Background WavePink WaveYellow Wave

METHOD ANALYTICS LTD (10153186)

METHOD ANALYTICS LTD (10153186) is an active UK company. incorporated on 28 April 2016. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. METHOD ANALYTICS LTD has been registered for 9 years. Current directors include BARROWCLIFF, Adam, BLANDEN, Anne Elizabeth, BRYAN, Damon and 2 others.

Company Number
10153186
Status
active
Type
ltd
Incorporated
28 April 2016
Age
9 years
Address
3rd Floor, St Pauls House,, Leeds, LS1 2ND
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BARROWCLIFF, Adam, BLANDEN, Anne Elizabeth, BRYAN, Damon, DENBY, Peter, HILL, Thomas
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METHOD ANALYTICS LTD

METHOD ANALYTICS LTD is an active company incorporated on 28 April 2016 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. METHOD ANALYTICS LTD was registered 9 years ago.(SIC: 62020)

Status

active

Active since 9 years ago

Company No

10153186

LTD Company

Age

9 Years

Incorporated 28 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

3rd Floor, St Pauls House, Park Square South Leeds, LS1 2ND,

Previous Addresses

St Pauls House Park Square South 23 Park Square Leeds LS1 2nd England
From: 17 November 2021To: 4 March 2024
Avenue Hq East Parade Leeds LS1 2BH England
From: 11 December 2020To: 17 November 2021
58 Birkdale Drive Leeds LS17 7RU England
From: 28 July 2020To: 11 December 2020
10 Glenhurst Road Shipley West Yorkshire BD18 4DZ England
From: 6 July 2016To: 28 July 2020
18 Stanhope Avenue Horsforth Leeds West Yorkshire LS18 5AR United Kingdom
From: 28 April 2016To: 6 July 2016
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Aug 16
New Owner
May 19
New Owner
May 19
Director Joined
May 19
Director Joined
May 19
Funding Round
Sept 21
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Director Joined
Feb 25
Funding Round
Feb 25
Share Issue
Feb 25
Funding Round
Apr 25
7
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BARROWCLIFF, Adam

Active
Park Square South, LeedsLS1 2ND
Born October 1985
Director
Appointed 16 May 2019

BLANDEN, Anne Elizabeth

Active
Capitol Court, BarnsleyS75 3TZ
Born November 1964
Director
Appointed 06 Feb 2025

BRYAN, Damon

Active
Park Square South, LeedsLS1 2ND
Born August 1978
Director
Appointed 06 Jul 2016

DENBY, Peter

Active
Park Square South, LeedsLS1 2ND
Born August 1977
Director
Appointed 06 Jul 2016

HILL, Thomas

Active
Park Square South, LeedsLS1 2ND
Born June 1980
Director
Appointed 16 May 2019

VINCENT, Neil Andrew

Resigned
Glenhurst Road, ShipleyBD18 4DZ
Born March 1975
Director
Appointed 28 Apr 2016
Resigned 30 Jun 2016

Persons with significant control

4

Mr Adam Barrowcliff

Active
Park Square South, LeedsLS1 2ND
Born October 1985

Nature of Control

Significant influence or control
Notified 16 May 2019

Mr Thomas Hill

Active
Park Square South, LeedsLS1 2ND
Born June 1980

Nature of Control

Significant influence or control
Notified 16 May 2019

Mr Peter Denby

Active
Park Square South, LeedsLS1 2ND
Born August 1977

Nature of Control

Significant influence or control
Notified 30 Apr 2016

Mr Damon Bryan

Active
Park Square South, LeedsLS1 2ND
Born August 1978

Nature of Control

Significant influence or control
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Memorandum Articles
8 August 2025
MAMA
Resolution
8 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Capital Alter Shares Subdivision
28 February 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
27 February 2025
RESOLUTIONSResolutions
Memorandum Articles
27 February 2025
MAMA
Capital Allotment Shares
26 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
16 January 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 January 2025
RP04CS01RP04CS01
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
14 January 2025
RP04CS01RP04CS01
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Memorandum Articles
11 September 2023
MAMA
Resolution
11 September 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Resolution
14 November 2022
RESOLUTIONSResolutions
Memorandum Articles
14 November 2022
MAMA
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Memorandum Articles
12 April 2022
MAMA
Capital Name Of Class Of Shares
12 April 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
12 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
13 September 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
13 September 2021
RESOLUTIONSResolutions
Memorandum Articles
13 September 2021
MAMA
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Incorporation Company
28 April 2016
NEWINCIncorporation