Background WavePink WaveYellow Wave

METHOD RESOURCING SOLUTIONS LIMITED (11384930)

METHOD RESOURCING SOLUTIONS LIMITED (11384930) is an active UK company. incorporated on 26 May 2018. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. METHOD RESOURCING SOLUTIONS LIMITED has been registered for 7 years. Current directors include BALL, Jonathan Peter, DAWE, Oliver Matthew, HURLEY, Thomas James.

Company Number
11384930
Status
active
Type
ltd
Incorporated
26 May 2018
Age
7 years
Address
First Floor, Clifton Down House, Bristol, BS8 2NH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BALL, Jonathan Peter, DAWE, Oliver Matthew, HURLEY, Thomas James
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METHOD RESOURCING SOLUTIONS LIMITED

METHOD RESOURCING SOLUTIONS LIMITED is an active company incorporated on 26 May 2018 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. METHOD RESOURCING SOLUTIONS LIMITED was registered 7 years ago.(SIC: 78109)

Status

active

Active since 7 years ago

Company No

11384930

LTD Company

Age

7 Years

Incorporated 26 May 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

First Floor, Clifton Down House 54a Whiteladies Road Bristol, BS8 2NH,

Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Left
Sept 18
Director Joined
Sept 18
New Owner
Oct 19
Director Joined
Oct 19
Director Left
May 22
Loan Secured
Jan 23
Owner Exit
Jun 23
Loan Secured
Oct 24
Loan Secured
Jul 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BURTON, Anya Louise

Active
54a Whiteladies Road, BristolBS8 2NH
Secretary
Appointed 26 May 2018

BALL, Jonathan Peter

Active
54a Whiteladies Road, BristolBS8 2NH
Born August 1975
Director
Appointed 07 Sept 2018

DAWE, Oliver Matthew

Active
54a Whiteladies Road, BristolBS8 2NH
Born July 1972
Director
Appointed 26 May 2018

HURLEY, Thomas James

Active
54a Whiteladies Road, BristolBS8 2NH
Born June 1984
Director
Appointed 26 May 2018

COLE, Jack Daniel

Resigned
54a Whiteladies Road, BristolBS8 2NH
Born January 1991
Director
Appointed 04 Oct 2019
Resigned 31 May 2022

GRIFFITHS, Martin William

Resigned
54a Whiteladies Road, BristolBS8 2NH
Born December 1960
Director
Appointed 26 May 2018
Resigned 07 Sept 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Thomas James Hurley

Active
54a Whiteladies Road, BristolBS8 2NH
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2019

Mr Keith William Dawe

Ceased
54a Whiteladies Road, BristolBS8 2NH
Born November 1950

Nature of Control

Significant influence or control
Notified 26 May 2018
Ceased 26 May 2018

Sanderson Solutions Group Plc

Active
Whiteladies Road, BristolBS8 2NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Legacy
19 June 2025
AGREEMENT2AGREEMENT2
Legacy
19 June 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
30 March 2023
AAAnnual Accounts
Legacy
30 March 2023
PARENT_ACCPARENT_ACC
Legacy
30 March 2023
GUARANTEE2GUARANTEE2
Legacy
30 March 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2022
AAAnnual Accounts
Legacy
16 May 2022
AGREEMENT2AGREEMENT2
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Legacy
5 April 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
27 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
24 October 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Resolution
5 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
26 May 2018
NEWINCIncorporation