Get an alert when ECONOCOM PRODUCTS & SOLUTIONS UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-15 (in 2mo)

Last made up 2025-07-01

Watchouts

None on the register

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

Accounts

5-year trend · latest reflected 2022-12-31

Latest accounts filed cover 2024-12-31; financial figures currently reflect up to 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 the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

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 and subsidiary information is drawn from the narrative of the latest annual accounts. 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 PDF
2025-11-03 AD01 address Change registered office address company with date old address new address PDF
2025-10-02 AP01 officers Appoint person director company with name date PDF
2025-10-02 TM01 officers Termination director company with name termination date PDF
2025-07-31 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-04 CERTNM change-of-name Certificate change of name company PDF
2024-09-30 AD01 address Change registered office address company with date old address new address PDF
2024-09-30 TM01 officers Termination director company with name termination date PDF
2024-09-30 TM02 officers Termination secretary company with name termination date PDF
2024-09-30 TM01 officers Termination director company with name termination date PDF
2024-09-30 AP01 officers Appoint person director company with name date PDF
2024-09-30 AP01 officers Appoint person director company with name date PDF
2024-09-30 AP01 officers Appoint person director company with name date PDF
2024-09-30 TM01 officers Termination director company with name termination date PDF
2024-09-30 TM01 officers Termination director company with name termination date PDF
2024-08-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-08-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-07-31 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-29 RP04AP01 officers Second filing of director appointment with name PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2021 → FY2022 · period ending 2022-12-31 vs 2021-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page