CompanyTrack
I

IMS TECHNOLOGY SERVICES LIMITED

Active Fareham

Other telecommunications activities

12 employees Website
Other telecommunications activities
I

IMS TECHNOLOGY SERVICES LIMITED

Other telecommunications activities

Founded 17 Dec 2001 Active Fareham, England 12 employees imstechnology.co.uk
Other telecommunications activities
Accounts Submitted 18 Oct 2024
Confirmation Statement Submitted 8 Dec 2025
Net assets £598.83K £300.65K 2023 year on year
Total assets £1.13M £191.88K 2023 year on year
Total Liabilities £533.75K £108.77K 2023 year on year
Charges 5
5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Onecom House, 4400 Parkway Whiteley Fareham PO15 7FJ England

Office (Stourbridge)

The Stables, IMS, Wassell Grove Ln, Hagley, Stourbridge DY9 9JH

Telephone

0121 272 2333

Credit Report

Discover IMS TECHNOLOGY SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£765.37k

Increased by £434.47k (+131%)

Net Assets

£598.83k

Increased by £300.65k (+101%)

Total Liabilities

£533.75k

Decreased by £108.77k (-17%)

Turnover

N/A

Employees

12

Decreased by 4 (-25%)

Debt Ratio

47%

Decreased by 21 (-31%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 8 resigned
Status
Christian James Foxton CraggsDirectorBritishEngland506 Jan 2023Active
Paul John GreensmithDirectorBritishEngland5812 Jun 2025Active

Shareholders

Shareholders (13)

Robert Kenneth Boylett
0.0%
019 Jan 2024
Robert Kenneth Boylett
0.0%
019 Jan 2024
Peter John Arundale
0.0%
019 Jan 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Onecom Group Limited

United Kingdom

Active
Notified 6 Jan 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Robert Kenneth Boylett

Ceased 6 Jan 2023

Ceased

Peter John Arundale

Ceased 6 Jan 2023

Ceased

Peter John Arundale

Ceased 19 Dec 2016

Ceased

Group Structure

Group Structure

ONECOM GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOLO BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOLO TOPCO LIMITED united kingdom shares 25 to 50 percent
LDC (MANAGERS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
IMS TECHNOLOGY SERVICES LIMITED Current Company
IMS TECHNOLOGY (MIDLANDS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
8 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-08 with no updatesView(3 pages)
18 Jun 2025OfficersAppointment of Mr Paul John Greensmith as director on 2025-06-12View(2 pages)
18 Jun 2025OfficersTermination of Adam Fowler as director on 2025-06-12View(1 page)
19 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-18 with updatesView(3 pages)
18 Oct 2024OtherAudit exemption statement of guarantee by parent company for period ending 31/12/23View(2 pages)
8 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-08 with no updates

18 Jun 2025 Officers

Appointment of Mr Paul John Greensmith as director on 2025-06-12

18 Jun 2025 Officers

Termination of Adam Fowler as director on 2025-06-12

19 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-18 with updates

18 Oct 2024 Other

Audit exemption statement of guarantee by parent company for period ending 31/12/23

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-08 with no updates

2 months ago on 8 Dec 2025

Appointment of Mr Paul John Greensmith as director on 2025-06-12

8 months ago on 18 Jun 2025

Termination of Adam Fowler as director on 2025-06-12

8 months ago on 18 Jun 2025

Confirmation statement made on 2024-12-18 with updates

1 years ago on 19 Dec 2024

Audit exemption statement of guarantee by parent company for period ending 31/12/23

1 years ago on 18 Oct 2024