Company NameContec-Global Limited
DirectorsBenoy Berry and Roheen Berry
Company StatusActive
Company Number04457239
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameDr Benoy Berry
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed10 June 2002(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence Address2 Oaklands Road
London
N20 8BD
Director NameMr Roheen Berry
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2007(5 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 58-59 Hyde Park Gate
London
SW7 5ED
Secretary NameMs Hardeep Kaur Sagoo
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleSales & Marketing Executive
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address2 Oaklands Road
London
N20 8BD
Secretary NameBrijangana Rohini Waterfield
NationalityBritish
StatusResigned
Appointed10 June 2005(3 years after company formation)
Appointment Duration4 years, 12 months (resigned 08 June 2010)
RoleCompany Director
Correspondence Address97 Victor Road
Teddington
Middlesex
TW11 8SS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitecontecglobal.com

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100k at £1Mr Benoy Berry
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,223,842
Cash£10,343
Current Liabilities£3,266,940

Accounts

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

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

28 November 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
4 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
22 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 September 2018Registered 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 19 September 2018 (1 page)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
2 July 2018Registered 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 2 July 2018 (1 page)
29 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
27 June 2017Notification of Benoy Berry as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Benoy Berry as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100,000
(4 pages)
24 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100,000
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100,000
(4 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100,000
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100,000
(4 pages)
30 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100,000
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
21 October 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
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)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Roheen Berry on 10 June 2010 (2 pages)
11 June 2010Director's details changed for Roheen Berry on 10 June 2010 (2 pages)
8 June 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
8 June 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
8 June 2010Termination of appointment of Brijangana Waterfield as a secretary (1 page)
8 June 2010Termination of appointment of Brijangana Waterfield as a secretary (1 page)
29 May 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
24 September 2009Return made up to 10/06/09; full list of members (3 pages)
24 September 2009Return made up to 10/06/09; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 July 2008Return made up to 10/06/08; full list of members (3 pages)
8 July 2008Return made up to 10/06/08; full list of members (3 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
17 July 2007Return made up to 10/06/07; full list of members (2 pages)
17 July 2007Return made up to 10/06/07; full list of members (2 pages)
16 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
25 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
26 June 2006Return made up to 10/06/06; full list of members (2 pages)
26 June 2006Return made up to 10/06/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Secretary resigned (1 page)
25 June 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005New secretary appointed (2 pages)
19 November 2004Ad 28/10/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
19 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
19 November 2004Ad 28/10/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
19 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 August 2004Return made up to 10/06/04; full list of members (6 pages)
13 August 2004Return made up to 10/06/04; full list of members (6 pages)
5 February 2004Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
5 February 2004Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
26 August 2003Return made up to 10/06/03; full list of members (6 pages)
26 August 2003Return made up to 10/06/03; full list of members (6 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Registered office changed on 18/06/02 from: the studio, st nicholas close elstree hertforshire WD6 3EW (1 page)
18 June 2002Nc inc already adjusted 10/06/02 (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2002Nc inc already adjusted 10/06/02 (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2002Registered office changed on 18/06/02 from: the studio, st nicholas close elstree hertforshire WD6 3EW (1 page)
18 June 2002Secretary resigned (1 page)
10 June 2002Incorporation (15 pages)
10 June 2002Incorporation (15 pages)