You are here: bizstats.co.uk > a-z index > I list > IT list

Itms 247 Limited BOURNEMOUTH


Founded in 2012, Itms 247, classified under reg no. 08040325 is an active company. Currently registered at Midland House BH2 5QY, Bournemouth the company has been in the business for twelve years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 7 directors in the the firm, namely Eloise M., Henry M. and Hugh M. and others. In addition one secretary - Dale M. - is with the company. As of 29 April 2024, there was 1 ex director - Clifford W.. There were no ex secretaries.

Itms 247 Limited Address / Contact

Office Address Midland House
Office Address2 2 Poole Road
Town Bournemouth
Post code BH2 5QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08040325
Date of Incorporation Mon, 23rd Apr 2012
Industry Activities of call centres
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Dale M.

Position: Secretary

Appointed: 16 June 2017

Eloise M.

Position: Director

Appointed: 16 June 2017

Henry M.

Position: Director

Appointed: 16 June 2017

Hugh M.

Position: Director

Appointed: 16 June 2017

Katie D.

Position: Director

Appointed: 16 June 2017

Charlotte M.

Position: Director

Appointed: 16 June 2017

Neal K.

Position: Director

Appointed: 07 June 2012

Sam M.

Position: Director

Appointed: 23 April 2012

Clifford W.

Position: Director

Appointed: 23 April 2012

Resigned: 23 April 2012

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we researched, there is Charlotte M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Eloise M. This PSC owns 25-50% shares and has 25-50% voting rights.

Charlotte M.

Notified on 6 April 2016
Ceased on 16 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Eloise M.

Notified on 6 April 2016
Ceased on 16 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand681 1381 038 943592 409820 121887 343812 252
Current Assets1 215 9191 123 8001 022 0911 464 0131 701 3621 161 848
Debtors534 78184 857429 682643 892814 019349 596
Other Debtors382 56917 30426 028   
Other
Amounts Owed By Related Parties  106 041   
Amounts Owed To Group Undertakings 513 702 298 678607 471658 165
Average Number Employees During Period 77777
Corporation Tax Payable52 32751 55969 634130 872  
Creditors387 951931 067832 4961 441 4891 653 1961 108 679
Net Current Assets Liabilities827 968192 733189 59522 52448 16653 169
Other Creditors204 448252 863649 738426 732326 139206 368
Other Taxation Social Security Payable25 4583 70648 498130 87293 978138 272
Trade Creditors Trade Payables105 718109 23764 626585 207625 608105 874
Trade Debtors Trade Receivables152 21267 553297 613312 688442 81585 293

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
Free Download (8 pages)

Company search

Advertisements