CompanyTrack
P

PROJECT EXCALIBUR BIDCO LIMITED

Dissolved London

Activities of other holding companies n.e.c.

3 employees
Activities of other holding companies n.e.c.
P

PROJECT EXCALIBUR BIDCO LIMITED

Activities of other holding companies n.e.c.

Founded 18 Mar 2019 Dissolved London, United Kingdom 3 employees
Activities of other holding companies n.e.c.
Accounts Submitted 6 Feb 2025
Confirmation Statement Submitted 31 Mar 2025
Net assets £-53.79M £28.69M 2023 year on year
Total assets £57.34M £19.06M 2023 year on year
Total Liabilities £111.13M £9.63M 2023 year on year
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

100 Wood Street London EC2V 7AN United Kingdom

Credit Report

Discover PROJECT EXCALIBUR BIDCO 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 (2019–2023)

Cash in Bank

N/A

Net Assets

-£53.79M

Decreased by £28.69M (-114%)

Total Liabilities

£111.13M

Increased by £9.63M (+9%)

Turnover

£1.02M

Decreased by £180.34k (-15%)

Employees

3

Debt Ratio

194%

Increased by 61 (+46%)

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

Officers

Officers

2 active 9 resigned
Status
Christopher Lee ShawDirectorBritishUnited Kingdom5927 Aug 2024Active
Christopher Paul LeaDirectorBritishScotland5913 Jan 2025Active

Shareholders

Shareholders (1)

Project Excalibur Midco 2 Limited
100.0%
126 Mar 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Project Excalibur Midco 2 Limited

United Kingdom

Active
Notified 18 Mar 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

PROJECT EXCALIBUR MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT EXCALIBUR MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT EXCALIBUR TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
LIVINGBRIDGE EP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GENERAL PARTNER LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GROUP LLP united kingdom
PROJECT EXCALIBUR BIDCO LIMITED Current Company
ADARMA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
2 Dec 2025GazetteGazette Notice CompulsoryView(1 page)
31 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-17 with no updatesView(3 pages)
24 Mar 2025OfficersTermination of Joanne Gilhooley as director on 2025-01-01View(1 page)
6 Feb 2025AccountsAnnual accounts made up to 2023-12-31View(24 pages)
22 Jan 2025OfficersChange to director Mr Christopher Paul Lea on 2025-01-21View(2 pages)
2 Dec 2025 Gazette

Gazette Notice Compulsory

31 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-17 with no updates

24 Mar 2025 Officers

Termination of Joanne Gilhooley as director on 2025-01-01

6 Feb 2025 Accounts

Annual accounts made up to 2023-12-31

22 Jan 2025 Officers

Change to director Mr Christopher Paul Lea on 2025-01-21

Recent Activity

Latest Activity

Gazette Notice Compulsory

2 months ago on 2 Dec 2025

Confirmation statement made on 2025-03-17 with no updates

10 months ago on 31 Mar 2025

Termination of Joanne Gilhooley as director on 2025-01-01

10 months ago on 24 Mar 2025

Annual accounts made up to 2023-12-31

1 years ago on 6 Feb 2025

Change to director Mr Christopher Paul Lea on 2025-01-21

1 years ago on 22 Jan 2025