Company NameE-Com Group Limited
DirectorChirag Baxi
Company StatusActive
Company Number03883121
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Chirag Baxi
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2009(9 years, 11 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Ludgate Hill
London
EC4M 7JU
Director NameMr Annil Kumar Chandel
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 July 2001)
RoleIT Consultant
Correspondence Address3 Forterie Gardens
Ilford
Essex
IG3 9BY
Secretary NameMr Annil Kumar Chandel
NationalityBritish
StatusResigned
Appointed29 November 2000(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 July 2001)
RoleIT Consultant
Correspondence Address3 Forterie Gardens
Ilford
Essex
IG3 9BY
Director NameMr Annil Kumar Chandel
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2009)
RoleCompany Director
Correspondence Address3 Forterie Gardens
Ilford
Essex
IG3 9BY
Director NameMr Gurpartap Singh Sandhu
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(12 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameLiberty Bishop (Director) Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence AddressClayton House
Vaughan Road
Harpenden
Hertfordshire
AL5 4EF
Secretary NameLiberty Bishop (Nominee) Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence AddressClayton House
Vaughan Road
Harpenden
Hertfordshire
AL5 4EF
Director NameLiberty Bishop (Director) Ltd (Corporation)
StatusResigned
Appointed17 July 2001(1 year, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 January 2008)
Correspondence AddressClayton House
3 Vaughan Road
Harpenden
Hertfordshire
AL5 4HU
Secretary NameLiberty Bishop (Nominee) Ltd (Corporation)
StatusResigned
Appointed17 July 2001(1 year, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 April 2008)
Correspondence AddressClayton House
3 Vaughan Road
Harpenden
Hertfordshire
AL5 4HU
Secretary NameAr First Secretary Limited (Corporation)
StatusResigned
Appointed22 April 2008(8 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 March 2012)
Correspondence AddressWaltham Forest Business Centre 5 Blackhorse Lane
London
E17 6DS
Director NameConsensa Private Equity Ltd (Corporation)
StatusResigned
Appointed15 June 2010(10 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 November 2015)
Correspondence Address11 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD

Contact

Websiteecom-group.co.uk
Email address[email protected]
Telephone020 31425000
Telephone regionLondon

Location

Registered Address45 Ludgate Hill
London
EC4M 7JU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

53 at £1Consensa Private Equity LTD
53.00%
Ordinary
5 at £1Zrii LTD
5.00%
Ordinary
42 at £1Chirag Baxi
42.00%
Ordinary

Financials

Year2014
Net Worth£112,264
Cash£106,549
Current Liabilities£377,853

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Charges

13 September 2017Delivered on: 18 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 September 2017Delivered on: 15 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 October 2015Delivered on: 10 November 2015
Persons entitled: Consensa Private Equity Limited

Classification: A registered charge
Outstanding
17 March 2008Delivered on: 20 March 2008
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

1 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
17 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
30 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
13 December 2021Confirmation statement made on 25 November 2021 with updates (5 pages)
15 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
9 April 2021Satisfaction of charge 1 in full (1 page)
17 February 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
7 January 2020Confirmation statement made on 25 November 2019 with updates (5 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
18 December 2018Confirmation statement made on 25 November 2018 with updates (5 pages)
19 October 2018Purchase of own shares. (3 pages)
19 October 2018Cancellation of shares. Statement of capital on 19 September 2018
  • GBP 95.00
(4 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
24 January 2018Confirmation statement made on 25 November 2017 with updates (4 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Satisfaction of charge 038831210004 in full (1 page)
29 September 2017Satisfaction of charge 038831210004 in full (1 page)
18 September 2017Registration of charge 038831210004, created on 13 September 2017 (5 pages)
18 September 2017Registration of charge 038831210004, created on 13 September 2017 (5 pages)
15 September 2017Registration of charge 038831210003, created on 13 September 2017 (5 pages)
15 September 2017Registration of charge 038831210003, created on 13 September 2017 (5 pages)
21 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
25 October 2016Satisfaction of charge 038831210002 in full (1 page)
25 October 2016Satisfaction of charge 038831210002 in full (1 page)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 July 2016Registered office address changed from 200 Aldersgate London EC1A 4HD United Kingdom to 45 Ludgate Hill London EC4M 7JU on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 200 Aldersgate London EC1A 4HD United Kingdom to 45 Ludgate Hill London EC4M 7JU on 20 July 2016 (1 page)
30 March 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
15 March 2016Registered office address changed from Unit 10 1 Luke Street London EC2A 4PX United Kingdom to 200 Aldersgate London EC1A 4HD on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Unit 10 1 Luke Street London EC2A 4PX United Kingdom to 200 Aldersgate London EC1A 4HD on 15 March 2016 (1 page)
9 March 2016Registered office address changed from 11 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Unit 10 1 Luke Street London EC2A 4PX on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 11 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Unit 10 1 Luke Street London EC2A 4PX on 9 March 2016 (1 page)
16 February 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 November 2015Termination of appointment of Consensa Private Equity Ltd as a director on 16 November 2015 (1 page)
20 November 2015Termination of appointment of Gurpartap Singh Sandhu as a director on 16 November 2015 (1 page)
20 November 2015Termination of appointment of Gurpartap Singh Sandhu as a director on 16 November 2015 (1 page)
20 November 2015Termination of appointment of Consensa Private Equity Ltd as a director on 16 November 2015 (1 page)
10 November 2015Registration of charge 038831210002, created on 29 October 2015 (54 pages)
10 November 2015Registration of charge 038831210002, created on 29 October 2015 (54 pages)
21 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 March 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 February 2013Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 September 2012Appointment of Mr Gurpartap Singh Sandhu as a director (2 pages)
27 September 2012Appointment of Mr Gurpartap Singh Sandhu as a director (2 pages)
15 May 2012Accounts for a small company made up to 31 December 2010 (6 pages)
15 May 2012Accounts for a small company made up to 31 December 2010 (6 pages)
15 March 2012Termination of appointment of Ar First Secretary Limited as a secretary (1 page)
15 March 2012Termination of appointment of Ar First Secretary Limited as a secretary (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
13 January 2012Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 13 January 2012 (1 page)
13 January 2012Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 13 January 2012 (1 page)
13 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
18 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
18 February 2011Director's details changed for Consiensa Private Equity Ltd on 18 February 2011 (2 pages)
18 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
18 February 2011Director's details changed for Consiensa Private Equity Ltd on 18 February 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 June 2010Appointment of Consiensa Private Equity Ltd as a director (3 pages)
29 June 2010Appointment of Consiensa Private Equity Ltd as a director (3 pages)
12 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
12 February 2010Secretary's details changed for Ar First Secretary Limited on 10 November 2009 (2 pages)
12 February 2010Secretary's details changed for Ar First Secretary Limited on 10 November 2009 (2 pages)
12 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
20 November 2009Termination of appointment of Annil Chandel as a director (1 page)
20 November 2009Termination of appointment of Annil Chandel as a director (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Appointment of Mr Chirag Baxi as a director (2 pages)
29 October 2009Appointment of Mr Chirag Baxi as a director (2 pages)
5 March 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
5 March 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
16 January 2009Return made up to 25/11/08; full list of members (3 pages)
16 January 2009Return made up to 25/11/08; full list of members (3 pages)
24 June 2008Return made up to 25/11/07; full list of members; amend (6 pages)
24 June 2008Return made up to 25/11/07; full list of members; amend (6 pages)
30 April 2008Return made up to 25/11/07; full list of members (3 pages)
30 April 2008Return made up to 25/11/07; full list of members (3 pages)
30 April 2008Secretary appointed ar first secretary LIMITED (2 pages)
30 April 2008Secretary appointed ar first secretary LIMITED (2 pages)
30 April 2008Registered office changed on 30/04/2008 from clayton house 3 vaughan road harpenden hertfordshire AL5 4EF (1 page)
30 April 2008Registered office changed on 30/04/2008 from clayton house 3 vaughan road harpenden hertfordshire AL5 4EF (1 page)
29 April 2008Appointment terminated secretary liberty bishop (nominee) LTD (1 page)
29 April 2008Appointment terminated secretary liberty bishop (nominee) LTD (1 page)
16 April 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
16 April 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 April 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
16 April 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 February 2008Appointment terminated director liberty bishop (director) LTD (1 page)
27 February 2008Appointment terminated director liberty bishop (director) LTD (1 page)
25 February 2008Director appointed annil chandel (2 pages)
25 February 2008Director appointed annil chandel (2 pages)
14 February 2008Company name changed uheadhuntme LIMITED\certificate issued on 14/02/08 (2 pages)
14 February 2008Company name changed uheadhuntme LIMITED\certificate issued on 14/02/08 (2 pages)
15 September 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
15 September 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
7 December 2006Return made up to 25/11/06; full list of members (6 pages)
7 December 2006Return made up to 25/11/06; full list of members (6 pages)
21 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 December 2005Accounts for a dormant company made up to 30 November 2005 (3 pages)
21 December 2005Accounts for a dormant company made up to 30 November 2005 (3 pages)
21 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 December 2005Return made up to 25/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2005Return made up to 25/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
12 May 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
14 December 2004Return made up to 25/11/04; full list of members (6 pages)
14 December 2004Return made up to 25/11/04; full list of members (6 pages)
22 June 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
22 June 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
2 April 2004Registered office changed on 02/04/04 from: mardall house vaughan road harpenden hertfordshire AL5 4HU (1 page)
2 April 2004Registered office changed on 02/04/04 from: mardall house vaughan road harpenden hertfordshire AL5 4HU (1 page)
2 December 2003Return made up to 25/11/03; full list of members (6 pages)
2 December 2003Return made up to 25/11/03; full list of members (6 pages)
11 March 2003Accounts for a dormant company made up to 30 November 2002 (3 pages)
11 March 2003Accounts for a dormant company made up to 30 November 2002 (3 pages)
6 December 2002Return made up to 25/11/02; full list of members (6 pages)
6 December 2002Return made up to 25/11/02; full list of members (6 pages)
10 July 2002Accounts for a dormant company made up to 30 November 2001 (3 pages)
10 July 2002Accounts for a dormant company made up to 30 November 2001 (3 pages)
10 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 December 2001Return made up to 25/11/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
(6 pages)
18 December 2001Return made up to 25/11/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
(6 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Secretary resigned;director resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001Secretary resigned;director resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001New director appointed (2 pages)
16 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 August 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
16 August 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
10 August 2001Company name changed shop@india LIMITED\certificate issued on 10/08/01 (2 pages)
10 August 2001Company name changed shop@india LIMITED\certificate issued on 10/08/01 (2 pages)
13 December 2000New secretary appointed;new director appointed (2 pages)
13 December 2000New secretary appointed;new director appointed (2 pages)
13 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 13/12/00
(6 pages)
13 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 13/12/00
(6 pages)
14 January 2000Company name changed liberty bishop (702) LTD\certificate issued on 17/01/00 (2 pages)
14 January 2000Company name changed liberty bishop (702) LTD\certificate issued on 17/01/00 (2 pages)
25 November 1999Incorporation (20 pages)
25 November 1999Incorporation (20 pages)