Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Econocom Products & Solutions UK Limited
Econocom Products & Solutions UK Limited is an active company incorporated on 5 July 1990 with the registered office located in London, Greater London. Econocom Products & Solutions UK Limited was registered 35 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02518864
Private limited company
Age
35 years
Incorporated
5 July 1990
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
1 July 2025
(6 months ago)
Next confirmation dated
1 July 2026
Due by
15 July 2026
(5 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Econocom Products & Solutions UK Limited
Contact
Update Details
Address
43 Worship Street
London
EC2A 2DX
England
Address changed on
4 Nov 2025
(2 months ago)
Previous address was
43 Worship Street London EC2A 2DU England
Companies in EC2A 2DX
Telephone
Unreported
Email
Available in Endole App
Website
Trams.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Julien De Sousa
Director • Chief Financial Officer • British • Lives in England • Born in Apr 1988
Gavin Charles Bell
Director • Chief Executive Officer • British • Lives in England • Born in Oct 1978
Philippe Alexandre Renauld
Director • French • Lives in France • Born in Dec 1970
Econocom Group Se
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Econocom Limited
Julien De Sousa and Philippe Alexandre Renauld are mutual people.
Active
Econocom UK&I Holdings Limited
Philippe Alexandre Renauld is a mutual person.
Active
See All Mutual Companies
Brands
Trams | Econocom
Trams | Econocom is an IT solutions provider in the enterprise sector, assisting companies in optimizing their workflow through hardware and software.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£5.2M
Decreased by £9.24M (-64%)
Turnover
£50.61M
Increased by £4.05M (+9%)
Employees
37
Same as previous period
Total Assets
£15.71M
Increased by £330K (+2%)
Total Liabilities
-£10.42M
Increased by £13K (0%)
Net Assets
£5.29M
Increased by £317K (+6%)
Debt Ratio (%)
66%
Decreased by 1.34% (-2%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 13 Nov 2025
Registered Address Changed
2 Months Ago on 4 Nov 2025
Registered Address Changed
2 Months Ago on 3 Nov 2025
Mr Philippe Alexandre Renauld Appointed
3 Months Ago on 30 Sep 2025
Sebastien Cabau Resigned
3 Months Ago on 30 Sep 2025
Confirmation Submitted
5 Months Ago on 31 Jul 2025
Registered Address Changed
1 Year 3 Months Ago on 30 Sep 2024
Luis Israel García García Resigned
1 Year 3 Months Ago on 30 Sep 2024
Warren Peel Resigned
1 Year 3 Months Ago on 30 Sep 2024
Angel Benguigui Diaz Resigned
1 Year 3 Months Ago on 30 Sep 2024
Get Alerts
Get Credit Report
Discover Econocom Products & Solutions UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 13 Nov 2025
Registered office address changed from 43 Worship Street London EC2A 2DU England to 43 Worship Street London EC2A 2DX on 4 November 2025
Submitted on 4 Nov 2025
Registered office address changed from 33 Queen Street 4th Floor London EC4R 1AP England to 43 Worship Street London EC2A 2DU on 3 November 2025
Submitted on 3 Nov 2025
Appointment of Mr Philippe Alexandre Renauld as a director on 30 September 2025
Submitted on 2 Oct 2025
Termination of appointment of Sebastien Cabau as a director on 30 September 2025
Submitted on 2 Oct 2025
Confirmation statement made on 1 July 2025 with updates
Submitted on 31 Jul 2025
Certificate of change of name
Submitted on 4 Nov 2024
Termination of appointment of Luis Israel García García as a director on 30 September 2024
Submitted on 30 Sep 2024
Termination of appointment of Ben Wylie as a director on 30 September 2024
Submitted on 30 Sep 2024
Termination of appointment of Warren Michael Peel as a director on 30 September 2024
Submitted on 30 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs