Active
Company Information for METHOD4 LIMITED
12-14 TRADE STREET, CARDIFF, CF10 5DT,
|
Company Registration Number
05444987
Private Limited Company
Active |
Company Name | ||
---|---|---|
METHOD4 LIMITED | ||
Legal Registered Office | ||
12-14 TRADE STREET CARDIFF CF10 5DT Other companies in CF10 | ||
Previous Names | ||
|
Company Number | 05444987 | |
---|---|---|
Company ID Number | 05444987 | |
Date formed | 2005-05-06 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 06/05/2016 | |
Return next due | 03/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB862613523 |
Last Datalog update: | 2023-06-05 13:00:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
METHOD4 ENGINEERING INC. | 420 SUMMIT RIDGE PLACE LONGWOOD FL 32779 | Inactive | Company formed on the 2019-02-12 |
Officer | Role | Date Appointed |
---|---|---|
NEIL JAMES HUGGINS |
||
DARREN MARK CHAPPLE |
||
CHRISTIAN COATES |
||
NEIL JAMES HUGGINS |
||
RAYMOND CRAIG HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABIGAIL DODD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMPERIAL HOUSE (CARDIFF) LTD | Director | 2016-01-04 | CURRENT | 2014-08-28 | Active | |
IONOA LTD | Director | 2014-08-22 | CURRENT | 2014-08-22 | Active | |
ESTNET LTD | Director | 2012-09-10 | CURRENT | 2000-06-16 | Active |
Date | Document Type | Document Description |
---|---|---|
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Raymond Craig Hughes on 2022-07-24 | ||
CH01 | Director's details changed for Mr Raymond Craig Hughes on 2022-07-24 | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/20 FROM Imperial House Trade Street Cardiff South Glamorgan CF10 5DT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Raymond Craig Hughes on 2018-11-01 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 25000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 06/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 06/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/13 ANNUAL RETURN FULL LIST | |
AR01 | 06/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Christian Coates on 2011-09-06 | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/11 ANNUAL RETURN FULL LIST | |
AR01 | 06/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES HUGGINS / 06/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CRAIG HUGHES / 06/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN COATES / 06/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK CHAPPLE / 31/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NEIL JAMES HUGGINS / 06/05/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM IMPERIAL HOUSE TRADE STREET CARDIFF SOUTH GLAMORGAN CF10 5DR | |
RES01 | ADOPT ARTICLES 01/12/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM IMPERIAL HOUSE 4 TRADE STREET LANE CARDIFF SOUTH GLAMORGAN CF10 5DR | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/08/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 7 ROWAN CLOSE, THE PADDOCKS PENARTH VALE OF GLAMORGAN CF64 5BU | |
CERTNM | COMPANY NAME CHANGED HICKMAN CONSULTANCY LIMITED CERTIFICATE ISSUED ON 28/11/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 31/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 10/25000 31/07/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 31/07/05--------- £ SI 24990@1=24990 £ IC 10/25000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on METHOD4 LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as METHOD4 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |