Background WavePink WaveYellow Wave

METHODS HOLDINGS LIMITED (10741656)

METHODS HOLDINGS LIMITED (10741656) is an active UK company. incorporated on 26 April 2017. 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 HOLDINGS LIMITED has been registered for 8 years. Current directors include BONHOMME, Pierre Francois Jean, FLANDE, Arnaud Benoit.

Company Number
10741656
Status
active
Type
ltd
Incorporated
26 April 2017
Age
8 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 HOLDINGS LIMITED

METHODS HOLDINGS LIMITED is an active company incorporated on 26 April 2017 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 HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10741656

LTD Company

Age

8 Years

Incorporated 26 April 2017

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 29 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Saffron House 6-10 Kirby Street London, EC1N 8TS,

Previous Addresses

16 st Martin's Le Grand London EC1A 4EN United Kingdom
From: 26 April 2017To: 6 November 2019
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Oct 20
Director Joined
Dec 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Dec 23
Director Left
May 25
5
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 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

HORROCKS, Stephen Gregory

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born July 1963
Director
Appointed 24 Nov 2020
Resigned 13 Apr 2022

IBBETT, Kenneth Richard Andre

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born October 1955
Director
Appointed 26 Apr 2017
Resigned 13 Apr 2022

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 26 Apr 2017
Resigned 01 Dec 2023

THOMPSON, Mark Peter Antony

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born May 1968
Director
Appointed 26 Apr 2017
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

3

1 Active
2 Ceased
Boulogne, Billancourt92100

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 Peter John Rowlins

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

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Apr 2017
Ceased 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
Voting rights 25 to 50 percent
Notified 26 Apr 2017
Ceased 13 Apr 2022
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Legacy
1 April 2025
ANNOTATIONANNOTATION
Legacy
1 April 2025
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
13 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
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 Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2022
AAAnnual Accounts
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
Second Filing Of Director Termination With Name
27 April 2022
RP04TM01RP04TM01
Accounts With Accounts Type Group
21 April 2022
AAAnnual Accounts
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
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination 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
25 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Resolution
15 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
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 Group
6 September 2018
AAAnnual Accounts
Accounts With Accounts Type Group
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 April 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 January 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Incorporation Company
26 April 2017
NEWINCIncorporation