CONTEC-GLOBAL LIMITED

Register to unlock more data on OkredoRegister

CONTEC-GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04457239

Incorporation date

10/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kalamu House, 11 Coldbath Square, London EC1R 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2002)
dot icon11/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/09/2024
Compulsory strike-off action has been discontinued
dot icon26/09/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon28/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/09/2018
Registered office address changed from C/O Klsa Llp Chartered Accountants, 28-30 st. John's Square London EC1M 4DN England to Kalamu House 11 Coldbath Square London EC1R 5HL on 2018-09-19
dot icon02/07/2018
Registered office address changed from Klaco House 28-30 Saint Johns Square London EC1M 4DN to C/O Klsa Llp Chartered Accountants, 28-30 st. John's Square London EC1M 4DN on 2018-07-02
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon29/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon27/06/2017
Notification of Benoy Berry as a person with significant control on 2016-04-06
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/10/2011
Compulsory strike-off action has been discontinued
dot icon21/10/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon11/06/2010
Director's details changed for Roheen Berry on 2010-06-10
dot icon08/06/2010
Termination of appointment of Brijangana Waterfield as a secretary
dot icon08/06/2010
Previous accounting period extended from 2009-10-31 to 2009-12-31
dot icon29/05/2010
Total exemption small company accounts made up to 2008-10-31
dot icon20/04/2010
First Gazette notice for compulsory strike-off
dot icon24/09/2009
Return made up to 10/06/09; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon08/07/2008
Return made up to 10/06/08; full list of members
dot icon21/08/2007
New director appointed
dot icon17/07/2007
Return made up to 10/06/07; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon04/10/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/08/2006
Delivery ext'd 3 mth 31/10/05
dot icon26/06/2006
Return made up to 10/06/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-10-31
dot icon20/07/2005
Secretary resigned
dot icon25/06/2005
Return made up to 10/06/05; full list of members
dot icon24/06/2005
New secretary appointed
dot icon19/11/2004
Total exemption small company accounts made up to 2003-10-31
dot icon19/11/2004
Ad 28/10/04--------- £ si 99998@1=99998 £ ic 2/100000
dot icon13/08/2004
Return made up to 10/06/04; full list of members
dot icon05/02/2004
Accounting reference date extended from 30/06/03 to 31/10/03
dot icon26/08/2003
Return made up to 10/06/03; full list of members
dot icon10/07/2002
New director appointed
dot icon10/07/2002
New secretary appointed
dot icon18/06/2002
Nc inc already adjusted 10/06/02
dot icon18/06/2002
Resolutions
dot icon18/06/2002
Director resigned
dot icon18/06/2002
Secretary resigned
dot icon18/06/2002
Registered office changed on 18/06/02 from: the studio, st nicholas close elstree hertforshire WD6 3EW
dot icon10/06/2002
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
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
16
3.99M
-
0.00
144.50K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Roheen
Director
16/07/2007 - Present
6
Berry, Benoy, Dr
Director
10/06/2002 - 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 LIMITED

CONTEC-GLOBAL LIMITED is an(a) Active company incorporated on 10/06/2002 with the registered office located at Kalamu House, 11 Coldbath Square, London EC1R 5HL. There are currently 2 active directors 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 LIMITED?

toggle

CONTEC-GLOBAL LIMITED is currently Active. It was registered on 10/06/2002 .

Where is CONTEC-GLOBAL LIMITED located?

toggle

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

What does CONTEC-GLOBAL LIMITED do?

toggle

CONTEC-GLOBAL LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CONTEC-GLOBAL LIMITED?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2024-12-31.