ABOUT TM SOLUTIONS LIMITED
TMS are an independent company entirely focussed on the Channel supporting the IT, Telecoms and Mobile industries.
Our mission is to facilitate the procurement, provisioning and billing of Data and Telecoms services allowing our technology partners to focus on what they do best – Providing first class products & services to their clients.
We are experts in billing solutions with our finger firmly on the pulse of changes in the industry. TMS was also the first to market with full WLR3 integration and has the most knowledgeable and experienced WLR3 team in the industry today.
Over the last decade we have developed our own unique billing software that delivers unrivalled value ‘out of the box’ or can be integrated with a company's own internal systems.
We are more than just a billing company though – TMS also offer proven cloud & network products. Our services truly enable our partners to focus on their customers and therefore grow their business quickly and profitably.
KEY FINANCE
Year
2016
Assets
£521.71k
▲ £102.06k (24.32 %)
Cash
£386.78k
▲ £85.97k (28.58 %)
Liabilities
£1008.96k
▲ £664.86k (193.22 %)
Net Worth
£-487.26k
▼ £-562.8k (-744.95 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Southampton
- Company name
- TM SOLUTIONS LIMITED
- Company number
- 04222046
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 May 2001
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.tms.co.uk
- Phones
-
01235 526 600
- Registered Address
- EMPRESS HEIGHTS,
COLLEGE STREET,
SOUTHAMPTON,
HAMPSHIRE,
ENGLAND,
SO14 3LA
ECONOMIC ACTIVITIES
- 61900
- Other telecommunications activities
LAST EVENTS
- 29 Mar 2017
- Previous accounting period shortened from 30 June 2016 to 29 June 2016
- 01 Mar 2017
- Termination of appointment of Clive Peter Sawkins as a director on 2 February 2017
- 18 Aug 2016
- Registered office address changed from 1 Stert Street Abingdon Oxfordshire OX14 3JF to Empress Heights College Street Southampton Hampshire SO14 3LA on 18 August 2016
CHARGES
-
19 September 2014
- Status
- Outstanding
- Delivered
- 22 September 2014
-
Persons entitled
- Barclays Bank PLC
- Description
- Contains fixed charge…
See Also
Last update 2018
TM SOLUTIONS LIMITED DIRECTORS
David Malcolm Chappell
Acting
- Appointed
- 05 March 2002
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- 1 Stert Street, Abingdon, Oxfordshire, England, OX14 3JF
- Name
- CHAPPELL, David Malcolm
Martin David Boiles
Acting
- Appointed
- 01 October 2014
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 1 Stert Street, Abingdon, Oxfordshire, OX14 3JF
- Country Of Residence
- England
- Name
- BOILES, Martin David
Helen Suzanne Booker
Acting
- Appointed
- 10 February 2014
- Occupation
- Director
- Role
- Director
- Age
- 43
- Nationality
- British
- Address
- Monarch House, Unit 7 Barton Lane, Abingdon, Oxfordshire, England, OX14 3NB
- Country Of Residence
- England
- Name
- BOOKER, Helen Suzanne
David Malcolm Chappell
Acting
- Appointed
- 23 May 2001
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 1 Stert Street, Abingdon, Oxfordshire, England, OX14 3JF
- Country Of Residence
- England
- Name
- CHAPPELL, David Malcolm
Suzanne Chappell
Acting
- Appointed
- 05 March 2002
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 1 Stert Street, Abingdon, Oxfordshire, England, OX14 3JF
- Country Of Residence
- United Kingdom
- Name
- CHAPPELL, Suzanne
Duncan John Wilkinson
Acting
- Appointed
- 01 October 2014
- Occupation
- Artist
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 1 Stert Street, Abingdon, Oxfordshire, OX14 3JF
- Country Of Residence
- England
- Name
- WILKINSON, Duncan John
Helen Suzanne Watson
Resigned
- Appointed
- 23 May 2001
- Resigned
- 05 March 2002
- Role
- Secretary
- Address
- 11 Prince Grove, Abingdon, Oxfordshire, OX14 1XE
- Name
- WATSON, Helen Suzanne
CFL SECRETARIES LIMITED
Resigned
- Appointed
- 23 May 2001
- Resigned
- 23 May 2001
- Role
- Nominee Secretary
- Address
- 82 Whitchurch Road, Cardiff, CF14 3LX
- Name
- CFL SECRETARIES LIMITED
Yvette Marie Pateman
Resigned
- Appointed
- 15 March 2010
- Resigned
- 22 March 2010
- Occupation
- Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- 98 Ock Street, Abingdon, Oxfordshire, England, OX14 5DH
- Country Of Residence
- England
- Name
- PATEMAN, Yvette Marie
Clive Peter Sawkins
Resigned
- Appointed
- 01 February 2016
- Resigned
- 02 February 2017
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Yeoville, Paice Lane, Medstead, Alton, Hampshire, England, GU34 5PR
- Country Of Residence
- England
- Name
- SAWKINS, Clive Peter
CFL DIRECTORS LIMITED
Resigned
- Appointed
- 23 May 2001
- Resigned
- 23 May 2001
- Role
- Nominee Director
- Address
- 82 Whitchurch Road, Cardiff, CF14 3LX
- Name
- CFL DIRECTORS LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.