METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED - LONDON
Company Profile | Company Filings |
Overview
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED was incorporated 34 years ago on 26/03/1990 and has the registered number: 02485577. The accounts status is FULL and accounts are next due on 30/09/2024.
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED was incorporated 34 years ago on 26/03/1990 and has the registered number: 02485577. The accounts status is FULL and accounts are next due on 30/09/2024.
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED - LONDON
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/04/2023 | 30/09/2024 |
Registered Office
SAFFRON HOUSE
LONDON
EC1N 8TS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
METHODS ADVISORY LIMITED (until 02/05/2017)
METHODS ADVISORY LIMITED (until 02/05/2017)
METHODS CONSULTING LIMITED (until 01/05/2014)
METHODS APPLICATION LIMITED (until 21/06/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/04/2023 | 14/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DENIS FEDERICO | Oct 1978 | French | Director | 2023-02-09 | CURRENT |
MR ARNAUD FLANDE | Feb 1972 | French | Director | 2022-04-13 | CURRENT |
MR. MARK ANDREW HEWITT | Oct 1964 | British | Director | 2020-10-06 | CURRENT |
MRS ZOE LEWIS | Oct 1975 | British | Director | 2017-05-02 | CURRENT |
MR RICHARD ALAN MORGANS | Jun 1970 | British | Director | 2019-08-21 | CURRENT |
MS PATRICIA CROSSLEY-SMITH | Jun 1963 | British | Director | 2019-05-22 | CURRENT |
MR PIERRE FRANCOIS JEAN BONHOMME | May 1974 | French | Director | 2022-04-13 | CURRENT |
MR ANTHONY BERNARD ST JOHN WEBB | Feb 1948 | British | Secretary | RESIGNED | |
MRS VALERIE WEBB | Mar 1955 | British | Director | RESIGNED | |
MR ANDREW DAVID HARTSHORN | Nov 1962 | British | Director | 2014-05-01 UNTIL 2017-03-03 | RESIGNED |
MR ANTHONY BERNARD ST JOHN WEBB | Feb 1948 | British | Director | RESIGNED | |
MR MARK PETER ANTONY THOMPSON | May 1968 | British | Director | 1999-04-01 UNTIL 2022-04-13 | RESIGNED |
MR PAUL ANDREW HEATHER | Mar 1961 | British | Director | 2011-01-01 UNTIL 2013-07-12 | RESIGNED |
MR MARK EDWARD JOHNSTON | Dec 1966 | British | Director | 2003-06-16 UNTIL 2010-11-30 | RESIGNED |
MR PETER JOHN ROWLINS | Sep 1966 | British | Director | 1994-03-01 UNTIL 2023-12-01 | RESIGNED |
MRS ANN GASKELL | Dec 1962 | British | Director | 2017-05-02 UNTIL 2021-03-02 | RESIGNED |
NICHOLAS RICHARD GODFREY | Dec 1967 | British | Director | 2021-05-26 UNTIL 2023-08-09 | RESIGNED |
MR STEPHEN GREGORY HORROCKS | Jul 1963 | British | Director | 2017-05-02 UNTIL 2023-10-25 | RESIGNED |
MS CAROL JANET DAY | Mar 1955 | British | Director | 2010-07-16 UNTIL 2013-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Methods Holdings Limited | 2018-11-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Methods Consulting (Advisory) Limited | 2016-04-06 - 2018-11-20 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Methods_Business_And_Digi - Accounts | 2023-09-29 | 30-04-2023 | £569,935 Cash £19,908,115 equity |
Methods_Business_and_Digi - Accounts | 2022-12-08 | 30-04-2022 | £10,236,994 Cash £14,569,728 equity |
Methods_Business_and_Digi - Accounts | 2022-04-22 | 30-04-2021 | £14,088,576 Cash £12,577,160 equity |