METHOD STUDIO ARCHITECTURE LTD

Register to unlock more data on OkredoRegister

METHOD STUDIO ARCHITECTURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09382633

Incorporation date

12/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London E14 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon25/02/2026
Director's details changed for Mr William James Harrison on 2026-02-16
dot icon25/02/2026
Confirmation statement made on 2026-02-16 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon07/05/2025
Director's details changed for Mrs Laura Jackson on 2025-05-07
dot icon07/05/2025
Director's details changed for Mr Isaak Jackson on 2025-05-07
dot icon18/03/2025
Confirmation statement made on 2025-02-16 with updates
dot icon03/02/2025
Director's details changed for Mr William James Harrison on 2025-02-03
dot icon03/02/2025
Registered office address changed from 1 Mountview Court 310 Friern Barnet Lane London N20 0LD England to Suite 2a, 7th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2025-02-03
dot icon03/02/2025
Change of details for Isaak Jackson as a person with significant control on 2025-02-03
dot icon03/02/2025
Change of details for Mrs Laura Jackson as a person with significant control on 2025-02-03
dot icon27/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon08/03/2024
Director's details changed for Isaak Jackson on 2024-03-08
dot icon08/03/2024
Change of details for Isaak Jackson as a person with significant control on 2024-03-08
dot icon08/03/2024
Director's details changed for Laura Jackson on 2024-03-08
dot icon08/03/2024
Change of details for Laura Jackson as a person with significant control on 2024-03-08
dot icon16/02/2024
Appointment of Mr William James Harrison as a director on 2024-02-01
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon26/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon15/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon09/12/2022
Change of name notice
dot icon09/12/2022
Certificate of change of name
dot icon17/10/2022
Total exemption full accounts made up to 2022-01-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
14.04K
-
0.00
32.50K
-
2022
8
1.38K
-
0.00
-
-
2023
8
8.95K
-
0.00
-
-
2023
8
8.95K
-
0.00
-
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

8.95K £Ascended549.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Isaak
Director
12/01/2015 - Present
-
Laura Elizabeth Jackson
Director
12/01/2015 - Present
3
Harrison, William James
Director
01/02/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About METHOD STUDIO ARCHITECTURE LTD

METHOD STUDIO ARCHITECTURE LTD is an(a) Active company incorporated on 12/01/2015 with the registered office located at Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London E14 9NN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of METHOD STUDIO ARCHITECTURE LTD?

toggle

METHOD STUDIO ARCHITECTURE LTD is currently Active. It was registered on 12/01/2015 .

Where is METHOD STUDIO ARCHITECTURE LTD located?

toggle

METHOD STUDIO ARCHITECTURE LTD is registered at Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London E14 9NN.

What does METHOD STUDIO ARCHITECTURE LTD do?

toggle

METHOD STUDIO ARCHITECTURE LTD operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does METHOD STUDIO ARCHITECTURE LTD have?

toggle

METHOD STUDIO ARCHITECTURE LTD had 8 employees in 2023.

What is the latest filing for METHOD STUDIO ARCHITECTURE LTD?

toggle

The latest filing was on 25/02/2026: Director's details changed for Mr William James Harrison on 2026-02-16.