ECS SERVICES LTD

Active London

Other business support service activities n.e.c.

14 employees website.com
Professional services Management consultancy Other business support service activities n.e.c.
E

ECS SERVICES LTD

Other business support service activities n.e.c.

Founded 26 Jul 2019 Active London, England 14 employees website.com
Professional services Management consultancy Other business support service activities n.e.c.
Accounts Submitted 2 Oct 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 4 Apr 2026 Next due 8 Aug 2026 2 months remaining
Net assets £1M £329K 2024 year on year
Total assets £1M £50K 2024 year on year
Total Liabilities £214K £279K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

11 Hill Street London W1J 5LF England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ECS SERVICES LTD (12125161), an active professional services company based in London, England. Incorporated 26 Jul 2019. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2019–2024)

Cash in Bank

£127.85k

Decreased by £434.36k (-77%)

Net Assets

£1.01M

Increased by £328.64k (+48%)

Total Liabilities

£213.98k

Decreased by £279.10k (-57%)

Turnover

N/A

Employees

14

Debt Ratio

17%

Decreased by 25 (-60%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Gathani, ViralDirectorBritishEngland551 Jul 2021Active

Shareholders

Shareholders (1)

Essar Capital Limited
100.0%

Persons with Significant Control

Persons with Significant Control (8)

8 Active 6 Ceased

Alexandre Maurus Semboglou

Swiss

Active
Notified 25 Jul 2022
Residence Bahamas
DOB April 1970
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust

Peter Stuart Milnes

British

Active
Notified 25 Jul 2022
Residence Singapore
DOB January 1978
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust

Natasha Hardowar Bissessur

Mauritian

Active
Notified 25 Jul 2022
Residence Mauritius
DOB November 1985
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust

John Riches

British

Active
Notified 25 Jul 2022
Residence England
DOB April 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust

Deepak Kumar Salick

Mauritian

Active
Notified 1 Dec 2022
Residence Mauritius
DOB August 1987
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust

Mr Michael Patrick Hanson

British

Active
Notified 24 Jul 2025
Residence Bermuda
DOB March 1980
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Mr Keith Liam Robinson

British

Active
Notified 24 Jul 2025
Residence Bermuda
DOB December 1971
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Mr Nicholas John Hoskins

British

Active
Notified 16 Jul 2025
Residence Bermuda
DOB October 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Sachidananda Payandee Govinda

Ceased 1 Dec 2022

Ceased

Sumesh Kumar Sawhney

Ceased 30 Jun 2020

Ceased

Uday Kumar Gujadhur

Ceased 25 Jul 2022

Ceased

Viral Gathani

Ceased 25 Jul 2022

Ceased

Waseem Mohammed Iqbal

Ceased 30 Jun 2021

Ceased

Mr Alexandre Maurus Semboglou

Ceased 24 Jul 2025

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
4 Apr 2026Confirmation StatementConfirmation statement made on 25 Jul 2025 with no updates
30 Mar 2026Persons With Significant ControlKeith Liam Robinson notified as a person with significant control
30 Mar 2026Persons With Significant ControlCessation of Alexandre Maurus Semboglou as a person with significant control on 24 Jul 2025
30 Mar 2026Persons With Significant ControlNicholas John Hoskins notified as a person with significant control
30 Mar 2026Persons With Significant ControlMichael Patrick Hanson notified as a person with significant control
4 Apr 2026 Confirmation Statement

Confirmation statement made on 25 Jul 2025 with no updates

30 Mar 2026 Persons With Significant Control

Keith Liam Robinson notified as a person with significant control

30 Mar 2026 Persons With Significant Control

Cessation of Alexandre Maurus Semboglou as a person with significant control on 24 Jul 2025

30 Mar 2026 Persons With Significant Control

Nicholas John Hoskins notified as a person with significant control

30 Mar 2026 Persons With Significant Control

Michael Patrick Hanson notified as a person with significant control

Recent Activity

Latest Activity

Confirmation statement made on 25 Jul 2025 with no updates

1 months ago on 4 Apr 2026

Keith Liam Robinson notified as a person with significant control

1 months ago on 30 Mar 2026

Cessation of Alexandre Maurus Semboglou as a person with significant control on 24 Jul 2025

1 months ago on 30 Mar 2026

Nicholas John Hoskins notified as a person with significant control

1 months ago on 30 Mar 2026

Michael Patrick Hanson notified as a person with significant control

1 months ago on 30 Mar 2026