Company NameContec - Global Group Limited
DirectorBenoy Berry
Company StatusActive
Company Number05133887
CategoryPrivate Limited Company
Incorporation Date20 May 2004(19 years, 10 months ago)
Previous NameGlobal Secure Currency Group Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Benoy Berry
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed20 May 2004(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence Address2 Oaklands Road
London
N20 8BD
Director NameMs Hardeep Kaur Sagoo
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(same day as company formation)
RoleSales &Amp; Marketing Executiv
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address2 Oaklands Road
London
N20 8BD
Secretary NameMs Hardeep Kaur Sagoo
NationalityBritish
StatusResigned
Appointed20 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address2 Oaklands Road
London
N20 8BD
Secretary NameBrijangana Rohini Waterfield
NationalityBritish
StatusResigned
Appointed10 June 2005(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 08 June 2010)
RoleCompany Director
Correspondence Address97 Victor Road
Teddington
Middlesex
TW11 8SS
Director NameLord David Steel Of Aikwood
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 year, 2 months after company formation)
Appointment Duration11 months (resigned 30 June 2006)
RoleParlimentarian
Correspondence AddressAikwood Tower
Selkirk
TD7 5HJ
Scotland
Director NameAtul Vadher
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 year, 2 months after company formation)
Appointment Duration11 months (resigned 30 June 2006)
RolePolitical Consultant
Correspondence Address12 Lifeboat Avenue
Skegness
Lincolnshire
PE25 3EW

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

10.1m at £0.01Benoy Berry
75.00%
Ordinary
405k at £0.01Lord David Steel
3.00%
Ordinary
270k at £0.01Dr Atul Vadher
2.00%
Ordinary
1.4m at £0.01Continental Transfert Technique LTD
10.00%
Ordinary
1.4m at £0.01Mr Roheen Berry
10.00%
Ordinary

Financials

Year2014
Net Worth£105,445

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 May 2023 (10 months, 2 weeks ago)
Next Return Due3 June 2024 (2 months from now)

Filing History

3 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
3 July 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
19 September 2018Registered office address changed from Klaco House 28-30 st. Johns Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 19 September 2018 (1 page)
29 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
29 June 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
27 June 2017Change of details for Mr Benoy Berry as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Change of details for Mr Benoy Berry as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
26 June 2017Notification of Benoy Berry as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Benoy Berry as a person with significant control on 6 April 2016 (2 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
31 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 135,000
(4 pages)
31 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 135,000
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 135,000
(4 pages)
19 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 135,000
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 135,000
(4 pages)
30 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 135,000
(4 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
12 September 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
12 September 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
10 August 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
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)
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
22 June 2009Return made up to 20/05/09; full list of members (4 pages)
22 June 2009Return made up to 20/05/09; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
20 June 2008Return made up to 20/05/08; full list of members (4 pages)
20 June 2008Return made up to 20/05/08; full list of members (4 pages)
16 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 July 2007Return made up to 20/05/07; full list of members (3 pages)
13 July 2007Return made up to 20/05/07; full list of members (3 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
20 June 2006Return made up to 20/05/06; full list of members (3 pages)
20 June 2006Return made up to 20/05/06; full list of members (3 pages)
5 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
5 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
19 August 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
19 August 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005Secretary resigned (1 page)
8 July 2005New secretary appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
6 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2005Conve 10/06/05 (1 page)
6 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2005£ nc 1000/1000000 10/06/05 (1 page)
6 July 2005£ nc 1000/1000000 10/06/05 (1 page)
6 July 2005Conve 10/06/05 (1 page)
25 June 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2005Company name changed global secure currency group lim ited\certificate issued on 24/06/05 (2 pages)
24 June 2005Company name changed global secure currency group lim ited\certificate issued on 24/06/05 (2 pages)
20 May 2004Incorporation (17 pages)
20 May 2004Incorporation (17 pages)