ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Method Consulting LLP

Method Consulting LLP is an active company incorporated on 17 March 2011 with the registered office located in Swindon, Wiltshire. Method Consulting LLP was registered 14 years ago.
Status
Active
Active since incorporation
Company No
OC362831
Limited liability partnership
Age
14 years
Incorporated 17 March 2011
Size
Unreported
Confirmation
Submitted
Dated 17 March 2025 (5 months ago)
Next confirmation dated 17 March 2026
Due by 31 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
3 New Bridge Square
Swindon
SN1 1BY
England
Address changed on 6 Nov 2023 (1 year 10 months ago)
Previous address was Berkeley House Hunts Rise Swindon Wiltshire SN3 4TG
Telephone
01793822044
Email
Available in Endole App
People
Officers
9
Shareholders
-
Controllers (PSC)
8
PSC • Lives in England • Born in Jul 1979 • British
PSC • British • Lives in England • Born in Dec 1989
PSC • British • Lives in England • Born in Jun 1967
PSC • Lives in England • Born in Apr 1986 • British
PSC • British • Lives in England • Born in Apr 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Method Consulting Engineering Ltd
Mr Thomas Edward Kelly, Mr Matthew Alan Robert Smith, and 4 more are mutual people.
Active
Allmac Ltd
Gordon Stewart Macmillan is a mutual person.
Active
Imac Consulting Limited
Gordon Stewart Macmillan is a mutual person.
Dissolved
Freshwater Environment Ltd
Mr Antony John Allen Bursey is a mutual person.
Dissolved
Brands
Method Consulting
Method Consulting is an engineering and sustainability consultancy that specializes in mechanical and electrical services and sustainability in the built environment.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£890.38K
Increased by £54.86K (+7%)
Turnover
Unreported
Same as previous period
Employees
63
Increased by 9 (+17%)
Total Assets
£2.43M
Increased by £494.34K (+26%)
Total Liabilities
-£871.89K
Increased by £254.62K (+41%)
Net Assets
£1.55M
Increased by £239.72K (+18%)
Debt Ratio (%)
36%
Increased by 3.98% (+12%)
Latest Activity
Gordon Stewart Macmillan Resigned
5 Months Ago on 7 Apr 2025
Gordon Stewart Macmillan (PSC) Resigned
5 Months Ago on 7 Apr 2025
Confirmation Submitted
5 Months Ago on 25 Mar 2025
Full Accounts Submitted
1 Year Ago on 4 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 5 Apr 2024
Mr Gordon Stewart Macmillan Details Changed
1 Year 8 Months Ago on 1 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 6 Nov 2023
Full Accounts Submitted
2 Years 1 Month Ago on 3 Aug 2023
Confirmation Submitted
2 Years 5 Months Ago on 5 Apr 2023
Kimberley Paige Mason (PSC) Appointed
2 Years 5 Months Ago on 1 Apr 2023
Get Credit Report
Discover Method Consulting LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Gordon Stewart Macmillan as a person with significant control on 7 April 2025
Submitted on 14 Apr 2025
Termination of appointment of Gordon Stewart Macmillan as a member on 7 April 2025
Submitted on 14 Apr 2025
Confirmation statement made on 17 March 2025 with no updates
Submitted on 25 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 4 Sep 2024
Confirmation statement made on 17 March 2024 with no updates
Submitted on 5 Apr 2024
Member's details changed for Mr Gordon Stewart Macmillan on 1 January 2024
Submitted on 4 Jan 2024
Registered office address changed from Berkeley House Hunts Rise Swindon Wiltshire SN3 4TG to 3 New Bridge Square Swindon SN1 1BY on 6 November 2023
Submitted on 6 Nov 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 3 Aug 2023
Notification of Antony John Allen Bursey as a person with significant control on 1 April 2023
Submitted on 5 Apr 2023
Notification of Natasha Claire Leigh Fox as a person with significant control on 1 April 2023
Submitted on 5 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year