CompanyTrack
E

EXCALIBUR COMMUNICATIONS GROUP LIMITED

Active Fareham

Activities of other holding companies n.e.c.

63 employees
Activities of other holding companies n.e.c.
E

EXCALIBUR COMMUNICATIONS GROUP LIMITED

Activities of other holding companies n.e.c.

Founded 20 Feb 2018 Active Fareham, England 63 employees
Activities of other holding companies n.e.c.
Accounts Submitted 1 Mar 2024
Confirmation Statement Submitted 26 Feb 2025
Net assets £-820.69K £189.28K 2023 year on year
Total assets £6.24M £1.07M 2023 year on year
Total Liabilities £7.06M £1.26M 2023 year on year
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Onecom House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ England

Credit Report

Discover EXCALIBUR COMMUNICATIONS GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2018–2023)

Cash in Bank

£188.84k

Decreased by £397.02k (-68%)

Net Assets

-£820.69k

Increased by £189.28k (+19%)

Total Liabilities

£7.06M

Decreased by £1.26M (-15%)

Turnover

£9.79M

Increased by £631.04k (+7%)

Employees

63

Increased by 2 (+3%)

Debt Ratio

113%

Decreased by 1 (-1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

8 Allotments 35,773 Shares £9.13m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Jul 2022250£250£1
1 Jul 20221,500£0£0
1 Jul 2022750£0£0
20 Nov 2020400£9.10m£23k
20 Nov 20201,000£1k£1k

Officers

Officers

2 active 8 resigned
Status
Christian James Foxton CraggsDirectorBritishEngland5028 Feb 2024Active
Paul John GreensmithDirectorBritishEngland5812 Jun 2025Active

Shareholders

Shareholders (17)

Sophie Allt
0.0%
026 Feb 2025
Roger Hak
0.0%
026 Feb 2025
Richard Evans
0.0%
026 Feb 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Onecom Group Limited

United Kingdom

Active
Notified 28 Feb 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

James Paul Phipps

Ceased 13 Nov 2020

Ceased

Peter Valentine Boucher

Ceased 28 Feb 2024

Ceased

Group Structure

Group Structure

ONECOM GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOLO BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOLO TOPCO LIMITED united kingdom shares 25 to 50 percent
LDC (MANAGERS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
EXCALIBUR COMMUNICATIONS GROUP LIMITED Current Company
BRIDGE SOLUTIONS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
EXCALIBUR COMMUNICATIONS GB LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
EXCALIBUR UNIFIED COMMUNICATIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
17 Jun 2025OfficersAppointment of Mr Paul John Greensmith as director on 2025-06-12View(2 pages)
17 Jun 2025OfficersTermination of Adam Fowler as director on 2025-06-12View(1 page)
26 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-19 with updatesView(14 pages)
26 Apr 2024OfficersTermination of Richard William Evans as director on 2024-02-28View(1 page)
19 Mar 2024Confirmation StatementConfirmation statement made on 2024-02-19 with no updatesView(2 pages)
17 Jun 2025 Officers

Appointment of Mr Paul John Greensmith as director on 2025-06-12

17 Jun 2025 Officers

Termination of Adam Fowler as director on 2025-06-12

26 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-19 with updates

26 Apr 2024 Officers

Termination of Richard William Evans as director on 2024-02-28

19 Mar 2024 Confirmation Statement

Confirmation statement made on 2024-02-19 with no updates

Recent Activity

Latest Activity

Appointment of Mr Paul John Greensmith as director on 2025-06-12

8 months ago on 17 Jun 2025

Termination of Adam Fowler as director on 2025-06-12

8 months ago on 17 Jun 2025

Confirmation statement made on 2025-02-19 with updates

11 months ago on 26 Feb 2025

Termination of Richard William Evans as director on 2024-02-28

1 years ago on 26 Apr 2024

Confirmation statement made on 2024-02-19 with no updates

1 years ago on 19 Mar 2024