ECONOCOM PRODUCTS & SOLUTIONS UK LIMITED
Overview
| Company Name | ECONOCOM PRODUCTS & SOLUTIONS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02518864 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ECONOCOM PRODUCTS & SOLUTIONS UK LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is ECONOCOM PRODUCTS & SOLUTIONS UK LIMITED located?
| Registered Office Address | 43 Worship Street EC2A 2DX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ECONOCOM PRODUCTS & SOLUTIONS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRAMS LIMITED | Aug 27, 2003 | Aug 27, 2003 |
| TRAMS PLC | Nov 15, 1991 | Nov 15, 1991 |
| OFFERSHOW LIMITED | Jul 05, 1990 | Jul 05, 1990 |
What are the latest accounts for ECONOCOM PRODUCTS & SOLUTIONS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ECONOCOM PRODUCTS & SOLUTIONS UK LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for ECONOCOM PRODUCTS & SOLUTIONS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
Registered office address changed from 43 Worship Street London EC2A 2DU England to 43 Worship Street London EC2A 2DX on Nov 04, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from 33 Queen Street 4th Floor London EC4R 1AP England to 43 Worship Street London EC2A 2DU on Nov 03, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mr Philippe Alexandre Renauld as a director on Sep 30, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sebastien Cabau as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed trams LIMITED\certificate issued on 04/11/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 33 Queen Street 4th Floor London EC4R 1AP on Sep 30, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Luis Israel García García as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Warren Peel as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Angel Benguigui Diaz as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gavin Charles Bell as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sebastien Cabau as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Julien De Sousa as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Warren Michael Peel as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ben Wylie as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 025188640008, created on Jul 31, 2024 | 18 pages | MR01 | ||||||||||
Registration of charge 025188640009, created on Jul 31, 2024 | 20 pages | MR01 | ||||||||||
Confirmation statement made on Jul 01, 2024 with updates | 4 pages | CS01 | ||||||||||
Second filing for the appointment of Mr Angel Benguigui Diaz as a director | 3 pages | RP04AP01 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Second filing of Confirmation Statement dated Jul 01, 2023 | 6 pages | RP04CS01 | ||||||||||
Amended full accounts made up to Dec 31, 2023 | 24 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Appointment of Mr Warren Peel as a secretary on Nov 22, 2023 | 2 pages | AP03 | ||||||||||
Who are the officers of ECONOCOM PRODUCTS & SOLUTIONS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BELL, Gavin Charles | Director | Worship Street EC2A 2DX London 43 England | England | British | 327669610001 | |||||||||
| DE SOUSA, Julien | Director | Worship Street EC2A 2DX London 43 England | England | British | 327669000001 | |||||||||
| RENAULD, Philippe Alexandre | Director | Worship Street EC2A 2DX London 43 England | France | French | 337321560001 | |||||||||
| HOWLAND JACKSON, Wendy Ann | Secretary | 64 Cranbury Road SW6 2NJ London | British | 16926380006 | ||||||||||
| PAGE, Alexander Roland Henry | Secretary | 69-73 Theobalds Road WC1X 8TA London New Derwent House England | British | 91005030002 | ||||||||||
| PEEL, Warren | Secretary | 69-73 Theobalds Road WC1X 8TA London New Derwent House England | 316241590001 | |||||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||||||
| CABAU, Sebastien | Director | Queen Street 4th Floor EC4R 1AP London 33 England | France | French | 327669410001 | |||||||||
| CLARKE, Alan John | Director | 135-137 High Street Hampton Hill TW12 1NJ Hampton Middlesex | British | 61104750001 | ||||||||||
| DIAZ, Angel Benguigui | Director | Quai De Dion 92800 Bouton 40 Puteaux France | Spain | Spanish | 285758090001 | |||||||||
| GARCÍA GARCÍA, Luis Israel | Director | 69-73 Theobalds Road WC1X 8TA London New Derwent House England | Spain | Spanish | 302126640001 | |||||||||
| HAWKE, Geoffrey Reginald | Director | 219 Brompton Road SW3 2EJ London | British | 49095640001 | ||||||||||
| HOWLAND JACKSON, Wendy Ann | Director | 64 Cranbury Road SW6 2NJ London | British | 16926380006 | ||||||||||
| KIRBY, Hugo Giles Stephen Astley | Director | 29 Chiddingstone Street SW6 3TQ London | British | 45673990005 | ||||||||||
| KIRBY, Hugo Giles Stephen Astley | Director | 18 Kensington Mansions SW5 9TF London | British | 45673990001 | ||||||||||
| PAGE, Alexander Roland Henry | Director | 69-73 Theobalds Road WC1X 8TA London New Derwent House England | United Kingdom | British | 91005030002 | |||||||||
| PEEL, Warren Michael | Director | 69-73 Theobalds Road WC1X 8TA London New Derwent House England | United Kingdom | British | 92370520006 | |||||||||
| WESTON, Frances Ruth Hope | Director | Priestley Wharf 20 Holt Street B7 4BN Birmingham Unit 1 England | England | British | 268212540001 | |||||||||
| WYLIE, Ben | Director | Priestley Wharf 20 Holt Street B7 4BN Birmingham Unit 1 England | England | British | 285757700001 | |||||||||
| KPI (NOMINEES) LIMITED | Director | Coldbath Square EC1R 5HL London 3 England |
| 178896930001 |
Who are the persons with significant control of ECONOCOM PRODUCTS & SOLUTIONS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Econocom Group Se | Jul 20, 2021 | 1050 Ixelles Place Du Champ De Mars 5 Belgium | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Warren Michael Peel | Apr 06, 2016 | 69-73 Theobalds Road WC1X 8TA London New Derwent House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alexander Roland Henry Page | Apr 06, 2016 | 69-73 Theobalds Road WC1X 8TA London New Derwent House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Pentel Computer Services Limited | Apr 06, 2016 | Coldbath Square EC1R 5HL London 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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