EXCALIBUR DESIGNS LIMITED
Overview
| Company Name | EXCALIBUR DESIGNS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02854529 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EXCALIBUR DESIGNS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is EXCALIBUR DESIGNS LIMITED located?
| Registered Office Address | Units 11 & 12 Admiralty Way GU15 3DT Camberley Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EXCALIBUR DESIGNS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EXCALIBUR DESIGNS LIMITED?
| Last Confirmation Statement Made Up To | Aug 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 31, 2025 |
| Overdue | No |
What are the latest filings for EXCALIBUR DESIGNS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Aug 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael David Goggans as a secretary on Jul 01, 2025 | 2 pages | AP03 | ||
Appointment of Mr Michael David Goggans as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Ronald Van Veenendaal as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Harish Nataraj as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Cockett as a director on May 01, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE to Units 11 & 12 Admiralty Way Camberley Surrey GU15 3DT on Sep 05, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL United Kingdom to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR | 1 pages | AD02 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Aug 31, 2020 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL | 1 pages | AD03 | ||
Register(s) moved to registered inspection location Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL | 1 pages | AD03 | ||
Register inspection address has been changed to Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL | 1 pages | AD02 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Aug 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Who are the officers of EXCALIBUR DESIGNS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DODD, Roy | Secretary | Admiralty Way GU15 3DT Camberley Units 11 & 12 Surrey England | 167352570001 | |||||||
| GOGGANS, Michael David | Secretary | Windward Ridge Parkway GA 30005 Alpharetta 1015 United States | 337587090001 | |||||||
| DODD, Roy David | Director | Admiralty Way GU15 3DT Camberley Units 11 & 12 Surrey England | United Kingdom | British | 149469550001 | |||||
| GOGGANS, Michael David | Director | Windward Ridge Parkway GA 30005 Alpharetta 1015 United States | United States | American | 337575120001 | |||||
| NATARAJ, Harish | Director | Windward Ridge Parkway GA 30005 Alpharetta 1015 Georgia United States | United States | American | 337542360001 | |||||
| NATION, Clive Matthew | Director | Admiralty Way GU15 3DT Camberley Units 11 & 12 Surrey England | England | English | 7987860002 | |||||
| VAN VEENENDAAL, Ronald | Director | De Corridor 9 3621ZA Breukelen 9 Netherlands | Netherlands | Dutch | 337586380001 | |||||
| HACKETT, Steven John | Secretary | 12-16 Lionel Road SS8 9DE Canvey Island Matrix House Essex England | British | 151417440001 | ||||||
| LAWN, Susan Frances | Secretary | Swailes Cottage Cripps Corner Staplecross TN32 5QT Robertsbridge East Sussex | British | 20428660002 | ||||||
| LOBB, Paul Alan | Secretary | 6 Ravensbury Road BR5 2NP St Pauls Cray Kent | British | 35424850002 | ||||||
| PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
| COCKETT, Nicholas | Director | Admiralty Way GU15 3DT Camberley Units 11 & 12 Surrey England | United Kingdom | British | 100373140001 | |||||
| HARPER, David William | Director | 21 Corben Close ME16 0FH Allington Kent | British | 35424830002 | ||||||
| HARPER, Robert | Director | 13 Windermere Avenue SW19 3EP London | British | 101184460001 | ||||||
| JOHNSON, Edward Andrew | Director | 3 Hawkhurst Way BR4 9PE West Wickham Kent | England | British | 20108310001 | |||||
| LAWN, Paul Stanley | Director | Swailes Cottage Cripps Corner, Staple Cross TN32 5QT Robertsbridge | British | 51733590002 | ||||||
| LAWN, Susan Frances | Director | Swailes Cottage Cripps Corner Staplecross TN32 5QT Robertsbridge East Sussex | British | 20428660002 | ||||||
| LOBB, Paul Alan | Director | 6 Ravensbury Road BR5 2NP St Pauls Cray Kent | England | British | 35424850002 | |||||
| ROCK, William Denis | Director | 40 Mead Crescent SM1 3QS Sutton Surrey | England | British | 36369430002 | |||||
| PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Who are the persons with significant control of EXCALIBUR DESIGNS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bradford Signs Ltd | Jul 01, 2016 | Radford Crescent CM12 0DU Billericay 7 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0