ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TMS Legal Ltd

TMS Legal Ltd is an active company incorporated on 8 August 2016 with the registered office located in Wimborne, Dorset. TMS Legal Ltd was registered 9 years ago.
Status
Active
Active since 7 years ago
Company No
10315962
Private limited company
Age
9 years
Incorporated 8 August 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 22 August 2025 (21 days ago)
Next confirmation dated 22 August 2026
Due by 5 September 2026 (11 months remaining)
Last change occurred 7 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (17 days remaining)
Contact
Address
Arena
9 Nimrod Way
Ferndown
BH21 7UH
England
Address changed on 22 Aug 2023 (2 years ago)
Previous address was Arena 9 Nimrod Way Fermdown BH21 7UH England
Telephone
0808 2802995
Email
Unreported
Website
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1973
Director • Legal Director • British • Lives in England • Born in Aug 1991
Director • Solicitor • British • Lives in England • Born in Sep 1953
Director • British • Lives in England • Born in Jan 1970
Mjoc-Nms Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rapid Reclaims Limited
Mr Mark John Olliff-Cooper and Mr Nicholas Mark Stocks are mutual people.
Active
Mjoc-Nms Holdings Limited
Mr Mark John Olliff-Cooper and Mr Nicholas Mark Stocks are mutual people.
Active
Aw Legal Limited
Abigail Esther Wilson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£439.45K
Increased by £257.28K (+141%)
Turnover
Unreported
Same as previous period
Employees
26
Decreased by 5 (-16%)
Total Assets
£770.3K
Increased by £188.99K (+33%)
Total Liabilities
-£461.84K
Increased by £298.92K (+183%)
Net Assets
£308.46K
Decreased by £109.93K (-26%)
Debt Ratio (%)
60%
Increased by 31.93% (+114%)
Latest Activity
Confirmation Submitted
21 Days Ago on 22 Aug 2025
Abigail Esther Wilson Resigned
5 Months Ago on 26 Mar 2025
Mr Andrew Michael Higgs Appointed
5 Months Ago on 25 Mar 2025
Andrew Higgs Resigned
6 Months Ago on 1 Mar 2025
Miss Abigail Esther Wilson Appointed
7 Months Ago on 3 Feb 2025
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year Ago on 22 Aug 2024
Penelope Jane Hill Resigned
1 Year 6 Months Ago on 14 Mar 2024
Mr Andrew Higgs Appointed
1 Year 7 Months Ago on 30 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 2 Nov 2023
Get Credit Report
Discover TMS Legal Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 August 2025 with no updates
Submitted on 22 Aug 2025
Appointment of Mr Andrew Michael Higgs as a director on 25 March 2025
Submitted on 25 Jul 2025
Termination of appointment of Abigail Esther Wilson as a director on 26 March 2025
Submitted on 26 Mar 2025
Termination of appointment of Andrew Higgs as a director on 1 March 2025
Submitted on 3 Mar 2025
Appointment of Miss Abigail Esther Wilson as a director on 3 February 2025
Submitted on 10 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 22 August 2024 with no updates
Submitted on 22 Aug 2024
Termination of appointment of Penelope Jane Hill as a director on 14 March 2024
Submitted on 14 Mar 2024
Appointment of Mr Andrew Higgs as a director on 30 January 2024
Submitted on 30 Jan 2024
Confirmation statement made on 22 August 2023 with no updates
Submitted on 2 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year