Background WavePink WaveYellow Wave

IMS TECHNOLOGY SERVICES LIMITED (04341231)

IMS TECHNOLOGY SERVICES LIMITED (04341231) is an active UK company. incorporated on 17 December 2001. with registered office in Fareham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. IMS TECHNOLOGY SERVICES LIMITED has been registered for 24 years. Current directors include CRAGGS, Christian James Foxton, GREENSMITH, Paul John.

Company Number
04341231
Status
active
Type
ltd
Incorporated
17 December 2001
Age
24 years
Address
Onecom House, 4400 Parkway, Fareham, PO15 7FJ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
CRAGGS, Christian James Foxton, GREENSMITH, Paul John
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMS TECHNOLOGY SERVICES LIMITED

IMS TECHNOLOGY SERVICES LIMITED is an active company incorporated on 17 December 2001 with the registered office located in Fareham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. IMS TECHNOLOGY SERVICES LIMITED was registered 24 years ago.(SIC: 61900)

Status

active

Active since 24 years ago

Company No

04341231

LTD Company

Age

24 Years

Incorporated 17 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

BUSINESS PHONES & NETWORKS LIMITED
From: 12 May 2010To: 3 October 2019
BUSINESS PHONES LIMITED
From: 8 February 2002To: 12 May 2010
QUAYSHELFCO 891 LIMITED
From: 17 December 2001To: 8 February 2002
Contact
Address

Onecom House, 4400 Parkway Whiteley Fareham, PO15 7FJ,

Previous Addresses

Unit 1, the Stables Wassel Grove Lane Stourbridge West Midlands DY9 9JH United Kingdom
From: 7 December 2022To: 25 January 2023
The Stables Wassell Grove Lane Hagley Stourbridge West Midlands DY9 9JH
From: 17 December 2001To: 7 December 2022
Timeline

13 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Owner Exit
Jan 18
New Owner
Oct 22
Loan Cleared
Dec 22
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Jan 23
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CRAGGS, Christian James Foxton

Active
Parkway, FarehamPO15 7FJ
Born November 1975
Director
Appointed 06 Jan 2023

GREENSMITH, Paul John

Active
Parkway, FarehamPO15 7FJ
Born December 1967
Director
Appointed 12 Jun 2025

ARUNDALE, Peter John

Resigned
Wassel Grove Lane, StourbridgeDY9 9JH
Secretary
Appointed 05 Feb 2002
Resigned 06 Jan 2023

GREEN, Claire

Resigned
Wassel Grove Lane, StourbridgeDY9 9JH
Secretary
Appointed 11 Mar 2020
Resigned 06 Jan 2023

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 17 Dec 2001
Resigned 05 Feb 2002

ARUNDALE, Peter John

Resigned
Wassel Grove Lane, StourbridgeDY9 9JH
Born June 1968
Director
Appointed 15 Apr 2002
Resigned 06 Jan 2023

BOYLETT, Robert Kenneth

Resigned
Wassel Grove Lane, StourbridgeDY9 9JH
Born October 1965
Director
Appointed 05 Feb 2002
Resigned 06 Jan 2023

FOWLER, Adam

Resigned
Parkway, FarehamPO15 7FJ
Born September 1980
Director
Appointed 06 Jan 2023
Resigned 12 Jun 2025

WARNER, Robert Louis

Resigned
208 Swan Lane, CoventryCV2 4GD
Born March 1967
Director
Appointed 15 Apr 2002
Resigned 30 May 2003

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 17 Dec 2001
Resigned 05 Feb 2002

Persons with significant control

4

1 Active
3 Ceased
Parkway, FarehamPO15 7FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2023

Mr Peter John Arundale

Ceased
Wassell Grove Lane, StourbridgeDY9 9JH
Born June 1968

Nature of Control

Significant influence or control
Notified 01 Jan 2020
Ceased 06 Jan 2023

Mr Robert Kenneth Boylett

Ceased
Wassel Grove Lane, StourbridgeDY9 9JH
Born October 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jan 2023

Mr Peter John Arundale

Ceased
Hagley, StourbridgeDY9 0PY
Born June 1968

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Dec 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2025
AAAnnual Accounts
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
29 December 2025
GUARANTEE2GUARANTEE2
Legacy
29 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
26 January 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 January 2023
MAMA
Resolution
26 January 2023
RESOLUTIONSResolutions
Resolution
26 January 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 December 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Second Filing Of Annual Return With Made Up Date
17 November 2022
RP04AR01RP04AR01
Change To A Person With Significant Control
27 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 March 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Resolution
3 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
10 September 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Legacy
9 July 2012
MG02MG02
Legacy
9 July 2012
MG02MG02
Legacy
9 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Certificate Change Of Name Company
12 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 May 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Legacy
11 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
7 July 2008
395Particulars of Mortgage or Charge
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
288cChange of Particulars
Legacy
24 April 2008
288cChange of Particulars
Legacy
26 February 2008
287Change of Registered Office
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
20 February 2007
395Particulars of Mortgage or Charge
Legacy
20 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 October 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
4 March 2005
287Change of Registered Office
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 October 2003
AAAnnual Accounts
Legacy
7 July 2003
88(2)R88(2)R
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
1 November 2002
225Change of Accounting Reference Date
Legacy
1 November 2002
287Change of Registered Office
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
88(2)R88(2)R
Legacy
31 May 2002
88(2)R88(2)R
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
225Change of Accounting Reference Date
Resolution
13 February 2002
RESOLUTIONSResolutions
Resolution
13 February 2002
RESOLUTIONSResolutions
Resolution
13 February 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2002
287Change of Registered Office
Incorporation Company
17 December 2001
NEWINCIncorporation