Background WavePink WaveYellow Wave

ECONOMIC MODELLING UK LIMITED (09227379)

ECONOMIC MODELLING UK LIMITED (09227379) is an active UK company. incorporated on 19 September 2014. with registered office in Farnham. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. ECONOMIC MODELLING UK LIMITED has been registered for 11 years. Current directors include COMIN, Benjamin Jay, General Counsel, COOK, Ronald, VAN DEN BROEK, Timothy.

Company Number
09227379
Status
active
Type
ltd
Incorporated
19 September 2014
Age
11 years
Address
Wey Court West, Farnham, GU9 7PT
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
COMIN, Benjamin Jay, General Counsel, COOK, Ronald, VAN DEN BROEK, Timothy
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECONOMIC MODELLING UK LIMITED

ECONOMIC MODELLING UK LIMITED is an active company incorporated on 19 September 2014 with the registered office located in Farnham. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. ECONOMIC MODELLING UK LIMITED was registered 11 years ago.(SIC: 63990)

Status

active

Active since 11 years ago

Company No

09227379

LTD Company

Age

11 Years

Incorporated 19 September 2014

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

ECONOMIC MODELING UK LIMITED
From: 8 October 2014To: 12 January 2015
NEWINCCO 1322 LIMITED
From: 19 September 2014To: 8 October 2014
Contact
Address

Wey Court West Union Road Farnham, GU9 7PT,

Previous Addresses

Station House Connaught Road Brookwood Woking Surrey GU24 0ER England
From: 11 August 2016To: 1 May 2024
The South Quay Building 189 Marsh Wall London E14 9SH England
From: 6 April 2016To: 11 August 2016
First Floor 13-21 Curtain Road London EC2A 3LT
From: 17 October 2014To: 6 April 2016
90 High Holborn London WC1V 6XX United Kingdom
From: 19 September 2014To: 17 October 2014
Timeline

37 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
Jun 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Dec 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

COMIN, Benjamin Jay, General Counsel

Active
N Almon Street, Moscow83843
Born January 1980
Director
Appointed 22 Dec 2025

COOK, Ronald

Active
232 N Almon Street, Moscow83843
Born January 1964
Director
Appointed 01 Jan 2026

VAN DEN BROEK, Timothy

Active
S. Jackson St., Moscow
Born May 1986
Director
Appointed 17 Dec 2019

GREEN, William Alex

Resigned
Curtain Road, LondonEC2A 3LT
Secretary
Appointed 07 Oct 2014
Resigned 14 May 2018

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 19 Sept 2014
Resigned 07 Oct 2014

CRAPUCHETTES, Andrew

Resigned
S. Jackson St, Moscow, Id 83843
Born May 1977
Director
Appointed 14 May 2018
Resigned 17 Dec 2019

DAWSON, Thomas, Mr.

Resigned
Crosspoint Blvd, Suite 400, Indianapolis, In 46256
Born December 1976
Director
Appointed 14 May 2018
Resigned 28 Aug 2018

DURMAN, Andrew John

Resigned
Sarum Hill, BasingstokeRG21 8SR
Born August 1981
Director
Appointed 17 Dec 2019
Resigned 17 Feb 2020

FELDMAN, Arturas Boris

Resigned
Union Road, FarnhamGU9 7PT
Born December 1979
Director
Appointed 31 Oct 2022
Resigned 06 Jan 2025

FLEMING, Allen Scott

Resigned
K Street Nw, Suite 1203, Washington, Dc 20006
Born July 1976
Director
Appointed 14 May 2018
Resigned 31 Jan 2021

KIBARIAN, Christopher Antranig

Resigned
Union Road, FarnhamGU9 7PT
Born May 1969
Director
Appointed 31 Oct 2022
Resigned 01 Dec 2025

KNAPP, Kevin Michael

Resigned
Curtain Road, LondonEC2A 3LT
Born August 1969
Director
Appointed 07 Oct 2014
Resigned 24 Oct 2017

LUTZ, Larry

Resigned
9730 Zig Zag Road, Cincinnati45242
Born April 1957
Director
Appointed 31 Jan 2021
Resigned 10 Jun 2021

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 19 Sept 2014
Resigned 07 Oct 2014

MATTER, Kyle Jason

Resigned
Connaught Road, WokingGU24 0ER
Born February 1983
Director
Appointed 10 Jun 2021
Resigned 31 Oct 2022

ROTH, Erin

Resigned
Suite 400, Indianapolis
Born October 1975
Director
Appointed 28 Aug 2018
Resigned 10 Jun 2021

VAN DEN BROEK, Timothy

Resigned
Curtain Road, LondonEC2A 3LT
Born May 1986
Director
Appointed 07 Oct 2014
Resigned 14 May 2018

YASIN, Farhan, Director

Resigned
Connaught Road, WokingGU24 0ER
Born May 1973
Director
Appointed 25 Oct 2017
Resigned 14 May 2018

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 19 Sept 2014
Resigned 07 Oct 2014

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 19 Sept 2014
Resigned 07 Oct 2014

Persons with significant control

1

0 Active
1 Ceased
251 Little Falls Drive, Wilmington19808

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Jun 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

80

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
15 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
1 May 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
1 May 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Memorandum Articles
19 October 2021
MAMA
Resolution
19 October 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Certificate Change Of Name Company
12 January 2015
CERTNMCertificate of Incorporation on Change of Name
Move Registers To Sail Company With New Address
25 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 November 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 October 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 October 2014
AP03Appointment of Secretary
Certificate Change Of Name Company
8 October 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 September 2014
NEWINCIncorporation