ITMS 247 LIMITED

Register to unlock more data on OkredoRegister

ITMS 247 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08040325

Incorporation date

23/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 Willis Way, Poole BH15 3SYCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2018)
dot icon01/04/2026
Change of details for Interface 24/7 Limited as a person with significant control on 2026-03-06
dot icon30/03/2026
Change of share class name or designation
dot icon30/03/2026
Memorandum and Articles of Association
dot icon30/03/2026
Resolutions
dot icon28/03/2026
Particulars of variation of rights attached to shares
dot icon20/03/2026
Termination of appointment of Hugh John Mason as a director on 2026-03-06
dot icon20/03/2026
Termination of appointment of Henry Mason as a director on 2026-03-06
dot icon20/03/2026
Termination of appointment of Dale John Mason as a secretary on 2026-03-06
dot icon20/03/2026
Appointment of Steve Thornton as a director on 2026-03-06
dot icon20/03/2026
Termination of appointment of Charlotte Louise Mason as a director on 2026-03-06
dot icon20/03/2026
Termination of appointment of Katie Dickie as a director on 2026-03-06
dot icon20/03/2026
Termination of appointment of Eloise Claire Mason as a director on 2026-03-06
dot icon10/03/2026
Registration of charge 080403250003, created on 2026-03-06
dot icon06/03/2026
Satisfaction of charge 080403250002 in full
dot icon13/01/2026
Particulars of variation of rights attached to shares
dot icon18/11/2025
Director's details changed for Mrs Katie Dickie on 2025-07-08
dot icon18/11/2025
Director's details changed for Mr Sam Mason on 2025-06-25
dot icon18/11/2025
Director's details changed for Mr Hugh Mason on 2025-07-08
dot icon18/11/2025
Director's details changed for Eloise Claire Mason on 2025-07-08
dot icon18/11/2025
Director's details changed for Mr Sam Mason on 2025-07-08
dot icon25/07/2025
Director's details changed for Charlotte Louise Mason on 2025-07-05
dot icon25/07/2025
Director's details changed for Mr Henry Mason on 2025-07-05
dot icon25/07/2025
Director's details changed for Mr Hugh Mason on 2025-07-05
dot icon25/07/2025
Director's details changed for Eloise Claire Mason on 2025-07-05
dot icon25/07/2025
Director's details changed for Mrs Katie Dickie on 2025-07-05
dot icon25/07/2025
Director's details changed for Mr Neal John Kearl on 2025-07-07
dot icon25/07/2025
Director's details changed for Mr Sam Mason on 2025-07-05
dot icon25/07/2025
Secretary's details changed for Dale John Mason on 2025-07-07
dot icon23/06/2025
Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom to 52 Willis Way Poole BH15 3SY on 2025-06-23
dot icon23/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/06/2025
Withdrawal of a person with significant control statement on 2025-06-03
dot icon03/06/2025
Notification of Interface 24/7 Limited as a person with significant control on 2019-09-13
dot icon06/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon08/11/2024
Satisfaction of charge 080403250001 in full
dot icon24/10/2024
Registration of charge 080403250002, created on 2024-10-09
dot icon18/10/2024
Registration of charge 080403250001, created on 2024-10-09
dot icon24/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/05/2023
Confirmation statement made on 2023-04-23 with updates
dot icon24/04/2018
23/04/18 Statement of Capital gbp 113
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
22.52K
-
0.00
820.12K
-
2022
7
48.17K
-
0.00
887.34K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Eloise Claire
Director
16/06/2017 - 06/03/2026
4
Mason, Charlotte Louise
Director
16/06/2017 - 06/03/2026
4
Wing, Clifford Donald
Director
23/04/2012 - 23/04/2012
1275
Thornton, Steve
Director
06/03/2026 - Present
5
Mason, Dale John
Secretary
16/06/2017 - 06/03/2026
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ITMS 247 LIMITED

ITMS 247 LIMITED is an(a) Active company incorporated on 23/04/2012 with the registered office located at 52 Willis Way, Poole BH15 3SY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ITMS 247 LIMITED?

toggle

ITMS 247 LIMITED is currently Active. It was registered on 23/04/2012 .

Where is ITMS 247 LIMITED located?

toggle

ITMS 247 LIMITED is registered at 52 Willis Way, Poole BH15 3SY.

What does ITMS 247 LIMITED do?

toggle

ITMS 247 LIMITED operates in the Activities of call centres (82.20 - SIC 2007) sector.

What is the latest filing for ITMS 247 LIMITED?

toggle

The latest filing was on 01/04/2026: Change of details for Interface 24/7 Limited as a person with significant control on 2026-03-06.