Background WavePink WaveYellow Wave

METHANUM LIMITED (09908418)

METHANUM LIMITED (09908418) is an active UK company. incorporated on 9 December 2015. with registered office in Ely. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. METHANUM LIMITED has been registered for 10 years. Current directors include BULLEN, Dean Peter, GILES, Tracy Jane, LLOYD, James Robert.

Company Number
09908418
Status
active
Type
ltd
Incorporated
9 December 2015
Age
10 years
Address
The Old School High Street, Ely, CB6 3LD
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
BULLEN, Dean Peter, GILES, Tracy Jane, LLOYD, James Robert
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METHANUM LIMITED

METHANUM LIMITED is an active company incorporated on 9 December 2015 with the registered office located in Ely. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. METHANUM LIMITED was registered 10 years ago.(SIC: 64921)

Status

active

Active since 10 years ago

Company No

09908418

LTD Company

Age

10 Years

Incorporated 9 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

PRIVILEGE EQUIPMENT FINANCE 3 LIMITED
From: 24 December 2015To: 18 April 2017
PRIVILEGE PROJECT FINANCE LIMITED
From: 9 December 2015To: 24 December 2015
Contact
Address

The Old School High Street Stretham Ely, CB6 3LD,

Previous Addresses

4th Floor 36 Spital Square London E1 6DY England
From: 24 December 2015To: 4 April 2022
The Granary Denny Lodge Business Park Chittering Cambridge CB25 9PH United Kingdom
From: 9 December 2015To: 24 December 2015
Timeline

17 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Oct 16
Share Issue
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Nov 17
Funding Round
Nov 17
Owner Exit
Nov 17
Director Joined
May 18
Loan Secured
Aug 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HAWKSMOOR PARTNERS LIMITED

Active
LondonEC1M 6BB
Corporate secretary
Appointed 01 Apr 2025

BULLEN, Dean Peter

Active
High Street, ElyCB6 3LD
Born September 1969
Director
Appointed 01 Nov 2020

GILES, Tracy Jane

Active
High Street, ElyCB6 3LD
Born December 1970
Director
Appointed 31 Dec 2019

LLOYD, James Robert

Active
High Street, ElyCB6 3LD
Born July 1978
Director
Appointed 13 Jun 2017

MAY, Graham Philip

Resigned
High Street, ElyCB6 3LD
Secretary
Appointed 24 Dec 2015
Resigned 01 Apr 2025

GERRARD, Philip Neil

Resigned
Denny Lodge Business Park, CambridgeCB25 9PH
Born February 1961
Director
Appointed 09 Dec 2015
Resigned 31 Dec 2019

ROBERTS, Michael William

Resigned
High Street, ElyCB6 3LD
Born August 1948
Director
Appointed 13 Jun 2017
Resigned 01 Dec 2023

VERNAU, Andrew Michael

Resigned
36 Spital Square, LondonE1 6DY
Born November 1979
Director
Appointed 01 Oct 2016
Resigned 01 Nov 2020

WINTER, Paul Anthony

Resigned
High Street, ElyCB6 3LD
Born June 1960
Director
Appointed 01 Mar 2018
Resigned 01 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
High Street, CheshamHP5 1EB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2017
Ceased 01 Dec 2023
High Street, ElyCB6 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Nov 2017

Mr Craig Reeves

Ceased
36 Spital Square, LondonE1 6DY
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Memorandum Articles
18 December 2023
MAMA
Resolution
18 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 December 2023
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
7 December 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 November 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Resolution
26 September 2018
RESOLUTIONSResolutions
Resolution
20 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
16 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
2 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
28 April 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
18 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Certificate Change Of Name Company
24 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
24 December 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 December 2015
AP03Appointment of Secretary
Incorporation Company
9 December 2015
NEWINCIncorporation