Cash

£5M

-15.5% vs 2021

Net assets

£8M

-5.6% vs 2021

Employees

61

+48.8% vs 2021

Profit before tax

Period ending 2022-12-31

Profile

Company number
02838561
Status
Active
Incorporation
1993-07-22
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
63110
Hubs
UK AI & Enterprise SaaS

Net assets

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

£0£5m£10m20182019202020212022
ELCOM SYSTEMS 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 £1,329,391-£467,078
Cash £6,481,009£5,475,658
Total assets less current liabilities £8,579,303£8,439,009
Net assets £8,303,569£7,836,491
Equity £7,207,894£8,316,858£8,969,776£8,303,569£7,836,491
Average employees 4161
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
Reporting scope
Standalone (parent only)
Auditor
Clifford Towers
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“we have concluded that the directors use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

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 · 31 resigned

Name Role Appointed Born Nationality
HAMMERSLEY, Lisa Michelle Director 2026-03-05 May 1973 British
LOCK, William Director 2016-12-01 Oct 1947 English
SMITH, Grant Director 2021-08-01 May 1977 British
Show 31 resigned officers
Name Role Appointed Resigned
BEARE, Kevin Leslie Secretary 2003-04-23 2007-01-25
DAVIS, Anthony Richard Secretary 2001-05-03 2001-12-31
ELLIOTT, David Secretary 2007-09-13 2021-07-30
MEENAGHAN, Evelyn Maria Nominee Secretary 1993-07-22 1993-08-16
MORRISON, Kevin Secretary 1997-01-22 1999-07-30
TEMPLEMAN, Michael Joseph Stephen Secretary 2001-12-31 2002-01-24
THACKRAH, Kevin Paul Secretary 1993-08-16 1997-01-22
BOYES TURNER SECRETARIES LIMITED Corporate Secretary 2002-01-24 2003-04-29
BROADWAY SECRETARIES LIMITED Corporate Secretary 2007-01-25 2007-09-13
PAILEX CORPORATE SERVICES LIMITED Corporate Secretary 1999-07-30 2001-05-03
CROWELL, Robert Jeryl Director 1995-06-22 2006-04-21
ELLIOTT, David Director 2007-01-25 2021-07-30
FOX, Melinda Director 2006-09-15 2007-01-25
GARNAR, Philip Douglas Director 1996-03-31 1999-07-30
GARNAR, Philip Douglas Director 1993-08-16 1995-06-22
HALNEN, John Director 2003-09-15 2007-06-20
KING, Gregory Director 2007-06-20 2009-07-31
KING, Gregory Director 2006-09-15 2007-01-25
LEWIS, Sean Patrick Director 2006-04-21 2007-08-15
MORTON, David Ramsay Director 2015-05-07 2016-07-20
MULHERN, Laurence Fenton Director 1995-06-22 1999-12-31
RENDALL, Peter Alan Director 1999-12-31 2003-03-07
ROUSOU, James Director 1999-07-30 1999-12-08
ROUSOU, James Director 1993-08-16 1996-03-31
SEATON, Stuart Neil Nominee Director 1993-07-22 1993-08-16
STANLEY, Barrie Director 1993-08-16 1995-06-22
STEPHENSON, Mark Director 2009-08-01 2011-01-31
TEMPLEMAN, Michael Joseph Stephen Director 1999-12-31 2003-08-31
THACKRAH, Kevin Paul Director 1993-08-16 1999-07-30
WOLF, David Director 1995-06-22 1997-08-22
WOOD, Craig Edward Director 2006-04-21 2010-02-26

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 184 total filings

Date Type Category Description
2026-04-02 AP01 officers appoint person director company with name date
2025-09-26 AA accounts accounts with accounts type full
2025-07-16 CS01 confirmation-statement confirmation statement with no updates
2024-10-12 AA accounts accounts with accounts type full
2024-07-16 CS01 confirmation-statement confirmation statement with no updates
2024-02-15 RP04AP01 officers second filing of director appointment with name
2023-12-11 RP04AP01 officers second filing of director appointment with name
2023-12-06 CH01 officers change person director company with change date
2023-10-17 AAMD accounts accounts amended with accounts type small
2023-09-29 AA accounts accounts with accounts type small
2023-07-17 CS01 confirmation-statement confirmation statement with no updates
2022-12-01 AA accounts accounts with accounts type small
2022-07-19 CS01 confirmation-statement confirmation statement with no updates
2021-11-17 AD01 address change registered office address company with date old address new address
2021-11-16 AD01 address change registered office address company with date old address new address
2021-09-27 AA accounts accounts with accounts type small
2021-09-22 AP01 officers appoint person director company with name date
2021-07-30 TM01 officers termination director company with name termination date
2021-07-30 TM02 officers termination secretary company with name termination date
2021-07-16 CS01 confirmation-statement confirmation statement with no updates

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