Company NameMethod UK Limited
DirectorMatthew John Payne
Company StatusActive
Company Number06253225
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Matthew John Payne
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bridgewater Way
Bushey
Hertfordshire
WD23 4UA
Director NameMr Garry Lee Martin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodmans Cottage
Balcombe Green
Sedlescombe
East Sussex
TN33 0QL
Secretary NameMr Matthew John Payne
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bridgewater Way
Bushey
Hertfordshire
WD23 4UA
Secretary NameDavid John Webb
NationalityBritish
StatusResigned
Appointed02 January 2008(7 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 January 2009)
RoleCompany Director
Correspondence Address44 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitethisismethod.co.uk
Email address[email protected]

Location

Registered AddressC/O Goose Design
23 - 24 Easton Street
London
WC1X 0DS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

50 at £1Garry Martin
50.00%
Ordinary
50 at £1Matthew John Payne
50.00%
Ordinary

Financials

Year2014
Net Worth£40,626
Cash£9,219
Current Liabilities£144,918

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

22 June 2012Delivered on: 28 June 2012
Persons entitled: St. Anselm Middlesex Securities Belgium Sprl (The Landlord)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit and account. Deposit means £10,222.50 see image for full details.
Outstanding
23 September 2010Delivered on: 28 September 2010
Persons entitled: Middlesex Securities Limited

Classification: Rent deposit deed
Secured details: £10,222.50 due or to become due from the company to the chargee.
Particulars: Interest in the deposit and the account see image for full details.
Outstanding
21 December 2007Delivered on: 29 December 2007
Persons entitled: Hanbury Securities Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the monies credited to the account. See the mortgage charge document for full details.
Outstanding

Filing History

2 June 2023Confirmation statement made on 21 May 2023 with updates (5 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
30 May 2022Confirmation statement made on 21 May 2022 with updates (4 pages)
23 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
28 May 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
26 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
29 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
3 June 2019Registered office address changed from Baird House 15-17 st Cross Street London EC1N 8UN to C/O Goose Design 23 - 24 Easton Street London WC1X 0DS on 3 June 2019 (1 page)
24 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
19 March 2019Change of share class name or designation (2 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
25 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 November 2015Termination of appointment of Garry Lee Martin as a director on 26 October 2015 (1 page)
23 November 2015Termination of appointment of Garry Lee Martin as a director on 26 October 2015 (1 page)
7 September 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Previous accounting period shortened from 31 October 2014 to 31 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 31 October 2014 to 31 May 2014 (1 page)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
27 September 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 June 2010Director's details changed for Matthew John Payne on 21 May 2010 (2 pages)
15 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Matthew John Payne on 21 May 2010 (2 pages)
15 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
30 June 2009Return made up to 21/05/09; full list of members (3 pages)
30 June 2009Appointment terminated secretary david webb (1 page)
30 June 2009Appointment terminated secretary david webb (1 page)
30 June 2009Return made up to 21/05/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 June 2008Return made up to 21/05/08; full list of members (4 pages)
17 June 2008Return made up to 21/05/08; full list of members (4 pages)
2 May 2008Appointment terminated secretary matthew payne (1 page)
2 May 2008Appointment terminated secretary matthew payne (1 page)
2 May 2008Secretary appointed david john webb (2 pages)
2 May 2008Secretary appointed david john webb (2 pages)
4 April 2008Curr ext from 31/05/2008 to 31/10/2008 (1 page)
4 April 2008Curr ext from 31/05/2008 to 31/10/2008 (1 page)
29 December 2007Particulars of mortgage/charge (7 pages)
29 December 2007Particulars of mortgage/charge (7 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New secretary appointed;new director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New secretary appointed;new director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Ad 21/05/07--------- £ si 49@1=49 £ ic 51/100 (2 pages)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Ad 21/05/07--------- £ si 50@1=50 £ ic 1/51 (2 pages)
1 June 2007Ad 21/05/07--------- £ si 49@1=49 £ ic 51/100 (2 pages)
1 June 2007Ad 21/05/07--------- £ si 50@1=50 £ ic 1/51 (2 pages)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Registered office changed on 01/06/07 from: method uk LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
1 June 2007Registered office changed on 01/06/07 from: method uk LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2007Incorporation (18 pages)
21 May 2007Incorporation (18 pages)