Background WavePink WaveYellow Wave

ELCOM SYSTEMS LIMITED (02838561)

ELCOM SYSTEMS LIMITED (02838561) is an active UK company. incorporated on 22 July 1993. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. ELCOM SYSTEMS LIMITED has been registered for 32 years. Current directors include HAMMERSLEY, Lisa Michelle, LOCK, William, SMITH, Grant.

Company Number
02838561
Status
active
Type
ltd
Incorporated
22 July 1993
Age
32 years
Address
Orion House, London, WC2H 9EA
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
HAMMERSLEY, Lisa Michelle, LOCK, William, SMITH, Grant
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELCOM SYSTEMS LIMITED

ELCOM SYSTEMS LIMITED is an active company incorporated on 22 July 1993 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. ELCOM SYSTEMS LIMITED was registered 32 years ago.(SIC: 63110)

Status

active

Active since 32 years ago

Company No

02838561

LTD Company

Age

32 Years

Incorporated 22 July 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

ELCOM HOLDINGS LIMITED
From: 20 January 1997To: 2 January 2002
LANTEC HOLDINGS LIMITED
From: 1 October 1993To: 20 January 1997
BJKP HOLDINGS LIMITED
From: 13 August 1993To: 1 October 1993
GOULDITAR NO. 292 LIMITED
From: 22 July 1993To: 13 August 1993
Contact
Address

Orion House 5 Upper St. Martin's Lane London, WC2H 9EA,

Previous Addresses

5 Upper St Martin's Lane Upper St. Martin's Lane London WC2H 9EA England
From: 16 November 2021To: 17 November 2021
2 Angel Square Angel Square London EC1V 1NY England
From: 29 August 2018To: 16 November 2021
16 Upper Woburn Place London WC1H 0BS England
From: 1 September 2017To: 29 August 2018
Regent's Place, 338 Euston Road Euston Road Regent's Place London NW1 3BT England
From: 1 September 2016To: 1 September 2017
East Side Kings Cross London N1C 4AX England
From: 9 February 2016To: 1 September 2016
14 Silver Street Stony Stratford Milton Keynes MK11 1JR
From: 22 July 1993To: 9 February 2016
Timeline

10 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Mar 10
Director Left
Aug 11
Funding Round
Apr 12
Director Joined
May 15
Director Left
Jul 16
Director Joined
Dec 16
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Apr 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

HAMMERSLEY, Lisa Michelle

Active
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born May 1973
Director
Appointed 05 Mar 2026

LOCK, William

Active
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born October 1947
Director
Appointed 01 Dec 2016

SMITH, Grant

Active
St. Vincent Place, GlasgowG1 2ER
Born May 1977
Director
Appointed 01 Aug 2021

BEARE, Kevin Leslie

Resigned
22 Beech Glen, BracknellRG12 7DQ
Secretary
Appointed 23 Apr 2003
Resigned 25 Jan 2007

DAVIS, Anthony Richard

Resigned
Wynngreen, TaplowSL6 0DE
Secretary
Appointed 03 May 2001
Resigned 31 Dec 2001

ELLIOTT, David

Resigned
Angel Square, LondonEC1V 1NY
Secretary
Appointed 13 Sept 2007
Resigned 30 Jul 2021

MEENAGHAN, Evelyn Maria

Resigned
48 Cedars Avenue, LondonE17 7QN
Nominee secretary
Appointed 22 Jul 1993
Resigned 16 Aug 1993

MORRISON, Kevin

Resigned
11 Sevenoaks Drive, ReadingRG7 1AZ
Secretary
Appointed 22 Jan 1997
Resigned 30 Jul 1999

TEMPLEMAN, Michael Joseph Stephen

Resigned
49 St Nicholas Crescent, WokingGU22 8TD
Secretary
Appointed 31 Dec 2001
Resigned 24 Jan 2002

THACKRAH, Kevin Paul

Resigned
The Spinney Elm Lane, ReadingRG6 5UQ
Secretary
Appointed 16 Aug 1993
Resigned 22 Jan 1997

BOYES TURNER SECRETARIES LIMITED

Resigned
First Floor Abbots House, ReadingRG1 3BD
Corporate secretary
Appointed 24 Jan 2002
Resigned 29 Apr 2003

BROADWAY SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 25 Jan 2007
Resigned 13 Sept 2007

PAILEX CORPORATE SERVICES LIMITED

Resigned
First Floor 1 Bouverie House, LondonEC4A 2JD
Corporate secretary
Appointed 30 Jul 1999
Resigned 03 May 2001

CROWELL, Robert Jeryl

Resigned
115 Warpole Street, Massachusetts
Born August 1951
Director
Appointed 22 Jun 1995
Resigned 21 Apr 2006

ELLIOTT, David

Resigned
Angel Square, LondonEC1V 1NY
Born October 1974
Director
Appointed 25 Jan 2007
Resigned 30 Jul 2021

FOX, Melinda

Resigned
38 Oak Rd, Norwood
Born August 1961
Director
Appointed 15 Sept 2006
Resigned 25 Jan 2007

GARNAR, Philip Douglas

Resigned
Lamberhurst House, SevenoaksTN14 7BY
Born November 1952
Director
Appointed 31 Mar 1996
Resigned 30 Jul 1999

GARNAR, Philip Douglas

Resigned
43 Cudham Lane North, Green St GreenBR3 6BX
Born November 1952
Director
Appointed 16 Aug 1993
Resigned 22 Jun 1995

HALNEN, John

Resigned
30 Berkshire Street, Norfolk
Born April 1966
Director
Appointed 15 Sept 2003
Resigned 20 Jun 2007

KING, Gregory

Resigned
10 Oceana Way, Norwood02062
Born April 1953
Director
Appointed 20 Jun 2007
Resigned 31 Jul 2009

KING, Gregory

Resigned
125 Magazine St, Cambridge
Born April 1953
Director
Appointed 15 Sept 2006
Resigned 25 Jan 2007

LEWIS, Sean Patrick

Resigned
11 Icehouse Wood, OxtedRH8 9DN
Born April 1965
Director
Appointed 21 Apr 2006
Resigned 15 Aug 2007

MORTON, David Ramsay

Resigned
Kings Cross, LondonN1C 4AX
Born April 1964
Director
Appointed 07 May 2015
Resigned 20 Jul 2016

MULHERN, Laurence Fenton

Resigned
16 Warren Street, UptonMA 01568
Born September 1954
Director
Appointed 22 Jun 1995
Resigned 31 Dec 1999

RENDALL, Peter Alan

Resigned
70 Concord Road, Massachusetts
Born July 1965
Director
Appointed 31 Dec 1999
Resigned 07 Mar 2003

ROUSOU, James

Resigned
Le Douit, Sous L'Eglise St SaviourGY7 9FX
Born December 1947
Director
Appointed 30 Jul 1999
Resigned 08 Dec 1999

ROUSOU, James

Resigned
Edgefield Nightingale Lane, MaidenheadSL6 7QL
Born December 1947
Director
Appointed 16 Aug 1993
Resigned 31 Mar 1996

SEATON, Stuart Neil

Resigned
12 Priory Walk, LondonSW10 9SP
Born March 1956
Nominee director
Appointed 22 Jul 1993
Resigned 16 Aug 1993

STANLEY, Barrie

Resigned
2 Wood Lane, AltrinchamWA15 7QB
Born October 1951
Director
Appointed 16 Aug 1993
Resigned 22 Jun 1995

STEPHENSON, Mark

Resigned
Oceana Way, Norwood02062
Born February 1960
Director
Appointed 01 Aug 2009
Resigned 31 Jan 2011

TEMPLEMAN, Michael Joseph Stephen

Resigned
4 Engliff Lane, WokingGU22 8SU
Born August 1947
Director
Appointed 31 Dec 1999
Resigned 31 Aug 2003

THACKRAH, Kevin Paul

Resigned
The Spinney Elm Lane, ReadingRG6 5UQ
Born February 1950
Director
Appointed 16 Aug 1993
Resigned 30 Jul 1999

WOLF, David

Resigned
47 Edgewood Road, Massachusetts
Born January 1955
Director
Appointed 22 Jun 1995
Resigned 22 Aug 1997

WOOD, Craig Edward

Resigned
Burton Lodge, SleafordNG34 0BU
Born November 1967
Director
Appointed 21 Apr 2006
Resigned 26 Feb 2010
Fundings
Financials
Latest Activities

Filing History

184

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
15 February 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
11 December 2023
RP04AP01RP04AP01
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Accounts Amended With Accounts Type Small
17 October 2023
AAMDAAMD
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 December 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
9 December 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
10 October 2018
AAMDAAMD
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Resolution
8 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Person Secretary Company With Change Date
19 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Small
24 April 2012
AAAnnual Accounts
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Accounts With Accounts Type Small
12 July 2011
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Legacy
21 January 2008
287Change of Registered Office
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
363aAnnual Return
Legacy
19 March 2007
287Change of Registered Office
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288cChange of Particulars
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
363aAnnual Return
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
403aParticulars of Charge Subject to s859A
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
9 November 2004
403aParticulars of Charge Subject to s859A
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
287Change of Registered Office
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
30 August 2002
287Change of Registered Office
Legacy
30 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
18 June 2002
AUDAUD
Accounts With Accounts Type Full
30 May 2002
AAAnnual Accounts
Legacy
31 January 2002
287Change of Registered Office
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
2 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
3 March 2001
395Particulars of Mortgage or Charge
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2000
AAAnnual Accounts
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
395Particulars of Mortgage or Charge
Legacy
3 December 1999
395Particulars of Mortgage or Charge
Auditors Resignation Company
22 November 1999
AUDAUD
Auditors Resignation Company
16 November 1999
AUDAUD
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
7 September 1999
287Change of Registered Office
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
7 July 1999
363aAnnual Return
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Legacy
26 September 1997
288cChange of Particulars
Legacy
5 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
31 July 1997
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Legacy
31 July 1997
353353
Legacy
9 June 1997
288cChange of Particulars
Legacy
8 April 1997
288cChange of Particulars
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 1996
288cChange of Particulars
Accounts With Accounts Type Full Group
3 August 1996
AAAnnual Accounts
Legacy
8 July 1996
288288
Legacy
8 July 1996
287Change of Registered Office
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
15 September 1995
363sAnnual Return (shuttle)
Legacy
24 August 1995
363sAnnual Return (shuttle)
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
20 June 1995
288288
Accounts With Accounts Type Full Group
19 June 1995
AAAnnual Accounts
Resolution
19 January 1995
RESOLUTIONSResolutions
Legacy
19 January 1995
169169
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 July 1994
363sAnnual Return (shuttle)
Legacy
12 October 1993
287Change of Registered Office
Memorandum Articles
5 October 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 1993
123Notice of Increase in Nominal Capital
Legacy
6 September 1993
288288
Legacy
6 September 1993
288288
Legacy
6 September 1993
288288
Legacy
23 August 1993
287Change of Registered Office
Legacy
23 August 1993
224224
Legacy
23 August 1993
288288
Legacy
23 August 1993
88(2)R88(2)R
Memorandum Articles
23 August 1993
MEM/ARTSMEM/ARTS
Resolution
23 August 1993
RESOLUTIONSResolutions
Resolution
23 August 1993
RESOLUTIONSResolutions
Legacy
19 August 1993
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
13 August 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 1993
NEWINCIncorporation