Elcom Systems Limited LONDON


Elcom Systems started in year 1993 as Private Limited Company with registration number 02838561. The Elcom Systems company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at Orion House. Postal code: WC2H 9EA. Since 2nd January 2002 Elcom Systems Limited is no longer carrying the name Elcom Holdings.

The firm has 2 directors, namely Grant S., William L.. Of them, William L. has been with the company the longest, being appointed on 1 December 2016 and Grant S. has been with the company for the least time - from 1 August 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Elcom Systems Limited Address / Contact

Office Address Orion House
Office Address2 5 Upper St. Martin's Lane
Town London
Post code WC2H 9EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02838561
Date of Incorporation Thu, 22nd Jul 1993
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Grant S.

Position: Director

Appointed: 01 August 2021

William L.

Position: Director

Appointed: 01 December 2016

David M.

Position: Director

Appointed: 07 May 2015

Resigned: 20 July 2016

Mark S.

Position: Director

Appointed: 01 August 2009

Resigned: 31 January 2011

David E.

Position: Secretary

Appointed: 13 September 2007

Resigned: 30 July 2021

Gregory K.

Position: Director

Appointed: 20 June 2007

Resigned: 31 July 2009

David E.

Position: Director

Appointed: 25 January 2007

Resigned: 30 July 2021

Broadway Secretaries Limited

Position: Corporate Secretary

Appointed: 25 January 2007

Resigned: 13 September 2007

Melinda F.

Position: Director

Appointed: 15 September 2006

Resigned: 25 January 2007

Gregory K.

Position: Director

Appointed: 15 September 2006

Resigned: 25 January 2007

Sean L.

Position: Director

Appointed: 21 April 2006

Resigned: 15 August 2007

Craig W.

Position: Director

Appointed: 21 April 2006

Resigned: 26 February 2010

John H.

Position: Director

Appointed: 15 September 2003

Resigned: 20 June 2007

Kevin B.

Position: Secretary

Appointed: 23 April 2003

Resigned: 25 January 2007

Boyes Turner Secretaries Limited

Position: Corporate Secretary

Appointed: 24 January 2002

Resigned: 29 April 2003

Michael T.

Position: Secretary

Appointed: 31 December 2001

Resigned: 24 January 2002

Anthony D.

Position: Secretary

Appointed: 03 May 2001

Resigned: 31 December 2001

Michael T.

Position: Director

Appointed: 31 December 1999

Resigned: 31 August 2003

Peter R.

Position: Director

Appointed: 31 December 1999

Resigned: 07 March 2003

Pailex Corporate Services Limited

Position: Corporate Secretary

Appointed: 30 July 1999

Resigned: 03 May 2001

James R.

Position: Director

Appointed: 30 July 1999

Resigned: 08 December 1999

Kevin M.

Position: Secretary

Appointed: 22 January 1997

Resigned: 30 July 1999

Philip G.

Position: Director

Appointed: 31 March 1996

Resigned: 30 July 1999

Laurence M.

Position: Director

Appointed: 22 June 1995

Resigned: 31 December 1999

David W.

Position: Director

Appointed: 22 June 1995

Resigned: 22 August 1997

Robert C.

Position: Director

Appointed: 22 June 1995

Resigned: 21 April 2006

Barrie S.

Position: Director

Appointed: 16 August 1993

Resigned: 22 June 1995

Kevin T.

Position: Secretary

Appointed: 16 August 1993

Resigned: 22 January 1997

Philip G.

Position: Director

Appointed: 16 August 1993

Resigned: 22 June 1995

James R.

Position: Director

Appointed: 16 August 1993

Resigned: 31 March 1996

Kevin T.

Position: Director

Appointed: 16 August 1993

Resigned: 30 July 1999

Evelyn M.

Position: Nominee Secretary

Appointed: 22 July 1993

Resigned: 16 August 1993

Stuart S.

Position: Nominee Director

Appointed: 22 July 1993

Resigned: 16 August 1993

Company previous names

Elcom Holdings January 2, 2002
Lantec Holdings January 20, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 419 8245 117 3894 460 1562 827 7024 235 2506 481 0095 475 658
Current Assets8 923 4338 089 1397 963 8666 483 5938 224 20511 113 32710 215 933
Debtors3 503 6092 971 7503 503 7103 655 8913 988 9552 888 4282 951 882
Net Assets Liabilities7 465 9637 040 6307 207 8948 316 8588 969 7768 132 8197 836 491
Other Debtors1 080 137872 4471 123 3751 500 1101 443 2123 116 0711 607 293
Property Plant Equipment3 143330 146233 728131 294132 095147 666148 612
Other
Accumulated Amortisation Impairment Intangible Assets     1 995 5982 806 251
Accumulated Depreciation Impairment Property Plant Equipment2 38181 452185 784286 568412 068467 294520 327
Amortisation Rate Used For Intangible Assets     2525
Amounts Owed By Group Undertakings Participating Interests1 762 0341 625 8221 962 9051 709 9911 666 368130130
Amounts Owed To Group Undertakings Participating Interests   48 0004 193  
Average Number Employees During Period13161817304161
Bank Borrowings Overdrafts  15    
Business Combinations Increase Decrease In Equity     -1 995 598 
Comprehensive Income Expense1 606 686-425 333167 2641 108 964652 9181 158 641-467 078
Corporation Tax Payable4 107      
Creditors1 460 7131 378 7551 851 2792 282 5093 445 1975 752 9752 535 078
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 6292 372  
Disposals Property Plant Equipment   5 6162 372  
Financial Commitments Other Than Capital Commitments  30 00030 00021 93028 3505 850
Fixed Assets3 243330 2461 240 3074 435 7744 440 7681 567 861758 154
Income Expense Recognised Directly In Equity     -1 995 598 
Increase From Amortisation Charge For Year Intangible Assets      810 653
Increase From Depreciation Charge For Year Property Plant Equipment 79 071104 332105 413127 87255 22653 033
Intangible Assets     1 420 095609 442
Intangible Assets Gross Cost     3 415 6933 415 693
Investments1001001 006 5794 304 4804 308 673-3 106 105100
Investments Fixed Assets1001001 006 5794 304 4804 308 673100100
Investments In Group Undertakings Participating Interests1001001 006 5794 304 4804 308 673-3 106 105100
Net Current Assets Liabilities7 462 7206 710 3846 112 5874 201 0844 779 0087 011 4427 680 855
Other Creditors883 417845 225825 9131 412 0392 337 6145 041 0561 773 339
Other Taxation Social Security Payable327 847349 911321 340449 436718 028612 468551 228
Par Value Share 1100  
Profit Loss1 606 686-425 333167 2641 108 964652 9181 329 391-467 078
Property Plant Equipment Gross Cost5 524411 598419 512417 862544 163614 960668 939
Provisions For Liabilities Balance Sheet Subtotal   320 000250 000275 734602 518
Total Additions Including From Business Combinations Property Plant Equipment    128 67370 79753 979
Total Assets Less Current Liabilities7 465 9637 040 6307 352 8948 636 8589 219 7768 579 3038 439 009
Trade Creditors Trade Payables245 342183 619704 011373 034385 36299 451210 511
Trade Debtors Trade Receivables661 438473 481417 430445 790879 3751 252 5671 344 459
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment     1 995 598 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (18 pages)

Company search