Cash

£7M

-31.2% vs 2021

Net assets

£4M

+106.3% vs 2021

Employees

36

-5.3% vs 2021

Profit before tax

Period ending 2022-12-31

Profile

Company number
02518864
Status
Active
Incorporation
1990-07-05
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62020
Hubs
UK AI & Enterprise SaaS

Net assets

5-year trend · vs UK AI & Enterprise SaaS median

£0£2.5m£5m20182019202020212022
ECONOCOM PRODUCTS & SOLUTIONS UK LIMITED

Accounts

5-year trend · latest 2022-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-31
Turnover
Operating profit
Profit before tax
Net profit £2,070,893
Cash £9,613,548£6,614,608
Total assets less current liabilities £1,951,951£4,022,844
Net assets £1,948,229£4,019,122
Equity £2,693,111£3,058,579£3,446,659£1,948,229£4,019,122
Average employees 3836
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102 §1A
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have assessed the financial position and performance of the Company, and the Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 17 resigned

Name Role Appointed Born Nationality
BELL, Gavin Charles Director 2024-09-30 Oct 1978 British
DE SOUSA, Julien Director 2024-09-30 Apr 1988 British
RENAULD, Philippe Alexandre Director 2025-09-30 Dec 1970 French
Show 17 resigned officers
Name Role Appointed Resigned
HOWLAND JACKSON, Wendy Ann Secretary 1991-08-09 2003-08-29
PAGE, Alexander Roland Henry Secretary 2003-08-29 2023-11-22
PEEL, Warren Secretary 2023-11-22 2024-09-30
JORDAN COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 1991-07-24
CABAU, Sebastien Director 2024-09-30 2025-09-30
CLARKE, Alan John Director 1993-06-21 1996-01-12
DIAZ, Angel Benguigui Director 2021-07-20 2024-09-30
GARCÍA GARCÍA, Luis Israel Director 2022-09-30 2024-09-30
HAWKE, Geoffrey Reginald Director 1991-09-04 1993-06-21
HOWLAND JACKSON, Wendy Ann Director 2003-08-29
KIRBY, Hugo Giles Stephen Astley Director 1995-08-21 2003-08-29
KIRBY, Hugo Giles Stephen Astley Director 1991-09-04
PAGE, Alexander Roland Henry Director 2003-08-29 2023-06-30
PEEL, Warren Michael Director 2003-08-29 2024-09-30
WESTON, Frances Ruth Hope Director 2021-07-20 2022-09-30
WYLIE, Ben Director 2021-07-20 2024-09-30
KPI (NOMINEES) LIMITED Corporate Director 2019-11-04 2021-07-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Econocom Group Se Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-07-20 Active
Mr Warren Michael Peel Individual Shares 25–50% 2016-04-06 Ceased 2021-07-20
Mr Alexander Roland Henry Page Individual Shares 25–50% 2016-04-06 Ceased 2021-07-20
Pentel Computer Services Limited Corporate entity Shares 25–50% 2016-04-06 Ceased 2021-07-20

Filing timeline

Last 20 of 215 total filings

Date Type Category Description
2025-11-13 AA accounts accounts with accounts type full
2025-11-04 AD01 address change registered office address company with date old address new address
2025-11-03 AD01 address change registered office address company with date old address new address
2025-10-02 AP01 officers appoint person director company with name date
2025-10-02 TM01 officers termination director company with name termination date
2025-07-31 CS01 confirmation-statement confirmation statement with updates
2024-11-04 CERTNM change-of-name certificate change of name company
2024-09-30 AD01 address change registered office address company with date old address new address
2024-09-30 TM01 officers termination director company with name termination date
2024-09-30 TM02 officers termination secretary company with name termination date
2024-09-30 TM01 officers termination director company with name termination date
2024-09-30 AP01 officers appoint person director company with name date
2024-09-30 AP01 officers appoint person director company with name date
2024-09-30 AP01 officers appoint person director company with name date
2024-09-30 TM01 officers termination director company with name termination date
2024-09-30 TM01 officers termination director company with name termination date
2024-08-01 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-08-01 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-07-31 CS01 confirmation-statement confirmation statement with updates
2024-07-29 RP04AP01 officers second filing of director appointment with name

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page