Background WavePink WaveYellow Wave

METHODS CONSULTING (ANALYTICS) LIMITED (08906841)

METHODS CONSULTING (ANALYTICS) LIMITED (08906841) is an active UK company. incorporated on 21 February 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. METHODS CONSULTING (ANALYTICS) LIMITED has been registered for 12 years. Current directors include BONHOMME, Pierre Francois Jean, FLANDE, Arnaud Benoit.

Company Number
08906841
Status
active
Type
ltd
Incorporated
21 February 2014
Age
12 years
Address
Saffron House, London, EC1N 8TS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BONHOMME, Pierre Francois Jean, FLANDE, Arnaud Benoit
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METHODS CONSULTING (ANALYTICS) LIMITED

METHODS CONSULTING (ANALYTICS) LIMITED is an active company incorporated on 21 February 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. METHODS CONSULTING (ANALYTICS) LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08906841

LTD Company

Age

12 Years

Incorporated 21 February 2014

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

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 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 England WC2H 8AD England
From: 21 February 2014To: 5 January 2015
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
May 14
Funding Round
Jun 14
Share Issue
Nov 14
Capital Update
Nov 15
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Oct 20
Director Left
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Dec 23
Director Left
May 25
Owner Exit
Sept 25
3
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

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 06 Oct 2020
Resigned 28 Feb 2025

MURRAY, Francesca Helen Anne, Dr

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born February 1970
Director
Appointed 20 Nov 2018
Resigned 13 Apr 2022

ROWLINS, Peter John

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born September 1966
Director
Appointed 21 Feb 2014
Resigned 01 Dec 2023

SWIFT, Simon Jeremy Peter

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born March 1972
Director
Appointed 01 May 2014
Resigned 13 Apr 2022

THOMPSON, Mark Peter Antony

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born May 1968
Director
Appointed 21 Feb 2014
Resigned 13 Apr 2022

WATSON, Elizabeth Emma

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born May 1968
Director
Appointed 20 Nov 2018
Resigned 13 Apr 2022

Persons with significant control

4

1 Active
3 Ceased

Alten Europe Sarl

Ceased
Avenue Andre Morizet, Boulogne92100

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2022
Ceased 13 Apr 2022
Avenue Andre Morizet, Boulogne92100

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2022

Mr Mark Peter Antony Thompson

Ceased
6-10 Kirby Street, LondonEC1N 8TS
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Apr 2022

Mr Peter John Rowlins

Ceased
6-10 Kirby Street, LondonEC1N 8TS
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Apr 2022
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Small
10 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
15 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 September 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
20 March 2025
PSC02Notification of Relevant Legal Entity PSC
Legacy
17 March 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
29 July 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
28 July 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
28 July 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 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
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Change To A Person With Significant Control
20 April 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Change To A Person With Significant Control
23 August 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Confirmation Statement
23 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
14 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
18 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Resolution
2 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Accounts With Accounts Type Small
8 February 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Legacy
17 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 November 2015
SH19Statement of Capital
Legacy
17 November 2015
CAP-SSCAP-SS
Resolution
17 November 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
16 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
11 November 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 February 2014
NEWINCIncorporation