CONTEC - GLOBAL GROUP LIMITED

Register to unlock more data on OkredoRegister

CONTEC - GLOBAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05133887

Incorporation date

20/05/2004

Size

Dormant

Contacts

Registered address

Registered address

Kalamu House, 11 Coldbath Square, London EC1R 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2004)
dot icon09/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon08/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon03/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/09/2018
Registered office address changed from Klaco House 28-30 st. Johns Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 2018-09-19
dot icon29/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon29/06/2018
Previous accounting period extended from 2017-10-31 to 2017-12-31
dot icon28/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon27/06/2017
Change of details for Mr Benoy Berry as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon26/06/2017
Notification of Benoy Berry as a person with significant control on 2016-04-06
dot icon25/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon31/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2010-10-31
dot icon10/08/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon09/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/06/2010
Termination of appointment of Brijangana Waterfield as a secretary
dot icon04/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon27/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/06/2009
Return made up to 20/05/09; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/06/2008
Return made up to 20/05/08; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/07/2007
Return made up to 20/05/07; full list of members
dot icon28/07/2006
Director resigned
dot icon28/07/2006
Director resigned
dot icon20/06/2006
Return made up to 20/05/06; full list of members
dot icon05/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon10/05/2006
Resolutions
dot icon14/02/2006
Director resigned
dot icon23/12/2005
New director appointed
dot icon13/09/2005
New director appointed
dot icon19/08/2005
Accounting reference date extended from 31/05/05 to 31/10/05
dot icon20/07/2005
Secretary resigned
dot icon08/07/2005
New secretary appointed
dot icon06/07/2005
Resolutions
dot icon06/07/2005
£ nc 1000/1000000 10/06/05
dot icon06/07/2005
Conve 10/06/05
dot icon25/06/2005
Return made up to 20/05/05; full list of members
dot icon24/06/2005
Certificate of change of name
dot icon20/05/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
105.45K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Benoy, Dr
Director
20/05/2004 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTEC - GLOBAL GROUP LIMITED

CONTEC - GLOBAL GROUP LIMITED is an(a) Active company incorporated on 20/05/2004 with the registered office located at Kalamu House, 11 Coldbath Square, London EC1R 5HL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTEC - GLOBAL GROUP LIMITED?

toggle

CONTEC - GLOBAL GROUP LIMITED is currently Active. It was registered on 20/05/2004 .

Where is CONTEC - GLOBAL GROUP LIMITED located?

toggle

CONTEC - GLOBAL GROUP LIMITED is registered at Kalamu House, 11 Coldbath Square, London EC1R 5HL.

What does CONTEC - GLOBAL GROUP LIMITED do?

toggle

CONTEC - GLOBAL GROUP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CONTEC - GLOBAL GROUP LIMITED?

toggle

The latest filing was on 09/12/2025: Accounts for a dormant company made up to 2024-12-31.