Company NameMethods+Mastery Limited
Company StatusActive
Company Number03732121
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 1 month ago)
Previous Names6

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusCurrent
Appointed26 November 2003(4 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Olivier Beheydt
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBelgian
StatusCurrent
Appointed09 August 2013(14 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address40 Rue Belliard
Brussels
1040
Director NameMr John Martin  William Betts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressBankside 2
Level 1, 100 Southwark Street
London
SE1 0SW
Director NameMs Patricia Karn Portnoy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed02 April 2024(25 years after company formation)
Appointment Duration3 weeks
RoleChief Financial Officer & Senior Partner
Country of ResidenceUnited States
Correspondence Address200 North Broadway
St. Louis
63102
Director NameMichael John Hall
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(4 days after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2006)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence AddressOld Alresford House
Colden Lane
Old Alresford
Hampshire
SO24 9DY
Director NameMiss Nuala Jane Whelan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 2000)
RoleCompany Director
Correspondence AddressFlat 4 45 Talbot Road
Highgate
London
N6 4QX
Secretary NameMiss Nuala Jane Whelan
NationalityBritish
StatusResigned
Appointed16 March 1999(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 2000)
RoleCompany Director
Correspondence AddressFlat 4 45 Talbot Road
Highgate
London
N6 4QX
Director NameMr Colin Peter Munday
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(1 year, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHops
Lyewood Common
Withyham
East Sussex
TN7 4DB
Secretary NameMr Colin Peter Munday
NationalityBritish
StatusResigned
Appointed23 May 2000(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 November 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHops
Lyewood Common
Withyham
East Sussex
TN7 4DB
Director NameTimothy Robert Geoffrey Brassey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 March 2009)
RoleChartered Accountant
Correspondence Address132 Eastcote Road
Pinner
Middlesex
HA5 1EZ
Director NameMr Olivier Beheydt
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed11 March 2009(10 years after company formation)
Appointment DurationResigned same day (resigned 11 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manor Crescent
Surbiton
Surrey
KT5 8LG
Director NameMr Guillaume Herbette
Date of BirthOctober 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed11 March 2009(10 years after company formation)
Appointment Duration6 years, 5 months (resigned 23 August 2015)
RoleCfo Europe
Country of ResidenceFrance
Correspondence Address45 Blvd Beausejour
Paris
75017
Director NameMrs Jennifer Ann Wilson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(10 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 August 2013)
RoleManaging Director, H/Care Comms
Country of ResidenceUnited Kingdom
Correspondence Address85 Strand
London
WC2R 0DW
Director NameMr Frederic Lee Rohlfing
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2015(16 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 April 2024)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address200 North Broadway
St. Louis
Missouri
Mo 63102
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.togorun.net

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£1,571,412
Gross Profit£1,514,105
Net Worth£1,083,630
Cash£150
Current Liabilities£407,776

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
27 January 2020Confirmation statement made on 27 January 2020 with updates (5 pages)
18 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages)
18 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
18 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
20 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-15
(3 pages)
9 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (5 pages)
11 December 2018Change of details for Das Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages)
6 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages)
6 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
6 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
6 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 September 2018Registered office address changed from Bankside 3 90-100 Southwark Street London SE1 0SW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
5 September 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
5 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90-100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
25 January 2018Confirmation statement made on 25 January 2018 with updates (6 pages)
25 January 2018Director's details changed for Mr Olivier Beheydt on 1 January 2017 (2 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
15 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
15 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
15 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
15 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
15 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
15 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
15 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
15 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
11 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 11 October 2016 (1 page)
11 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
11 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
11 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 11 October 2016 (1 page)
18 February 2016Resolutions
  • RES13 ‐ Disclosure framwork 11/01/2016
  • RES13 ‐ Disclosure framwork 11/01/2016
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Disclosure framwork 11/01/2016
(2 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
10 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
10 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
10 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
10 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages)
10 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
10 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages)
10 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 September 2015Appointment of Mr Frederic Lee Rohlfing as a director on 23 August 2015 (2 pages)
16 September 2015Appointment of Mr Frederic Lee Rohlfing as a director on 23 August 2015 (2 pages)
15 September 2015Termination of appointment of Guillaume Herbette as a director on 23 August 2015 (1 page)
15 September 2015Termination of appointment of Guillaume Herbette as a director on 23 August 2015 (1 page)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Director's details changed for Mr Olivier Beheydt on 1 January 2015 (2 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Director's details changed for Mr Olivier Beheydt on 1 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Olivier Beheydt on 1 January 2015 (2 pages)
15 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages)
15 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
15 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
15 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
15 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
15 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
15 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
15 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Termination of appointment of Jennifer Wilson as a director (1 page)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Termination of appointment of Jennifer Wilson as a director (1 page)
13 December 2013Section 519 (3 pages)
13 December 2013Section 519 (3 pages)
17 September 2013Full accounts made up to 31 December 2012 (18 pages)
17 September 2013Full accounts made up to 31 December 2012 (18 pages)
22 August 2013Appointment of Mr Olivier Beheydt as a director (2 pages)
22 August 2013Appointment of Mr Olivier Beheydt as a director (2 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
6 July 2012Full accounts made up to 31 December 2011 (19 pages)
6 July 2012Full accounts made up to 31 December 2011 (19 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
2 June 2011Full accounts made up to 31 December 2010 (19 pages)
2 June 2011Full accounts made up to 31 December 2010 (19 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
24 June 2010Full accounts made up to 31 December 2009 (17 pages)
24 June 2010Full accounts made up to 31 December 2009 (17 pages)
8 February 2010Appointment of Mrs Jennifer Wilson as a director (2 pages)
8 February 2010Appointment of Mrs Jennifer Wilson as a director (2 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mr Guillaume Herbette on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Mr Guillaume Herbette on 31 December 2009 (2 pages)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
16 September 2009Full accounts made up to 31 December 2008 (13 pages)
16 September 2009Full accounts made up to 31 December 2008 (13 pages)
14 April 2009Appointment terminated director olivier beheydt (1 page)
14 April 2009Appointment terminated director olivier beheydt (1 page)
1 April 2009Appointment terminated director timothy brassey (1 page)
1 April 2009Appointment terminated director timothy brassey (1 page)
24 March 2009Return made up to 12/03/09; full list of members (4 pages)
24 March 2009Return made up to 12/03/09; full list of members (4 pages)
23 March 2009Director appointed mr guillaume herbette (1 page)
23 March 2009Director appointed mr olivier beheydt (1 page)
23 March 2009Director appointed mr olivier beheydt (1 page)
23 March 2009Director appointed mr guillaume herbette (1 page)
11 March 2009Company name changed balto LIMITED\certificate issued on 11/03/09 (2 pages)
11 March 2009Company name changed balto LIMITED\certificate issued on 11/03/09 (2 pages)
31 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/09/2008
(11 pages)
31 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/09/2008
(11 pages)
30 September 2008Company name changed bluecurrent LIMITED\certificate issued on 30/09/08 (2 pages)
30 September 2008Company name changed bluecurrent LIMITED\certificate issued on 30/09/08 (2 pages)
25 June 2008Full accounts made up to 31 December 2007 (13 pages)
25 June 2008Full accounts made up to 31 December 2007 (13 pages)
12 March 2008Return made up to 12/03/08; full list of members (3 pages)
12 March 2008Return made up to 12/03/08; full list of members (3 pages)
26 June 2007Company name changed blue current LIMITED\certificate issued on 26/06/07 (2 pages)
26 June 2007Company name changed blue current LIMITED\certificate issued on 26/06/07 (2 pages)
3 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 March 2007Return made up to 12/03/07; full list of members (2 pages)
12 March 2007Return made up to 12/03/07; full list of members (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006Director resigned (1 page)
27 October 2006Company name changed hall & partners LIMITED\certificate issued on 27/10/06 (2 pages)
27 October 2006Company name changed hall & partners LIMITED\certificate issued on 27/10/06 (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
13 March 2006Return made up to 12/03/06; full list of members (2 pages)
13 March 2006Return made up to 12/03/06; full list of members (2 pages)
17 February 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
17 February 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
29 March 2005Return made up to 12/03/05; full list of members (7 pages)
29 March 2005Return made up to 12/03/05; full list of members (7 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
31 March 2004Return made up to 12/03/04; full list of members (5 pages)
31 March 2004Return made up to 12/03/04; full list of members (5 pages)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003New secretary appointed (2 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 December 2003Registered office changed on 02/12/03 from: 14-19 great chapel street london W1V 3AL (1 page)
2 December 2003Registered office changed on 02/12/03 from: 14-19 great chapel street london W1V 3AL (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
24 March 2003Return made up to 12/03/03; full list of members (7 pages)
24 March 2003Return made up to 12/03/03; full list of members (7 pages)
6 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
6 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 April 2002Return made up to 12/03/02; full list of members (6 pages)
10 April 2002Return made up to 12/03/02; full list of members (6 pages)
8 August 2001Accounts for a dormant company made up to 31 December 1999 (6 pages)
8 August 2001Accounts for a dormant company made up to 31 December 1999 (6 pages)
2 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
2 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
17 April 2001Return made up to 12/03/01; full list of members (6 pages)
17 April 2001Return made up to 12/03/01; full list of members (6 pages)
14 June 2000Return made up to 12/03/00; full list of members (6 pages)
14 June 2000Return made up to 12/03/00; full list of members (6 pages)
5 June 2000Secretary resigned;director resigned (1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Secretary resigned;director resigned (1 page)
17 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
17 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
22 September 1999Company name changed jakelock LIMITED\certificate issued on 23/09/99 (2 pages)
22 September 1999Company name changed jakelock LIMITED\certificate issued on 23/09/99 (2 pages)
31 August 1999Registered office changed on 31/08/99 from: willott kingston smith quadrant house 80-82 regent street london W1R 5PA (1 page)
31 August 1999Registered office changed on 31/08/99 from: willott kingston smith quadrant house 80-82 regent street london W1R 5PA (1 page)
14 April 1999New director appointed (1 page)
14 April 1999New secretary appointed;new director appointed (2 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999New secretary appointed;new director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999New director appointed (1 page)
19 March 1999Registered office changed on 19/03/99 from: 120 east road london N1 6AA (1 page)
19 March 1999Registered office changed on 19/03/99 from: 120 east road london N1 6AA (1 page)
12 March 1999Incorporation (15 pages)
12 March 1999Incorporation (15 pages)