ECONOCOM PRODUCTS & SOLUTIONS UK LIMITED

ECONOCOM PRODUCTS & SOLUTIONS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameECONOCOM PRODUCTS & SOLUTIONS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02518864
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ECONOCOM PRODUCTS & SOLUTIONS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAMS LIMITEDAug 27, 2003Aug 27, 2003
    TRAMS PLCNov 15, 1991Nov 15, 1991
    OFFERSHOW LIMITEDJul 05, 1990Jul 05, 1990

    What are the latest accounts for ECONOCOM PRODUCTS & SOLUTIONS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ECONOCOM PRODUCTS & SOLUTIONS UK LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for ECONOCOM PRODUCTS & SOLUTIONS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Registered office address changed from 43 Worship Street London EC2A 2DU England to 43 Worship Street London EC2A 2DX on Nov 04, 2025

    1 pagesAD01

    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 pagesAD01

    Appointment of Mr Philippe Alexandre Renauld as a director on Sep 30, 2025

    2 pagesAP01

    Termination of appointment of Sebastien Cabau as a director on Sep 30, 2025

    1 pagesTM01

    Confirmation statement made on Jul 01, 2025 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed trams LIMITED\certificate issued on 04/11/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 04, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 27, 2024

    RES15

    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 pagesAD01

    Termination of appointment of Luis Israel García García as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Warren Peel as a secretary on Sep 30, 2024

    1 pagesTM02

    Termination of appointment of Angel Benguigui Diaz as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Mr Gavin Charles Bell as a director on Sep 30, 2024

    2 pagesAP01

    Appointment of Mr Sebastien Cabau as a director on Sep 30, 2024

    2 pagesAP01

    Appointment of Mr Julien De Sousa as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of Warren Michael Peel as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Ben Wylie as a director on Sep 30, 2024

    1 pagesTM01

    Registration of charge 025188640008, created on Jul 31, 2024

    18 pagesMR01

    Registration of charge 025188640009, created on Jul 31, 2024

    20 pagesMR01

    Confirmation statement made on Jul 01, 2024 with updates

    4 pagesCS01

    Second filing for the appointment of Mr Angel Benguigui Diaz as a director

    3 pagesRP04AP01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Second filing of Confirmation Statement dated Jul 01, 2023

    6 pagesRP04CS01

    Amended full accounts made up to Dec 31, 2023

    24 pagesAAMD

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Appointment of Mr Warren Peel as a secretary on Nov 22, 2023

    2 pagesAP03

    Who are the officers of ECONOCOM PRODUCTS & SOLUTIONS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, Gavin Charles
    Worship Street
    EC2A 2DX London
    43
    England
    Director
    Worship Street
    EC2A 2DX London
    43
    England
    EnglandBritish327669610001
    DE SOUSA, Julien
    Worship Street
    EC2A 2DX London
    43
    England
    Director
    Worship Street
    EC2A 2DX London
    43
    England
    EnglandBritish327669000001
    RENAULD, Philippe Alexandre
    Worship Street
    EC2A 2DX London
    43
    England
    Director
    Worship Street
    EC2A 2DX London
    43
    England
    FranceFrench337321560001
    HOWLAND JACKSON, Wendy Ann
    64 Cranbury Road
    SW6 2NJ London
    Secretary
    64 Cranbury Road
    SW6 2NJ London
    British16926380006
    PAGE, Alexander Roland Henry
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    Secretary
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    British91005030002
    PEEL, Warren
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    Secretary
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    316241590001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    CABAU, Sebastien
    Queen Street
    4th Floor
    EC4R 1AP London
    33
    England
    Director
    Queen Street
    4th Floor
    EC4R 1AP London
    33
    England
    FranceFrench327669410001
    CLARKE, Alan John
    135-137 High Street
    Hampton Hill
    TW12 1NJ Hampton
    Middlesex
    Director
    135-137 High Street
    Hampton Hill
    TW12 1NJ Hampton
    Middlesex
    British61104750001
    DIAZ, Angel Benguigui
    Quai De Dion
    92800 Bouton
    40
    Puteaux
    France
    Director
    Quai De Dion
    92800 Bouton
    40
    Puteaux
    France
    SpainSpanish285758090001
    GARCÍA GARCÍA, Luis Israel
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    Director
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    SpainSpanish302126640001
    HAWKE, Geoffrey Reginald
    219 Brompton Road
    SW3 2EJ London
    Director
    219 Brompton Road
    SW3 2EJ London
    British49095640001
    HOWLAND JACKSON, Wendy Ann
    64 Cranbury Road
    SW6 2NJ London
    Director
    64 Cranbury Road
    SW6 2NJ London
    British16926380006
    KIRBY, Hugo Giles Stephen Astley
    29 Chiddingstone Street
    SW6 3TQ London
    Director
    29 Chiddingstone Street
    SW6 3TQ London
    British45673990005
    KIRBY, Hugo Giles Stephen Astley
    18 Kensington Mansions
    SW5 9TF London
    Director
    18 Kensington Mansions
    SW5 9TF London
    British45673990001
    PAGE, Alexander Roland Henry
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    Director
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    United KingdomBritish91005030002
    PEEL, Warren Michael
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    Director
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    United KingdomBritish92370520006
    WESTON, Frances Ruth Hope
    Priestley Wharf
    20 Holt Street
    B7 4BN Birmingham
    Unit 1
    England
    Director
    Priestley Wharf
    20 Holt Street
    B7 4BN Birmingham
    Unit 1
    England
    EnglandBritish268212540001
    WYLIE, Ben
    Priestley Wharf
    20 Holt Street
    B7 4BN Birmingham
    Unit 1
    England
    Director
    Priestley Wharf
    20 Holt Street
    B7 4BN Birmingham
    Unit 1
    England
    EnglandBritish285757700001
    KPI (NOMINEES) LIMITED
    Coldbath Square
    EC1R 5HL London
    3
    England
    Director
    Coldbath Square
    EC1R 5HL London
    3
    England
    Identification TypeUK Limited Company
    Registration Number05723493
    178896930001

    Who are the persons with significant control of ECONOCOM PRODUCTS & SOLUTIONS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Econocom Group Se
    1050
    Ixelles
    Place Du Champ De Mars 5
    Belgium
    Jul 20, 2021
    1050
    Ixelles
    Place Du Champ De Mars 5
    Belgium
    No
    Legal FormEuropean Company
    Country RegisteredBelgium
    Legal AuthorityLaws Of Belgium
    Place RegisteredCrossroads Bank For Enterprises (Banque-Carrefour Des Enterprises)
    Registration Number0422 646 816
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Warren Michael Peel
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Alexander Roland Henry Page
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Pentel Computer Services Limited
    Coldbath Square
    EC1R 5HL London
    3
    England
    Apr 06, 2016
    Coldbath Square
    EC1R 5HL London
    3
    England
    Yes
    Legal FormLimited
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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