Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
ITMS 247 Limited
ITMS 247 Limited is an active company incorporated on 23 April 2012 with the registered office located in Poole, Dorset. ITMS 247 Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08040325
Private limited company
Age
13 years
Incorporated
23 April 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 April 2025
(4 months ago)
Next confirmation dated
23 April 2026
Due by
7 May 2026
(7 months remaining)
Last change occurred
2 years 3 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about ITMS 247 Limited
Contact
Address
52 Willis Way
Poole
BH15 3SY
England
Address changed on
23 Jun 2025
(2 months ago)
Previous address was
Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom
Companies in BH15 3SY
Telephone
07427644467
Email
Unreported
Website
Itms247.com:443
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Neal John Kearl
Director • Finance Manager • British • Lives in UK • Born in Nov 1970
Eloise Claire Mason
Director • British • Lives in UK • Born in Aug 1984
Henry Mason
Director • British • Lives in UK • Born in Jun 1999
Charlotte Louise Mason
Director • Administrator • British • Lives in UK • Born in Oct 1963
Hugh Mason
Director • British • Lives in UK • Born in Dec 1997
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Yellowthread Limited
Sam Mason, Charlotte Louise Mason, and 4 more are mutual people.
Active
Interface 24/7 Limited
Neal John Kearl and Sam Mason are mutual people.
Active
Outlook (Poole) Management Limited
Neal John Kearl is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£36.27K
Decreased by £775.98K (-96%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£800.18K
Decreased by £361.67K (-31%)
Total Liabilities
-£714.72K
Decreased by £393.96K (-36%)
Net Assets
£85.46K
Increased by £32.3K (+61%)
Debt Ratio (%)
89%
Decreased by 6.1% (-6%)
See 10 Year Full Financials
Latest Activity
Dale John Mason Details Changed
2 Months Ago on 7 Jul 2025
Mr Neal John Kearl Details Changed
2 Months Ago on 7 Jul 2025
Mr Sam Mason Details Changed
2 Months Ago on 5 Jul 2025
Mr Hugh Mason Details Changed
2 Months Ago on 5 Jul 2025
Mr Henry Mason Details Changed
2 Months Ago on 5 Jul 2025
Charlotte Louise Mason Details Changed
2 Months Ago on 5 Jul 2025
Mrs Katie Dickie Details Changed
2 Months Ago on 5 Jul 2025
Eloise Claire Mason Details Changed
2 Months Ago on 5 Jul 2025
Full Accounts Submitted
2 Months Ago on 23 Jun 2025
Registered Address Changed
2 Months Ago on 23 Jun 2025
Get Alerts
Get Credit Report
Discover ITMS 247 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Eloise Claire Mason on 5 July 2025
Submitted on 25 Jul 2025
Director's details changed for Mrs Katie Dickie on 5 July 2025
Submitted on 25 Jul 2025
Director's details changed for Mr Sam Mason on 5 July 2025
Submitted on 25 Jul 2025
Director's details changed for Mr Neal John Kearl on 7 July 2025
Submitted on 25 Jul 2025
Secretary's details changed for Dale John Mason on 7 July 2025
Submitted on 25 Jul 2025
Director's details changed for Charlotte Louise Mason on 5 July 2025
Submitted on 25 Jul 2025
Director's details changed for Mr Henry Mason on 5 July 2025
Submitted on 25 Jul 2025
Director's details changed for Mr Hugh Mason on 5 July 2025
Submitted on 25 Jul 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 23 Jun 2025
Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom to 52 Willis Way Poole BH15 3SY on 23 June 2025
Submitted on 23 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs