METHOD UK LIMITED
Overview
| Company Name | METHOD UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06253225 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of METHOD UK LIMITED?
- Pre-press and pre-media services (18130) / Manufacturing
Where is METHOD UK LIMITED located?
| Registered Office Address | The Dairy Manor Courtyard HP17 8JB Aston Sandford Bucks England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for METHOD UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for METHOD UK LIMITED?
| Last Confirmation Statement Made Up To | May 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 21, 2025 |
| Overdue | No |
What are the latest filings for METHOD UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from C/O Goose Design 23 - 24 Easton Street London WC1X 0DS England to The Dairy Manor Courtyard Aston Sandford Bucks HP17 8JB on Dec 18, 2025 | 1 pages | AD01 | ||||||||||
Change of details for Mr Matthew John Payne as a person with significant control on Aug 03, 2022 | 2 pages | PSC04 | ||||||||||
Notification of Gary Freeman as a person with significant control on Aug 03, 2022 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on May 21, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on May 21, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on May 21, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on May 21, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on May 21, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on May 21, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 9 pages | AA | ||||||||||
Registered office address changed from Baird House 15-17 st Cross Street London EC1N 8UN to C/O Goose Design 23 - 24 Easton Street London WC1X 0DS on Jun 03, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on May 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on May 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to May 21, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 4 pages | AA | ||||||||||
Who are the officers of METHOD UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAYNE, Matthew John | Director | 17 Bridgewater Way WD23 4UA Bushey Hertfordshire | England | British | 103201920001 | |||||
| PAYNE, Matthew John | Secretary | 17 Bridgewater Way WD23 4UA Bushey Hertfordshire | British | 103201920001 | ||||||
| WEBB, David John | Secretary | 44 Phipps Hatch Lane EN2 0HN Enfield Middlesex | British | 38372670002 | ||||||
| OCS CORPORATE SECRETARIES LIMITED | Nominee Secretary | 67 Wellington Road North SK4 2LP Stockport Minshull House Cheshire | 900021500001 | |||||||
| MARTIN, Garry Lee | Director | Woodmans Cottage Balcombe Green TN33 0QL Sedlescombe East Sussex | United Kingdom | British | 91763990002 | |||||
| OCS DIRECTORS LIMITED | Nominee Director | Minshull House 67 Wellington Road North SK4 2LP Stockport Cheshire | 900021490001 |
Who are the persons with significant control of METHOD UK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gary David Freeman | Aug 03, 2022 | 23 - 24 Easton Street WC1X 0DS London C/O Goose Design England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Matthew John Payne | May 21, 2017 | Manor Courtyard HP17 8JB Aston Sandford The Dairy Bucks England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0