Background WavePink WaveYellow Wave

ITMS 247 LIMITED (08040325)

ITMS 247 LIMITED (08040325) is an active UK company. incorporated on 23 April 2012. with registered office in Poole. The company operates in the Administrative and Support Service Activities sector, engaged in activities of call centres. ITMS 247 LIMITED has been registered for 13 years. Current directors include KEARL, Neal John, MASON, Sam, THORNTON, Steve.

Company Number
08040325
Status
active
Type
ltd
Incorporated
23 April 2012
Age
13 years
Address
52 Willis Way, Poole, BH15 3SY
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of call centres
Directors
KEARL, Neal John, MASON, Sam, THORNTON, Steve
SIC Codes
82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITMS 247 LIMITED

ITMS 247 LIMITED is an active company incorporated on 23 April 2012 with the registered office located in Poole. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of call centres. ITMS 247 LIMITED was registered 13 years ago.(SIC: 82200)

Status

active

Active since 13 years ago

Company No

08040325

LTD Company

Age

13 Years

Incorporated 23 April 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

52 Willis Way Poole, BH15 3SY,

Previous Addresses

Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom
From: 28 June 2016To: 23 June 2025
Sherwood House Blackhill Road Holton Heath Poole Dorset BH16 6LS
From: 6 July 2015To: 28 June 2016
Sherwood House Blackhill Road Holton Heath Poole Dorset BH16 6LS
From: 29 April 2015To: 6 July 2015
Midland House 2 Poole Road Bournemouth Dorset BH2 5QY
From: 15 June 2012To: 29 April 2015
302-308 Preston Road Harrow Middlesex HA3 0QP United Kingdom
From: 23 April 2012To: 15 June 2012
Timeline

23 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Jul 12
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Mar 26
Loan Secured
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KEARL, Neal John

Active
Willis Way, PooleBH15 3SY
Born November 1970
Director
Appointed 07 Jun 2012

MASON, Sam

Active
Willis Way, PooleBH15 3SY
Born April 1988
Director
Appointed 23 Apr 2012

THORNTON, Steve

Active
Willis Way, PooleBH15 3SY
Born December 1985
Director
Appointed 06 Mar 2026

MASON, Dale John

Resigned
Willis Way, PooleBH15 3SY
Secretary
Appointed 16 Jun 2017
Resigned 06 Mar 2026

DICKIE, Katie

Resigned
Willis Way, PooleBH15 3SY
Born August 1986
Director
Appointed 16 Jun 2017
Resigned 06 Mar 2026

MASON, Charlotte Louise

Resigned
Willis Way, PooleBH15 3SY
Born October 1963
Director
Appointed 16 Jun 2017
Resigned 06 Mar 2026

MASON, Eloise Claire

Resigned
Willis Way, PooleBH15 3SY
Born August 1984
Director
Appointed 16 Jun 2017
Resigned 06 Mar 2026

MASON, Henry

Resigned
Willis Way, PooleBH15 3SY
Born June 1999
Director
Appointed 16 Jun 2017
Resigned 06 Mar 2026

MASON, Hugh John

Resigned
Willis Way, PooleBH15 3SY
Born December 1997
Director
Appointed 16 Jun 2017
Resigned 06 Mar 2026

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 23 Apr 2012
Resigned 23 Apr 2012

Persons with significant control

3

1 Active
2 Ceased
2 Poole Road, BournemouthBH2 5QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2019

Eloise Claire Mason

Ceased
Blackhill Road, PooleBH16 6LS
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2017

Charlotte Louise Mason

Ceased
Blackhill Road, PooleBH16 6LS
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2017
Fundings
Financials
Latest Activities

Filing History

81

Capital Variation Of Rights Attached To Shares
28 March 2026
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2026
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
13 January 2026
SH10Notice of Particulars of Variation
Replacement Filing Of Confirmation Statement With Made Up Date
8 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
8 January 2026
RP01CS01RP01CS01
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 June 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
21 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement
24 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 July 2017
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
14 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
14 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
18 September 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Incorporation Company
23 April 2012
NEWINCIncorporation