Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXCALIBUR HOLDCO LIMITED
Company Information for

EXCALIBUR HOLDCO LIMITED

WOWCHER LIMITED DALSTON WORKS, 69 DALSTON LANE, LONDON, E8 2NG,
Company Registration Number
09876101
Private Limited Company
Active

Company Overview

About Excalibur Holdco Ltd
EXCALIBUR HOLDCO LIMITED was founded on 2015-11-17 and has its registered office in London. The organisation's status is listed as "Active". Excalibur Holdco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EXCALIBUR HOLDCO LIMITED
 
Legal Registered Office
WOWCHER LIMITED DALSTON WORKS
69 DALSTON LANE
LONDON
E8 2NG
 
Filing Information
Company Number 09876101
Company ID Number 09876101
Date formed 2015-11-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/10/2022
Account next due 30/06/2024
Latest return 
Return next due 15/12/2016
Type of accounts GROUP
Last Datalog update: 2024-06-06 02:02:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXCALIBUR HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOSEPH BEATTY
Director 2015-11-26
ROLAND PATRICK BRYAN
Director 2015-11-26
SIMON RUSSELL DAVIDSON
Director 2015-11-17
CHRISTOPHER MICHAEL GRAHAM
Director 2015-11-17
KAREN LOUISE KEMBLE DIAZ
Director 2015-11-26
COLIN JOHN TENWICK
Director 2015-11-26
JAMES JUSTIN SIDERFIN WELSH
Director 2017-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PETER MACKINNON
Director 2015-12-01 2018-04-25
GRAHAM ROGER BROWN
Director 2015-11-26 2017-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOSEPH BEATTY DELINIAN LIMITED Director 2017-11-21 CURRENT 1969-05-22 Active
KEVIN JOSEPH BEATTY RICHARD CHALLONER SCHOOL Director 2016-01-19 CURRENT 2011-07-26 Active
KEVIN JOSEPH BEATTY THE NEWSPAPER ORGANISATION LIMITED Director 2014-12-04 CURRENT 2014-03-27 Active
KEVIN JOSEPH BEATTY EXERH LIMITED Director 2012-11-05 CURRENT 2006-08-18 Dissolved 2018-05-08
KEVIN JOSEPH BEATTY NORTHCLIFFE MEDIA (CENTRAL EUROPE) LIMITED Director 2011-12-31 CURRENT 1988-03-01 Dissolved 2014-05-20
KEVIN JOSEPH BEATTY NORTHCLIFFE MEDIA (SOUTH EAST EUROPE) LIMITED Director 2011-12-31 CURRENT 1986-04-23 Dissolved 2013-12-24
KEVIN JOSEPH BEATTY A&N INTERNATIONAL MEDIA LIMITED Director 2011-12-31 CURRENT 2001-01-25 Active - Proposal to Strike off
KEVIN JOSEPH BEATTY DMG MEDIA LIMITED Director 2007-10-01 CURRENT 2006-04-03 Active
KEVIN JOSEPH BEATTY DMGV LIMITED Director 2006-10-13 CURRENT 2006-05-26 Active
KEVIN JOSEPH BEATTY DAILY MAIL AND GENERAL TRUST P L C Director 2004-12-01 CURRENT 1922-09-27 Active
KEVIN JOSEPH BEATTY PA MEDIA GROUP LIMITED Director 2004-11-01 CURRENT 1868-11-06 Active
KEVIN JOSEPH BEATTY DAILY MAIL LIMITED Director 2004-09-01 CURRENT 1974-02-18 Active
KEVIN JOSEPH BEATTY MAIL ON SUNDAY LIMITED(THE) Director 2004-09-01 CURRENT 1974-02-18 Active
KEVIN JOSEPH BEATTY ASSOCIATED NEWSPAPERS LIMITED Director 2004-09-01 CURRENT 1905-04-01 Active
ROLAND PATRICK BRYAN LIVINGSOCIAL LIMITED Director 2015-11-26 CURRENT 2010-04-19 Active
ROLAND PATRICK BRYAN EXCALIBUR DEBTCO LIMITED Director 2015-11-26 CURRENT 2015-11-17 Active
ROLAND PATRICK BRYAN EXCALIBUR BIDCO LIMITED Director 2015-11-26 CURRENT 2015-11-17 Active
ROLAND PATRICK BRYAN EXCALIBUR MIDCO LIMITED Director 2015-11-26 CURRENT 2015-11-17 Active
ROLAND PATRICK BRYAN WOWCHER LIMITED Director 2011-08-18 CURRENT 2001-08-06 Active
SIMON RUSSELL DAVIDSON EVERGREEN GARDEN CARE LIMITED Director 2017-04-21 CURRENT 2017-04-21 Active
SIMON RUSSELL DAVIDSON HORIZON HOLDCO LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
SIMON RUSSELL DAVIDSON UNICORN CHILDREN'S CENTRE Director 2015-07-22 CURRENT 2000-05-19 Active - Proposal to Strike off
CHRISTOPHER MICHAEL GRAHAM SHL GLOBAL MANAGEMENT LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
CHRISTOPHER MICHAEL GRAHAM EVERGREEN GARDEN CARE LIMITED Director 2017-04-21 CURRENT 2017-04-21 Active
CHRISTOPHER MICHAEL GRAHAM BBI GROUP HOLDING LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active - Proposal to Strike off
KAREN LOUISE KEMBLE DIAZ EXCALIBUR DEBTCO LIMITED Director 2015-11-26 CURRENT 2015-11-17 Active
KAREN LOUISE KEMBLE DIAZ EXCALIBUR MIDCO LIMITED Director 2015-11-26 CURRENT 2015-11-17 Active
KAREN LOUISE KEMBLE DIAZ WOWCHER LIMITED Director 2012-12-14 CURRENT 2001-08-06 Active
COLIN JOHN TENWICK EXCALIBUR DEBTCO LIMITED Director 2015-11-26 CURRENT 2015-11-17 Active
COLIN JOHN TENWICK EXCALIBUR BIDCO LIMITED Director 2015-11-26 CURRENT 2015-11-17 Active
COLIN JOHN TENWICK EXCALIBUR MIDCO LIMITED Director 2015-11-26 CURRENT 2015-11-17 Active
COLIN JOHN TENWICK INTELLIGENT REACH LIMITED Director 2014-09-29 CURRENT 2014-04-08 Active
COLIN JOHN TENWICK TURNER TOPCO LIMITED Director 2014-08-18 CURRENT 2014-03-31 Active
COLIN JOHN TENWICK ADDISON LEE MANCO LIMITED Director 2014-06-25 CURRENT 2013-07-12 Active - Proposal to Strike off
COLIN JOHN TENWICK SCREAM 1 LIMITED Director 2014-03-31 CURRENT 2008-05-02 Dissolved 2017-04-17
COLIN JOHN TENWICK SCREAM 2 LIMITED Director 2014-03-31 CURRENT 2008-05-15 Dissolved 2017-04-17
COLIN JOHN TENWICK SCREAM 3 LIMITED Director 2014-03-31 CURRENT 2008-05-15 Dissolved 2017-04-17
COLIN JOHN TENWICK RIGHT DIGITAL LIMITED Director 2014-03-31 CURRENT 2006-03-15 Liquidation
COLIN JOHN TENWICK PICSOLVE INTERNATIONAL LIMITED Director 2014-03-31 CURRENT 1994-01-18 In Administration/Administrative Receiver
COLIN JOHN TENWICK PICSOLVE HOLDINGS LIMITED Director 2014-03-31 CURRENT 2008-05-16 Liquidation
COLIN JOHN TENWICK ADDISON LEE MIDCO I LIMITED Director 2014-03-31 CURRENT 2013-04-12 Active - Proposal to Strike off
COLIN JOHN TENWICK ADDISON LEE HOLDINGS LIMITED Director 2014-03-31 CURRENT 2013-04-12 Active - Proposal to Strike off
JAMES JUSTIN SIDERFIN WELSH RENTALSYSTEMS.COM LTD Director 2017-04-30 CURRENT 2002-03-27 Active - Proposal to Strike off
JAMES JUSTIN SIDERFIN WELSH ZPG LIMITED Director 2017-01-01 CURRENT 2014-04-22 Active
JAMES JUSTIN SIDERFIN WELSH A&N INTERNATIONAL MEDIA LIMITED Director 2016-10-21 CURRENT 2001-01-25 Active - Proposal to Strike off
JAMES JUSTIN SIDERFIN WELSH ASSOCIATED NEWSPAPERS (IRELAND) HOLDINGS LIMITED Director 2015-05-22 CURRENT 2000-07-24 Dissolved 2018-01-09
JAMES JUSTIN SIDERFIN WELSH MAILLIFE FINANCIAL SERVICES LIMITED Director 2015-05-22 CURRENT 1972-08-02 Active
JAMES JUSTIN SIDERFIN WELSH MAIL FINANCE SERVICES LIMITED Director 2014-05-12 CURRENT 2001-09-05 Active
JAMES JUSTIN SIDERFIN WELSH HARMSWORTH PRINTING LIMITED Director 2013-09-30 CURRENT 1987-12-28 Liquidation
JAMES JUSTIN SIDERFIN WELSH HARMSWORTH PRINTING (STOKE) LIMITED Director 2013-09-24 CURRENT 2001-01-26 Dissolved 2018-06-12
JAMES JUSTIN SIDERFIN WELSH HARMSWORTH QUAYS PRINTING LIMITED Director 2013-09-24 CURRENT 1987-12-28 Liquidation
JAMES JUSTIN SIDERFIN WELSH HARMSWORTH PRINTING (DIDCOT) LIMITED Director 2013-09-24 CURRENT 2005-08-17 Liquidation
JAMES JUSTIN SIDERFIN WELSH EXBH LIMITED Director 2013-08-07 CURRENT 1997-08-06 Dissolved 2016-05-17
JAMES JUSTIN SIDERFIN WELSH EXJSWW LIMITED Director 2013-08-07 CURRENT 2000-10-18 Dissolved 2016-06-14
JAMES JUSTIN SIDERFIN WELSH EXJT LIMITED Director 2013-08-07 CURRENT 2012-06-18 Dissolved 2016-06-14
JAMES JUSTIN SIDERFIN WELSH DERBY TELEGRAPH MEDIA GROUP LIMITED Director 2012-12-30 CURRENT 1927-01-03 Active - Proposal to Strike off
JAMES JUSTIN SIDERFIN WELSH NORTHCLIFFE MEDIA LIMITED Director 2012-12-30 CURRENT 1997-07-16 Active
JAMES JUSTIN SIDERFIN WELSH EXERH LIMITED Director 2012-11-05 CURRENT 2006-08-18 Dissolved 2018-05-08
JAMES JUSTIN SIDERFIN WELSH EX-TH LIMITED Director 2012-08-17 CURRENT 1989-01-17 Dissolved 2015-09-29
JAMES JUSTIN SIDERFIN WELSH DIGITAL RESPONSE NETWORK LIMITED Director 2011-03-16 CURRENT 1929-09-19 Dissolved 2015-07-14
JAMES JUSTIN SIDERFIN WELSH DMG MEDIA LIMITED Director 2011-01-20 CURRENT 2006-04-03 Active
JAMES JUSTIN SIDERFIN WELSH A&N MEDIA FINANCE SERVICES LIMITED Director 2010-11-17 CURRENT 1999-02-08 Active
JAMES JUSTIN SIDERFIN WELSH ASSOCIATED NEWSPAPERS LIMITED Director 2010-03-30 CURRENT 1905-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/23
2023-10-16APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LAUREN ABU-HAIDAR
2023-10-16CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-04-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/22
2023-03-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-21Memorandum articles filed
2023-02-23DIRECTOR APPOINTED MRS NANCY CRUICKSHANK
2023-02-02APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN TENWICK
2022-10-14CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-09-20PSC07CESSATION OF DMGV LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/21
2022-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/21
2022-07-19CH01Director's details changed for Ms Jacqueline Lauren Abu-Haibar on 2022-07-19
2022-03-09RP04SH01Second filing of capital allotment of shares GBP5,057.12
2022-03-07PSC02Notification of Dmgv Limited as a person with significant control on 2016-04-06
2022-03-07PSC07CESSATION OF EXPONENT PRIVATE EQUITY GP OF GP III LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-02-22CH01Director's details changed for Mr Roland Patrick Bryan on 2022-02-18
2022-02-1529/06/21 STATEMENT OF CAPITAL GBP 5057.12
2022-02-15SH0129/06/21 STATEMENT OF CAPITAL GBP 5057.12
2022-01-25DIRECTOR APPOINTED MR MANUEL LOPO DE CARVALHO
2022-01-25AP01DIRECTOR APPOINTED MR MANUEL LOPO DE CARVALHO
2022-01-24APPOINTMENT TERMINATED, DIRECTOR KEVIN JOSEPH BEATTY
2022-01-24APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL GRAHAM
2022-01-24DIRECTOR APPOINTED MS JACQUELINE LAUREN ABU-HAIBAR
2022-01-24AP01DIRECTOR APPOINTED MS JACQUELINE LAUREN ABU-HAIBAR
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOSEPH BEATTY
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES
2021-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/20
2021-05-10MEM/ARTSARTICLES OF ASSOCIATION
2021-05-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/19
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM Wowcher Limited Dalston Works 67 Dalston Lane London E8 2NG United Kingdom
2020-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/20 FROM Wowcher Limited Dalston Works 5 Martel Place London E8 2FQ United Kingdom
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM Wowcher Towers 12 - 27 Swan Yard London N1 1SD England
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/17
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER MACKINNON
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-05-30AP01DIRECTOR APPOINTED MR JAMES JUSTIN SIDERFIN WELSH
2017-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/16
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROGER BROWN
2017-03-08AA01Previous accounting period shortened from 30/11/16 TO 30/09/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 4707.12
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 4707.12
2016-05-18SH0119/04/16 STATEMENT OF CAPITAL GBP 4707.12
2016-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/16 FROM 12 Henrietta Street London WC2E 8LH United Kingdom
2015-12-10AP01DIRECTOR APPOINTED ROLAND PATRICK BRYAN
2015-12-10AP01DIRECTOR APPOINTED MR KEVIN JOSEPH BEATTY
2015-12-10AP01DIRECTOR APPOINTED MR GRAHAM ROGER BROWN
2015-12-10AP01DIRECTOR APPOINTED ANDREW MACKINNON
2015-12-10AP01DIRECTOR APPOINTED MR COLIN JOHN TENWICK
2015-12-10AP01DIRECTOR APPOINTED KAREN LOUISE KEMBLE DIAZ
2015-12-08SH08Change of share class name or designation
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 3439.57
2015-12-08SH0126/11/15 STATEMENT OF CAPITAL GBP 3439.57
2015-12-03RES01ADOPT ARTICLES 03/12/15
2015-11-17NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EXCALIBUR HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXCALIBUR HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXCALIBUR HOLDCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of EXCALIBUR HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXCALIBUR HOLDCO LIMITED
Trademarks
We have not found any records of EXCALIBUR HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCALIBUR HOLDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EXCALIBUR HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXCALIBUR HOLDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCALIBUR HOLDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXCALIBUR HOLDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.