Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Excalon Holdings Limited
Excalon Holdings Limited is an active company incorporated on 21 February 2024 with the registered office located in Leeds, West Yorkshire. Excalon Holdings Limited was registered 1 year 10 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15509906
Private limited company
Age
1 year 10 months
Incorporated
21 February 2024
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
20 February 2025
(10 months ago)
Next confirmation dated
20 February 2026
Due by
6 March 2026
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
21 Feb
⟶
30 Sep 2024
(7 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 September 2025
Due by
30 June 2026
(5 months remaining)
Learn more about Excalon Holdings Limited
Contact
Update Details
Address
3125 Thorpe Park
Leeds
LS15 8ZB
England
Address changed on
25 Oct 2024
(1 year 2 months ago)
Previous address was
3175 Century Way Thorpe Park Leeds LS15 8ZB England
Companies in LS15 8ZB
Telephone
0161 8771300
Email
Unreported
Website
Renewholdings.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Rob Phillips
Director • British • Lives in England • Born in Jan 1975
Michael Kevin O'Donnell
Director • British • Lives in UK • Born in Apr 1968
Angela Mary Moran
Director • British • Lives in England • Born in Nov 1981
Renew Corporate Director Limited
Director
Andrew Stewart Clark
Director • British • Lives in England • Born in Sep 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Excalon Limited
Angela Mary Moran, Michael Kevin O'Donnell, and 3 more are mutual people.
Active
Emerald Power Ltd
Renew Nominees Limited, Angela Mary Moran, and 2 more are mutual people.
Active
T.I.S.Cumbria Limited
Rob Phillips, Renew Corporate Director Limited, and 1 more are mutual people.
Active
Cloanex Limited
Renew Nominees Limited, Rob Phillips, and 1 more are mutual people.
Active
Emergya Wind Technologies UK Holding Limited
Renew Nominees Limited, Rob Phillips, and 1 more are mutual people.
Active
Full Circle Wind Services UK Ltd
Renew Nominees Limited, Rob Phillips, and 1 more are mutual people.
Active
Full Circle Wind Services Ltd
Renew Nominees Limited, Rob Phillips, and 1 more are mutual people.
Active
Giffen Group Limited
Renew Corporate Director Limited and Renew Nominees Limited are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Sep 2024
For period
1 Mar
⟶
30 Sep 2024
Traded for
7 months
Cash in Bank
£20K
Turnover
£45K
Employees
Unreported
Total Assets
£3.93M
Total Liabilities
-£13K
Net Assets
£3.92M
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
New Charge Registered
2 Months Ago on 24 Oct 2025
Mr Andrew Stewart Clark Appointed
2 Months Ago on 13 Oct 2025
Angela Mary Moran Appointed
2 Months Ago on 13 Oct 2025
Daniel Wilson Resigned
2 Months Ago on 13 Oct 2025
Desmond Brian Donnelly Resigned
2 Months Ago on 13 Oct 2025
Subsidiary Accounts Submitted
9 Months Ago on 1 Apr 2025
Confirmation Submitted
10 Months Ago on 7 Mar 2025
Registered Address Changed
1 Year 2 Months Ago on 25 Oct 2024
New Charge Registered
1 Year 3 Months Ago on 4 Oct 2024
Accounting Period Shortened
1 Year 4 Months Ago on 10 Sep 2024
Get Alerts
Get Credit Report
Discover Excalon Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 21 Dec 2025
Memorandum and Articles of Association
Submitted on 21 Dec 2025
Particulars of variation of rights attached to shares
Submitted on 20 Dec 2025
Change of share class name or designation
Submitted on 20 Dec 2025
Appointment of Mr Andrew Stewart Clark as a director on 13 October 2025
Submitted on 27 Oct 2025
Registration of charge 155099060003, created on 24 October 2025
Submitted on 27 Oct 2025
Termination of appointment of Desmond Brian Donnelly as a director on 13 October 2025
Submitted on 24 Oct 2025
Termination of appointment of Daniel Wilson as a director on 13 October 2025
Submitted on 24 Oct 2025
Appointment of Angela Mary Moran as a director on 13 October 2025
Submitted on 24 Oct 2025
Resolutions
Submitted on 15 Oct 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs