E-com Group Limited LONDON


Founded in 1999, E- Group, classified under reg no. 03883121 is an active company. Currently registered at 45 Ludgate Hill EC4M 7JU, London the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 14th February 2008 E-com Group Limited is no longer carrying the name Uheadhuntme.

The company has one director. Chirag B., appointed on 29 October 2009. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

E-com Group Limited Address / Contact

Office Address 45 Ludgate Hill
Town London
Post code EC4M 7JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03883121
Date of Incorporation Thu, 25th Nov 1999
Industry Other information technology service activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Chirag B.

Position: Director

Appointed: 29 October 2009

Gurpartap S.

Position: Director

Appointed: 01 September 2012

Resigned: 16 November 2015

Consensa Private Equity Ltd

Position: Corporate Director

Appointed: 15 June 2010

Resigned: 16 November 2015

Ar First Secretary Limited

Position: Corporate Secretary

Appointed: 22 April 2008

Resigned: 15 March 2012

Annil C.

Position: Director

Appointed: 28 January 2008

Resigned: 02 November 2009

Liberty Bishop (director) Ltd

Position: Director

Appointed: 17 July 2001

Resigned: 28 January 2008

Liberty Bishop (nominee) Limited

Position: Secretary

Appointed: 17 July 2001

Resigned: 22 April 2008

Annil C.

Position: Director

Appointed: 29 November 2000

Resigned: 17 July 2001

Annil C.

Position: Secretary

Appointed: 29 November 2000

Resigned: 17 July 2001

Liberty Bishop (nominee) Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1999

Resigned: 29 November 2000

Liberty Bishop (director) Limited

Position: Corporate Nominee Director

Appointed: 25 November 1999

Resigned: 29 November 2000

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Chirag B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chirag B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Uheadhuntme February 14, 2008
Shop@india August 10, 2001
Liberty Bishop (702) January 17, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand252 366461 030556 862808 2431 004 338
Current Assets778 4531 089 464   
Debtors526 087628 434556 741220 684700 881
Net Assets Liabilities615 727749 574919 330903 9091 282 686
Other Debtors281 235173 259323 64841 818221 431
Property Plant Equipment2 2262 5324 4882 91077 670
Other
Accrued Liabilities30 58826 185   
Accrued Liabilities Deferred Income 26 18527 509  
Accumulated Amortisation Impairment Intangible Assets50 00050 00050 00050 00050 000
Accumulated Depreciation Impairment Property Plant Equipment23 64524 79126 14927 53334 099
Additions Other Than Through Business Combinations Property Plant Equipment 1 452   
Average Number Employees During Period65776
Corporation Tax Recoverable    105
Creditors164 952342 422198 761127 928501 203
Current Asset Investments    1 000
Depreciation Rate Used For Property Plant Equipment    25
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -148 
Disposals Property Plant Equipment   -591 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   243 342176 384
Increase From Depreciation Charge For Year Property Plant Equipment 1 1461 3581 5326 566
Intangible Assets Gross Cost50 00050 00050 00050 00050 000
Net Current Assets Liabilities613 501747 042   
Nominal Value Allotted Share Capital 95959595
Number Shares Issued Fully Paid9595959595
Other Creditors3 2514 3501 03316 58057 453
Other Investments Other Than Loans    1 000
Other Taxation Payable 23 98230 49945 26986 001
Par Value Share 1111
Property Plant Equipment Gross Cost25 87127 32330 63730 443111 769
Remaining Financial Commitments 498236236659
Taxation Social Security Payable35 35123 982   
Total Additions Including From Business Combinations Property Plant Equipment  3 31439781 326
Trade Creditors Trade Payables95 762287 905139 72066 079357 749
Trade Debtors Trade Receivables244 852455 175233 093178 066479 345
Useful Life Intangible Assets Years   1010
Useful Life Property Plant Equipment Years   44
Amount Specific Advance Or Credit Directors-2 140-2 771   
Amount Specific Advance Or Credit Made In Period Directors-5 000-32 331   
Amount Specific Advance Or Credit Repaid In Period Directors6 53531 700   
Director Remuneration15 20016 800   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 17th, October 2023
Free Download (10 pages)

Company search

Advertisements