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
Electrocom Networks Ltd
Electrocom Networks Ltd is an active company incorporated on 13 March 1995 with the registered office located in Edinburgh, City of Edinburgh. Electrocom Networks Ltd was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC156566
Private limited company
Scottish Company
Age
30 years
Incorporated
13 March 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 March 2025
(8 months ago)
Next confirmation dated
13 March 2026
Due by
27 March 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Electrocom Networks Ltd
Contact
Update Details
Address
22 Castle Avenue
Edinburgh
EH12 7LA
Scotland
Address changed on
1 Oct 2024
(1 year 1 month ago)
Previous address was
154 Saughton Road North Edinburgh EH12 7DS Scotland
Companies in EH12 7LA
Telephone
01314442299
Email
Available in Endole App
Website
Electrocomnetworks.co.uk
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Kevin Robert Anderson
Director • Secretary • British • Lives in Scotland • Born in Aug 1968 • Projects Director
Jon Alexander Anderson
Director • British • Lives in Scotland • Born in Feb 1967
Mr Kevin Robert Anderson
PSC • British • Lives in Scotland • Born in Aug 1968
Mr Jon Alexander Anderson
PSC • British • Lives in Scotland • Born in Feb 1967
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£229.91K
Increased by £232 (0%)
Total Liabilities
-£123.33K
Increased by £47.99K (+64%)
Net Assets
£106.59K
Decreased by £47.76K (-31%)
Debt Ratio (%)
54%
Increased by 20.84% (+64%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Day Ago on 12 Nov 2025
Confirmation Submitted
8 Months Ago on 13 Mar 2025
Registered Address Changed
1 Year 1 Month Ago on 1 Oct 2024
Mr Kevin Robert Anderson Details Changed
1 Year 1 Month Ago on 1 Oct 2024
Mr Jon Alexander Anderson Details Changed
1 Year 1 Month Ago on 1 Oct 2024
Mr Kevin Robert Anderson Details Changed
1 Year 1 Month Ago on 1 Oct 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 10 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 15 Apr 2024
Micro Accounts Submitted
2 Years Ago on 31 Oct 2023
Confirmation Submitted
2 Years 6 Months Ago on 27 Apr 2023
Get Alerts
Get Credit Report
Discover Electrocom Networks Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 12 Nov 2025
Confirmation statement made on 13 March 2025 with no updates
Submitted on 13 Mar 2025
Registered office address changed from 154 Saughton Road North Edinburgh EH12 7DS Scotland to 22 Castle Avenue Edinburgh EH12 7LA on 1 October 2024
Submitted on 1 Oct 2024
Director's details changed for Mr Jon Alexander Anderson on 1 October 2024
Submitted on 1 Oct 2024
Secretary's details changed for Mr Kevin Robert Anderson on 1 October 2024
Submitted on 1 Oct 2024
Director's details changed for Mr Kevin Robert Anderson on 1 October 2024
Submitted on 1 Oct 2024
Micro company accounts made up to 31 March 2024
Submitted on 10 Jul 2024
Confirmation statement made on 13 March 2024 with no updates
Submitted on 15 Apr 2024
Micro company accounts made up to 31 March 2023
Submitted on 31 Oct 2023
Registered office address changed from 15 Stenhouse Mill Crescent Edinburgh Mid Lothian EH11 3LP to 154 Saughton Road North Edinburgh EH12 7DS on 27 April 2023
Submitted on 27 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs