Background WavePink WaveYellow Wave

METHANUM BUNTINGFORD LIMITED (11340407)

METHANUM BUNTINGFORD LIMITED (11340407) is an active UK company. incorporated on 1 May 2018. with registered office in Ely. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. METHANUM BUNTINGFORD LIMITED has been registered for 7 years. Current directors include LLOYD, James Robert.

Company Number
11340407
Status
active
Type
ltd
Incorporated
1 May 2018
Age
7 years
Address
The Old School High Street, Ely, CB6 3LD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
LLOYD, James Robert
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METHANUM BUNTINGFORD LIMITED

METHANUM BUNTINGFORD LIMITED is an active company incorporated on 1 May 2018 with the registered office located in Ely. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. METHANUM BUNTINGFORD LIMITED was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

11340407

LTD Company

Age

7 Years

Incorporated 1 May 2018

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 29 September 2025 (6 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

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

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

Previous Addresses

4th Floor 36 Spital Square London E1 6DY England
From: 30 January 2019To: 4 April 2022
106a High Street Chesham Buckinghamshire HP5 1EB England
From: 1 May 2018To: 30 January 2019
Timeline

2 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Aug 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAWKSMOOR PARTNERS LIMITED

Active
LondonEC1M 6BB
Corporate secretary
Appointed 01 Apr 2025

LLOYD, James Robert

Active
CheshamHP5 1EB
Born July 1978
Director
Appointed 01 May 2018

MAY, Graham Philip

Resigned
High Street, ElyCB6 3LD
Secretary
Appointed 21 Jan 2019
Resigned 01 Apr 2025

Persons with significant control

1

High Street, ElyCB6 3LD

Nature of Control

Voting rights 75 to 100 percent
Notified 01 May 2018
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 January 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Resolution
20 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Incorporation Company
1 May 2018
NEWINCIncorporation