ECS GLOBAL GROUP LTD
Overview
| Company Name | ECS GLOBAL GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03200863 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ECS GLOBAL GROUP LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ECS GLOBAL GROUP LTD located?
| Registered Office Address | Devonshire Business Centre Works Road SG6 1GJ Letchworth Garden City Hertfordhsire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ECS GLOBAL GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| EPISYS GROUP LIMITED | Aug 06, 1996 | Aug 06, 1996 |
| TRADERETRO LIMITED | May 20, 1996 | May 20, 1996 |
What are the latest accounts for ECS GLOBAL GROUP LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 25, 2026 |
| Next Accounts Due On | Dec 25, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ECS GLOBAL GROUP LTD?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for ECS GLOBAL GROUP LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Mar 26, 2024 to Mar 25, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 10, 2024 with updates | 5 pages | CS01 | ||||||||||
Cessation of David Michael Brock as a person with significant control on Oct 24, 2024 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2022 with updates | 5 pages | CS01 | ||||||||||
Notification of Derek Buchanan as a person with significant control on Dec 16, 2021 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Jan 31, 2022
| 5 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Mar 27, 2021 to Mar 26, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2020 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 04, 2020
| 4 pages | SH01 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Sep 04, 2020
| 6 pages | SH06 | ||||||||||
Who are the officers of ECS GLOBAL GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HERRON, Julie Dawn | Secretary | 7 Ainsworth Place CB1 2PG Cambridge | British | 73020420003 | ||||||||||
| BROCK, David Michael | Director | Windyridge 44 Beechwood Avenue HP6 6PN Amersham Buckinghamshire | England | British | 22121020001 | |||||||||
| BUCHANAN, Derek John Charles | Director | The Well Cranfield Road, Moulsoe MK16 0HL Newport Pagnell Buckinghamshire | England | British | 87951800001 | |||||||||
| HERRON, Julie Dawn | Director | 7 Ainsworth Place CB1 2PG Cambridge | United Kingdom | British | 73020420003 | |||||||||
| BROOKS, Garry William | Secretary | 19 Hamilton Road CB8 0NY Newmarket Suffolk | British | 68026480001 | ||||||||||
| UTLEY, Ann | Secretary | 5 Farm Close Houghton PE28 2JH Huntingdon Cambridgeshire | British | 96482520001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BARRELL, Alan Walter, Professor | Director | 19 Sedley Taylor Road CB2 8PW Cambridge Cambridgeshire | United Kingdom | British | 154571450001 | |||||||||
| BROOKS, Garry William | Director | 19 Hamilton Road CB8 0NY Newmarket Suffolk | British | 68026480001 | ||||||||||
| DASGUPTA, Ashish Brata | Director | 13 Field Way CB1 8RW Cambridge Cambridgeshire | England | British | 16538630001 | |||||||||
| LARDER, Stephen William | Director | 15 Coltsfoot Crescent IP32 7NN Bury St. Edmunds Suffolk | British | 77266370001 | ||||||||||
| NEWMAN, Julie Ann | Director | 18 Dawney Drive B75 5JA Sutton Coldfield West Midlands | England | British | 33421840003 | |||||||||
| OBIN, Raymond Clive | Director | Solfonn Enborne Row Wash Water RG20 0LY Newbury Berkshire | England | British | 51009840001 | |||||||||
| RIX, Nigel | Director | Westview House 10 Overcote Road CB4 5NS Over Cambs | British | 122230340001 | ||||||||||
| ROGERS, Susan Lesley | Director | 18 Goose Green Sheldons Lane RG27 9QY Hook Hampshire | British | 50166600001 | ||||||||||
| ROTHMAN, Edward | Director | 30 Lombardy Road Memphis FOREIGN Tennesee 38117 Usa | British | 50053900001 | ||||||||||
| STEWART, Hugh John Patrick | Director | Manor Farm House Abbots Ann SP11 7BB Andover Hampshire | United Kingdom | British | 4144970002 | |||||||||
| UMNEY, Roger William | Director | Huntersmoon Park Close KT22 9BD Fetcham Surrey | British | 14455340003 | ||||||||||
| UTLEY, Ann | Director | 5 Farm Close Houghton PE28 2JH Huntingdon Cambridgeshire | England | British | 96482520001 | |||||||||
| EARLY BIRD ASSOCIATES LTD | Director | Tormead, 27 Dene Road HA6 2BX Northwood 3 Middlesex United Kingdom |
| 111764820001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| WINCHESTER CORPORATE SERVICES LIMITED | Director | Jewry Street SO23 8RZ Winchester 14/15 Hampshire United Kingdom |
| 173060800001 |
Who are the persons with significant control of ECS GLOBAL GROUP LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Derek John Charles Buchanan | Dec 16, 2021 | Works Road SG6 1GJ Letchworth Garden City Devonshire Business Centre Hertfordhsire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Michael Brock | Apr 06, 2016 | Works Road SG6 1GJ Letchworth Garden City Devonshire Business Centre Hertfordhsire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0