ECS GLOBAL GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameECS GLOBAL GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03200863
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ECS GLOBAL GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    EPISYS GROUP LIMITEDAug 06, 1996Aug 06, 1996
    TRADERETRO LIMITEDMay 20, 1996May 20, 1996

    What are the latest accounts for ECS GLOBAL GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 25, 2026
    Next Accounts Due OnDec 25, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ECS GLOBAL GROUP LTD?

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for ECS GLOBAL GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Confirmation statement made on Nov 10, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Previous accounting period shortened from Mar 26, 2024 to Mar 25, 2024

    1 pagesAA01

    Confirmation statement made on Nov 10, 2024 with updates

    5 pagesCS01

    Cessation of David Michael Brock as a person with significant control on Oct 24, 2024

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Nov 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Nov 10, 2022 with updates

    5 pagesCS01

    Notification of Derek Buchanan as a person with significant control on Dec 16, 2021

    2 pagesPSC01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Cancellation of shares. Statement of capital on Jan 31, 2022

    • Capital: GBP 1,602,053.50
    5 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 03, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Previous accounting period shortened from Mar 27, 2021 to Mar 26, 2021

    1 pagesAA01

    Confirmation statement made on Dec 07, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Dec 07, 2020 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Dec 04, 2020

    • Capital: GBP 1,679,281.1
    4 pagesSH01

    Purchase of own shares.

    3 pagesSH03

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Cancellation of shares. Statement of capital on Sep 04, 2020

    • Capital: GBP 1,570,531.10
    6 pagesSH06

    Who are the officers of ECS GLOBAL GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERRON, Julie Dawn
    7 Ainsworth Place
    CB1 2PG Cambridge
    Secretary
    7 Ainsworth Place
    CB1 2PG Cambridge
    British73020420003
    BROCK, David Michael
    Windyridge
    44 Beechwood Avenue
    HP6 6PN Amersham
    Buckinghamshire
    Director
    Windyridge
    44 Beechwood Avenue
    HP6 6PN Amersham
    Buckinghamshire
    EnglandBritish22121020001
    BUCHANAN, Derek John Charles
    The Well
    Cranfield Road, Moulsoe
    MK16 0HL Newport Pagnell
    Buckinghamshire
    Director
    The Well
    Cranfield Road, Moulsoe
    MK16 0HL Newport Pagnell
    Buckinghamshire
    EnglandBritish87951800001
    HERRON, Julie Dawn
    7 Ainsworth Place
    CB1 2PG Cambridge
    Director
    7 Ainsworth Place
    CB1 2PG Cambridge
    United KingdomBritish73020420003
    BROOKS, Garry William
    19 Hamilton Road
    CB8 0NY Newmarket
    Suffolk
    Secretary
    19 Hamilton Road
    CB8 0NY Newmarket
    Suffolk
    British68026480001
    UTLEY, Ann
    5 Farm Close
    Houghton
    PE28 2JH Huntingdon
    Cambridgeshire
    Secretary
    5 Farm Close
    Houghton
    PE28 2JH Huntingdon
    Cambridgeshire
    British96482520001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRELL, Alan Walter, Professor
    19 Sedley Taylor Road
    CB2 8PW Cambridge
    Cambridgeshire
    Director
    19 Sedley Taylor Road
    CB2 8PW Cambridge
    Cambridgeshire
    United KingdomBritish154571450001
    BROOKS, Garry William
    19 Hamilton Road
    CB8 0NY Newmarket
    Suffolk
    Director
    19 Hamilton Road
    CB8 0NY Newmarket
    Suffolk
    British68026480001
    DASGUPTA, Ashish Brata
    13 Field Way
    CB1 8RW Cambridge
    Cambridgeshire
    Director
    13 Field Way
    CB1 8RW Cambridge
    Cambridgeshire
    EnglandBritish16538630001
    LARDER, Stephen William
    15 Coltsfoot Crescent
    IP32 7NN Bury St. Edmunds
    Suffolk
    Director
    15 Coltsfoot Crescent
    IP32 7NN Bury St. Edmunds
    Suffolk
    British77266370001
    NEWMAN, Julie Ann
    18 Dawney Drive
    B75 5JA Sutton Coldfield
    West Midlands
    Director
    18 Dawney Drive
    B75 5JA Sutton Coldfield
    West Midlands
    EnglandBritish33421840003
    OBIN, Raymond Clive
    Solfonn Enborne Row
    Wash Water
    RG20 0LY Newbury
    Berkshire
    Director
    Solfonn Enborne Row
    Wash Water
    RG20 0LY Newbury
    Berkshire
    EnglandBritish51009840001
    RIX, Nigel
    Westview House
    10 Overcote Road
    CB4 5NS Over
    Cambs
    Director
    Westview House
    10 Overcote Road
    CB4 5NS Over
    Cambs
    British122230340001
    ROGERS, Susan Lesley
    18 Goose Green
    Sheldons Lane
    RG27 9QY Hook
    Hampshire
    Director
    18 Goose Green
    Sheldons Lane
    RG27 9QY Hook
    Hampshire
    British50166600001
    ROTHMAN, Edward
    30 Lombardy Road
    Memphis
    FOREIGN Tennesee
    38117 Usa
    Director
    30 Lombardy Road
    Memphis
    FOREIGN Tennesee
    38117 Usa
    British50053900001
    STEWART, Hugh John Patrick
    Manor Farm House
    Abbots Ann
    SP11 7BB Andover
    Hampshire
    Director
    Manor Farm House
    Abbots Ann
    SP11 7BB Andover
    Hampshire
    United KingdomBritish4144970002
    UMNEY, Roger William
    Huntersmoon Park Close
    KT22 9BD Fetcham
    Surrey
    Director
    Huntersmoon Park Close
    KT22 9BD Fetcham
    Surrey
    British14455340003
    UTLEY, Ann
    5 Farm Close
    Houghton
    PE28 2JH Huntingdon
    Cambridgeshire
    Director
    5 Farm Close
    Houghton
    PE28 2JH Huntingdon
    Cambridgeshire
    EnglandBritish96482520001
    EARLY BIRD ASSOCIATES LTD
    Tormead, 27
    Dene Road
    HA6 2BX Northwood
    3
    Middlesex
    United Kingdom
    Director
    Tormead, 27
    Dene Road
    HA6 2BX Northwood
    3
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4218508
    111764820001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    WINCHESTER CORPORATE SERVICES LIMITED
    Jewry Street
    SO23 8RZ Winchester
    14/15
    Hampshire
    United Kingdom
    Director
    Jewry Street
    SO23 8RZ Winchester
    14/15
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07432889
    173060800001

    Who are the persons with significant control of ECS GLOBAL GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Derek John Charles Buchanan
    Works Road
    SG6 1GJ Letchworth Garden City
    Devonshire Business Centre
    Hertfordhsire
    Dec 16, 2021
    Works Road
    SG6 1GJ Letchworth Garden City
    Devonshire Business Centre
    Hertfordhsire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Michael Brock
    Works Road
    SG6 1GJ Letchworth Garden City
    Devonshire Business Centre
    Hertfordhsire
    Apr 06, 2016
    Works Road
    SG6 1GJ Letchworth Garden City
    Devonshire Business Centre
    Hertfordhsire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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