Background WavePink WaveYellow Wave

METHODS ANALYTICS LIMITED (08698156)

METHODS ANALYTICS LIMITED (08698156) is an active UK company. incorporated on 19 September 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. METHODS ANALYTICS LIMITED has been registered for 12 years. Current directors include BAILEY, Oliver, BLOMERLEY, Adam James Alec, BONHOMME, Pierre Francois Jean and 1 others.

Company Number
08698156
Status
active
Type
ltd
Incorporated
19 September 2013
Age
12 years
Address
Saffron House, London, EC1N 8TS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BAILEY, Oliver, BLOMERLEY, Adam James Alec, BONHOMME, Pierre Francois Jean, FLANDE, Arnaud Benoit
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METHODS ANALYTICS LIMITED

METHODS ANALYTICS LIMITED is an active company incorporated on 19 September 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. METHODS ANALYTICS LIMITED was registered 12 years ago.(SIC: 62020)

Status

active

Active since 12 years ago

Company No

08698156

LTD Company

Age

12 Years

Incorporated 19 September 2013

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 10 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 27 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
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: 19 September 2013To: 5 January 2015
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Jun 14
Loan Secured
Jul 14
Director Joined
Jul 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
May 23
Director Joined
May 23
Loan Cleared
Aug 23
Director Left
Sept 23
Director Left
Dec 23
Director Left
May 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BAILEY, Oliver

Active
6-10 Kirby Street, LondonEC1N 8TS
Born April 1990
Director
Appointed 24 Mar 2020

BLOMERLEY, Adam James Alec

Active
6-10 Kirby Street, LondonEC1N 8TS
Born September 1976
Director
Appointed 02 May 2023

BONHOMME, Pierre Francois Jean

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

FLANDE, Arnaud Benoit

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

HEWITT, Mark Andrew

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born October 1964
Director
Appointed 20 Jun 2019
Resigned 28 Feb 2025

OAKLEY, Richard

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born March 1986
Director
Appointed 24 Mar 2020
Resigned 01 Sept 2023

ROWLINS, Peter John

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born September 1966
Director
Appointed 19 Sept 2013
Resigned 01 Dec 2023

SWIFT, Simon Jeremy Peter

Resigned
St. Martin's Le Grand, LondonEC1A 4EN
Born March 1972
Director
Appointed 01 May 2014
Resigned 26 Apr 2023

THOMPSON, Mark Peter Antony

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born May 1968
Director
Appointed 19 Sept 2013
Resigned 13 Apr 2022

Persons with significant control

1

Methods Consulting (Analytics) Limited

Active
Saffron House, LondonEC1N 8TS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Small
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
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
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
17 August 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 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
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
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Small
6 November 2019
AAMDAAMD
Accounts With Accounts Type Small
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Resolution
18 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption 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
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
7 October 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Incorporation Company
19 September 2013
NEWINCIncorporation