Background WavePink WaveYellow Wave

METHODS+MASTERY LIMITED (03732121)

METHODS+MASTERY LIMITED (03732121) is an active UK company. incorporated on 12 March 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. METHODS+MASTERY LIMITED has been registered for 27 years. Current directors include BETTS, John Martin William, KRONE, Abigail Rose, WARDLE, John Henry.

Company Number
03732121
Status
active
Type
ltd
Incorporated
12 March 1999
Age
27 years
Address
Bankside 3, London, SE1 0SW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BETTS, John Martin William, KRONE, Abigail Rose, WARDLE, John Henry
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METHODS+MASTERY LIMITED

METHODS+MASTERY LIMITED is an active company incorporated on 12 March 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. METHODS+MASTERY LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03732121

LTD Company

Age

27 Years

Incorporated 12 March 1999

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

TOGORUN LIMITED
From: 11 March 2009To: 20 August 2019
BALTO LIMITED
From: 30 September 2008To: 11 March 2009
BLUECURRENT LIMITED
From: 26 June 2007To: 30 September 2008
BLUE CURRENT LIMITED
From: 27 October 2006To: 26 June 2007
HALL & PARTNERS LIMITED
From: 23 September 1999To: 27 October 2006
JAKELOCK LIMITED
From: 12 March 1999To: 23 September 1999
Contact
Address

Bankside 3 90 - 100 Southwark Street London, SE1 0SW,

Previous Addresses

Bankside 3 90-100 Southwark Street London SE1 0SW England
From: 5 September 2018To: 5 September 2018
85 Strand 5th Floor London WC2R 0DW England
From: 11 October 2016To: 5 September 2018
239 Old Marylebone Road London NW1 5QT
From: 12 March 1999To: 11 October 2016
Timeline

15 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Feb 10
Director Joined
Aug 13
Director Left
Jan 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 21
Owner Exit
Jan 23
Director Left
Apr 24
Director Joined
Apr 24
Owner Exit
Jan 25
Director Left
Apr 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Aug 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

TRAYNOR, John Devon

Active
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 28 Aug 2025

BETTS, John Martin William

Active
Level 1, 100 Southwark Street, LondonSE1 0SW
Born January 1971
Director
Appointed 12 Oct 2021

KRONE, Abigail Rose

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born January 1992
Director
Appointed 06 Aug 2025

WARDLE, John Henry

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born December 1967
Director
Appointed 30 Jun 2025

BRAY, Sally Ann

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 26 Nov 2003
Resigned 28 Aug 2025

MUNDAY, Colin Peter

Resigned
Hops, WithyhamTN7 4DB
Secretary
Appointed 23 May 2000
Resigned 26 Nov 2003

WHELAN, Nuala Jane

Resigned
Flat 4 45 Talbot Road, LondonN6 4QX
Secretary
Appointed 16 Mar 1999
Resigned 23 May 2000

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 12 Mar 1999
Resigned 16 Mar 1999

BEHEYDT, Olivier

Resigned
Rue Belliard, Brussels1040
Born July 1969
Director
Appointed 09 Aug 2013
Resigned 30 Apr 2025

BEHEYDT, Olivier

Resigned
11 Manor Crescent, SurbitonKT5 8LG
Born July 1969
Director
Appointed 11 Mar 2009
Resigned 11 Mar 2009

BRASSEY, Timothy Robert Geoffrey

Resigned
132 Eastcote Road, PinnerHA5 1EZ
Born May 1966
Director
Appointed 20 Oct 2006
Resigned 11 Mar 2009

HALL, Michael John

Resigned
Old Alresford House, Old AlresfordSO24 9DY
Born November 1952
Director
Appointed 16 Mar 1999
Resigned 30 Jun 2006

HERBETTE, Guillaume

Resigned
Blvd Beausejour, Paris75017
Born October 1966
Director
Appointed 11 Mar 2009
Resigned 23 Aug 2015

MUNDAY, Colin Peter

Resigned
Hops, WithyhamTN7 4DB
Born January 1950
Director
Appointed 23 May 2000
Resigned 20 Oct 2006

PORTNOY, Patricia Karn

Resigned
North Broadway, St. Louis63102
Born September 1966
Director
Appointed 02 Apr 2024
Resigned 01 Apr 2025

ROHLFING, Frederic Lee

Resigned
North Broadway, MissouriMO 63102
Born August 1958
Director
Appointed 23 Aug 2015
Resigned 01 Apr 2024

WHELAN, Nuala Jane

Resigned
Flat 4 45 Talbot Road, LondonN6 4QX
Born June 1968
Director
Appointed 16 Mar 1999
Resigned 23 May 2000

WILSON, Jennifer Ann

Resigned
Strand, LondonWC2R 0DW
Born February 1961
Director
Appointed 13 Jan 2010
Resigned 09 Aug 2013

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 12 Mar 1999
Resigned 16 Mar 1999

Persons with significant control

3

1 Active
2 Ceased
90 - 100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2024
90 - 100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2022
Ceased 05 Dec 2024
90-100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Nov 2022
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2024
AAAnnual Accounts
Legacy
10 December 2024
PARENT_ACCPARENT_ACC
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Legacy
10 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2021
AAAnnual Accounts
Legacy
29 December 2021
PARENT_ACCPARENT_ACC
Legacy
29 December 2021
GUARANTEE2GUARANTEE2
Legacy
29 December 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2021
AAAnnual Accounts
Legacy
15 April 2021
PARENT_ACCPARENT_ACC
Legacy
15 April 2021
AGREEMENT2AGREEMENT2
Legacy
15 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2019
AAAnnual Accounts
Legacy
18 October 2019
PARENT_ACCPARENT_ACC
Legacy
18 October 2019
AGREEMENT2AGREEMENT2
Legacy
18 October 2019
GUARANTEE2GUARANTEE2
Resolution
20 August 2019
RESOLUTIONSResolutions
Resolution
9 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2018
AAAnnual Accounts
Legacy
6 October 2018
PARENT_ACCPARENT_ACC
Legacy
6 October 2018
AGREEMENT2AGREEMENT2
Legacy
6 October 2018
GUARANTEE2GUARANTEE2
Change Person Secretary Company With Change Date
5 September 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2017
AAAnnual Accounts
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2016
AAAnnual Accounts
Legacy
15 December 2016
PARENT_ACCPARENT_ACC
Legacy
15 December 2016
GUARANTEE2GUARANTEE2
Legacy
15 December 2016
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
11 October 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Resolution
18 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2015
AAAnnual Accounts
Legacy
10 December 2015
PARENT_ACCPARENT_ACC
Legacy
10 December 2015
AGREEMENT2AGREEMENT2
Legacy
10 December 2015
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2014
AAAnnual Accounts
Legacy
15 October 2014
PARENT_ACCPARENT_ACC
Legacy
15 October 2014
GUARANTEE2GUARANTEE2
Legacy
15 October 2014
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Miscellaneous
13 December 2013
MISCMISC
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
363aAnnual Return
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 March 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 October 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 September 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Certificate Change Of Name Company
26 June 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 May 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 August 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2004
AAAnnual Accounts
Legacy
31 March 2004
363aAnnual Return
Resolution
9 December 2003
RESOLUTIONSResolutions
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 July 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
22 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 1999
287Change of Registered Office
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
287Change of Registered Office
Incorporation Company
12 March 1999
NEWINCIncorporation