Background WavePink WaveYellow Wave

METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED (02485577)

METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED (02485577) is an active UK company. incorporated on 26 March 1990. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED has been registered for 36 years. Current directors include BLOMERLEY, Adam James Alec, BONHOMME, Pierre Francois Jean, CROSSLEY-SMITH, Patricia and 4 others.

Company Number
02485577
Status
active
Type
ltd
Incorporated
26 March 1990
Age
36 years
Address
Saffron House, London, EC1N 8TS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BLOMERLEY, Adam James Alec, BONHOMME, Pierre Francois Jean, CROSSLEY-SMITH, Patricia, FEDERICO, Denis, FLANDE, Arnaud Benoit, HEWITT, Mark Andrew, JONES, Gareth Thomas
SIC Codes
62020, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED

METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED is an active company incorporated on 26 March 1990 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED was registered 36 years ago.(SIC: 62020, 70229)

Status

active

Active since 36 years ago

Company No

02485577

LTD Company

Age

36 Years

Incorporated 26 March 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

METHODS ADVISORY LIMITED
From: 1 May 2014To: 2 May 2017
METHODS CONSULTING LIMITED
From: 21 June 2004To: 1 May 2014
METHODS APPLICATION LIMITED
From: 9 May 1990To: 21 June 2004
CORNERBRIDGES UK LIMITED
From: 26 March 1990To: 9 May 1990
Contact
Address

Saffron House 6-10 Kirby Street London, EC1N 8TS,

Previous Addresses

16 st. Martin's Le Grand London EC1A 4EN
From: 5 January 2015To: 6 November 2019
9Th Floor 125 Shaftesbury Avenue London WC2H 8AD
From: 26 March 1990To: 5 January 2015
Timeline

36 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Sept 10
Director Left
Nov 10
Director Joined
Jan 11
Director Left
May 11
Director Left
May 13
Director Left
Jul 13
Director Joined
Jun 14
Director Left
Mar 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Jun 19
Director Joined
Jun 19
Director Joined
Sept 19
Director Joined
Oct 20
Director Left
Apr 21
Director Joined
Jun 21
Loan Secured
Aug 21
Loan Secured
Oct 21
Loan Cleared
Nov 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Feb 23
Director Left
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Left
Nov 23
Director Left
Dec 23
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Mar 25
Director Left
Apr 26
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

BLOMERLEY, Adam James Alec

Active
6-10 Kirby Street, LondonEC1N 8TS
Born September 1976
Director
Appointed 17 Dec 2024

BONHOMME, Pierre Francois Jean

Active
6-10 Kirby Street, LondonEC1N 8TS
Born May 1974
Director
Appointed 13 Apr 2022

CROSSLEY-SMITH, Patricia

Active
6-10 Kirby Street, LondonEC1N 8TS
Born June 1963
Director
Appointed 22 May 2019

FEDERICO, Denis

Active
6-10 Kirby Street, LondonEC1N 8TS
Born October 1978
Director
Appointed 09 Feb 2023

FLANDE, Arnaud Benoit

Active
6-10 Kirby Street, LondonEC1N 8TS
Born February 1972
Director
Appointed 13 Apr 2022

HEWITT, Mark Andrew

Active
6-10 Kirby Street, LondonEC1N 8TS
Born October 1964
Director
Appointed 06 Oct 2020

JONES, Gareth Thomas

Active
6-10 Kirby Street, LondonEC1N 8TS
Born February 1972
Director
Appointed 19 Feb 2025

WEBB, Anthony Bernard St John

Resigned
9th Floor, LondonWC2H 8AD
Secretary
Appointed N/A
Resigned 28 Apr 2011

DAY, Carol Janet

Resigned
9th Floor, LondonWC2H 8AD
Born March 1955
Director
Appointed 16 Jul 2010
Resigned 31 May 2013

GASKELL, Ann

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born December 1962
Director
Appointed 02 May 2017
Resigned 02 Mar 2021

GODFREY, Nicholas Richard

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born December 1967
Director
Appointed 26 May 2021
Resigned 09 Aug 2023

HARTSHORN, Andrew David

Resigned
St. Martin's Le Grand, LondonEC1A 4EN
Born November 1962
Director
Appointed 01 May 2014
Resigned 03 Mar 2017

HEATHER, Paul Andrew

Resigned
9th Floor, LondonWC2H 8AD
Born March 1961
Director
Appointed 01 Jan 2011
Resigned 12 Jul 2013

HORROCKS, Stephen Gregory

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born July 1963
Director
Appointed 02 May 2017
Resigned 25 Oct 2023

JOHNSTON, Mark Edward

Resigned
9th Floor, LondonWC2H 8AD
Born December 1966
Director
Appointed 16 Jun 2003
Resigned 30 Nov 2010

LEWIS, Zoe

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born October 1975
Director
Appointed 02 May 2017
Resigned 10 Dec 2024

MORGANS, Richard Alan

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born June 1970
Director
Appointed 21 Aug 2019
Resigned 30 Jan 2025

ROWLINS, Peter John

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born September 1966
Director
Appointed 01 Mar 1994
Resigned 01 Dec 2023

SMALLEY, Antony William

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born October 1978
Director
Appointed 19 Feb 2025
Resigned 31 Dec 2025

THOMPSON, Mark Peter Antony

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born May 1968
Director
Appointed 01 Apr 1999
Resigned 13 Apr 2022

WEBB, Anthony Bernard St John

Resigned
9th Floor, LondonWC2H 8AD
Born February 1948
Director
Appointed N/A
Resigned 28 Apr 2011

WEBB, Valerie

Resigned
Grove House 6 Holtwood Road, LeatherheadKT22 0QJ
Born March 1955
Director
Appointed N/A
Resigned 23 Jan 2003

Persons with significant control

2

1 Active
1 Ceased
St. Martin's Le Grand, LondonEC1A 4EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Nov 2018
St. Martin's Le Grand, LondonEC1A 4EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Nov 2018
Fundings
Financials
Latest Activities

Filing History

169

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 November 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
17 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
12 May 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
18 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Resolution
2 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
12 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Certificate Change Of Name Company
1 May 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Legacy
16 January 2013
MG02MG02
Legacy
26 July 2012
MG01MG01
Auditors Resignation Company
22 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
5 May 2011
TM02Termination of Secretary
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Resolution
3 August 2010
RESOLUTIONSResolutions
Auditors Resignation Company
28 April 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
288cChange of Particulars
Legacy
7 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 February 2009
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Memorandum Articles
28 June 2007
MEM/ARTSMEM/ARTS
Legacy
27 April 2007
403aParticulars of Charge Subject to s859A
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
21 July 2005
AUDAUD
Legacy
11 July 2005
395Particulars of Mortgage or Charge
Legacy
11 July 2005
155(6)a155(6)a
Resolution
11 July 2005
RESOLUTIONSResolutions
Resolution
11 July 2005
RESOLUTIONSResolutions
Resolution
11 July 2005
RESOLUTIONSResolutions
Legacy
2 July 2005
403aParticulars of Charge Subject to s859A
Legacy
22 June 2005
403aParticulars of Charge Subject to s859A
Legacy
22 June 2005
403aParticulars of Charge Subject to s859A
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
287Change of Registered Office
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Memorandum Articles
25 June 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
25 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
11 April 2003
395Particulars of Mortgage or Charge
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
6 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Resolution
16 May 2002
RESOLUTIONSResolutions
Resolution
16 May 2002
RESOLUTIONSResolutions
Resolution
16 May 2002
RESOLUTIONSResolutions
Legacy
16 May 2002
88(2)R88(2)R
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
2 June 2000
395Particulars of Mortgage or Charge
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
6 April 1999
363sAnnual Return (shuttle)
Legacy
6 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1997
AAAnnual Accounts
Legacy
2 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1996
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Legacy
3 August 1995
88(2)R88(2)R
Accounts With Accounts Type Small
24 July 1995
AAAnnual Accounts
Legacy
24 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 June 1994
AAAnnual Accounts
Legacy
5 April 1994
363sAnnual Return (shuttle)
Legacy
29 March 1994
288288
Legacy
24 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 July 1993
AAAnnual Accounts
Legacy
4 April 1993
363sAnnual Return (shuttle)
Legacy
21 October 1992
287Change of Registered Office
Accounts With Accounts Type Small
15 July 1992
AAAnnual Accounts
Legacy
22 April 1992
288288
Legacy
22 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1991
AAAnnual Accounts
Legacy
11 September 1991
287Change of Registered Office
Legacy
28 July 1991
363aAnnual Return
Legacy
26 March 1991
395Particulars of Mortgage or Charge
Legacy
2 July 1990
88(2)R88(2)R
Legacy
2 July 1990
224224
Resolution
30 May 1990
RESOLUTIONSResolutions
Legacy
17 May 1990
288288
Legacy
17 May 1990
287Change of Registered Office
Certificate Change Of Name Company
8 May 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 May 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 March 1990
NEWINCIncorporation