ 8 Charterhouse Rd 8 Charterhouse Road Bristol BS5 7AJ England to 48 Bond St, Bristol 48 Bond Street Bristol BS1 3LZ on 2022-12-15
dot icon15/12/2022
Director's details changed for Mr Marcus Kent on 2022-12-15
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon16/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon07/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/08/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon27/08/2017
Registered office address changed from 1 Spring Hill Kingswood Bristol BS15 1XY to PO Box BS5 7AJ 8 Charterhouse Rd 8 Charterhouse Road Bristol BS5 7AJ on 2017-08-27
dot icon27/08/2016
Confirmation statement made on 2016-08-27 with updates
dot icon11/08/2016
Micro company accounts made up to 2015-12-31
dot icon20/10/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon28/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/08/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2010-12-31
dot icon16/05/2012
Current accounting period shortened from 2011-08-31 to 2010-12-31
dot icon12/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon04/09/2010
Director's details changed for Mr Marcus Kent on 2010-08-27
dot icon27/08/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
151.13K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maxwell, Jayden
Director
10/05/2023 - 22/05/2023
-
Maxwell, Jayden
Secretary
10/05/2023 - 22/05/2023
-
Mr Marcus Adam Kent
Director
01/10/2009 - Present
-
Mr Marcus Adam Kent
Director
27/08/2009 - 10/05/2023
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 EXCELSIOR COMICS LTD

EXCELSIOR COMICS LTD is an(a) Active company incorporated on 27/08/2009 with the registered office located at Excelsior 51-53 Merchant St, Broadmead, Bristol BS1 3EE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXCELSIOR COMICS LTD?

toggle

EXCELSIOR COMICS LTD is currently Active. It was registered on 27/08/2009 .

Where is EXCELSIOR COMICS LTD located?

toggle

EXCELSIOR COMICS LTD is registered at Excelsior 51-53 Merchant St, Broadmead, Bristol BS1 3EE.

What does EXCELSIOR COMICS LTD do?

toggle

EXCELSIOR COMICS LTD operates in the Retail sale of books in specialised stores (47.61 - SIC 2007) sector.

What is the latest filing for EXCELSIOR COMICS LTD?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.