Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED
Company Information for

METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED

SAFFRON HOUSE, 6-10 KIRBY STREET, LONDON, EC1N 8TS,
Company Registration Number
02485577
Private Limited Company
Active

Company Overview

About Methods Business And Digital Technology Ltd
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED was founded on 1990-03-26 and has its registered office in London. The organisation's status is listed as "Active". Methods Business And Digital Technology Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED
 
Legal Registered Office
SAFFRON HOUSE
6-10 KIRBY STREET
LONDON
EC1N 8TS
Other companies in WC2H
 
Previous Names
METHODS ADVISORY LIMITED02/05/2017
METHODS CONSULTING LIMITED01/05/2014
METHODS APPLICATION LIMITED21/06/2004
Filing Information
Company Number 02485577
Company ID Number 02485577
Date formed 1990-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB859140314  
Last Datalog update: 2023-12-06 23:05:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED
Is this data useful to you?
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.

Company Officers of METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
ANN GASKELL
Director 2017-05-02
STEPHEN GREGORY HORROCKS
Director 2017-05-02
ZOE LEWIS
Director 2017-05-02
PETER JOHN ROWLINS
Director 1994-03-01
MARK PETER ANTONY THOMPSON
Director 1999-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID HARTSHORN
Director 2014-05-01 2017-03-03
PAUL ANDREW HEATHER
Director 2011-01-01 2013-07-12
CAROL JANET DAY
Director 2010-07-16 2013-05-31
ANTHONY BERNARD ST JOHN WEBB
Company Secretary 1992-03-26 2011-04-28
ANTHONY BERNARD ST JOHN WEBB
Director 1992-03-26 2011-04-28
MARK EDWARD JOHNSTON
Director 2003-06-16 2010-11-30
VALERIE WEBB
Director 1992-03-26 2003-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN ROWLINS AMERSHAM AND CHALFONT HOCKEY COMMUNITY SPORTS CLUB LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
PETER JOHN ROWLINS AMERSHAM AGP LTD Director 2014-07-30 CURRENT 2014-07-30 Active
PETER JOHN ROWLINS COREAZURE LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
PETER JOHN ROWLINS METHODS CONSULTING (ANALYTICS) LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
PETER JOHN ROWLINS METHODS CONSULTING (CORPORATE) LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
PETER JOHN ROWLINS METHODS CONSULTING (PROFESSIONAL SERVICES) LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
PETER JOHN ROWLINS METHODS DIGITAL LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
PETER JOHN ROWLINS METHODS CONSULTING (DIGITAL) LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
PETER JOHN ROWLINS METHODS ENTERPRISE LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
PETER JOHN ROWLINS METHODS CONSULTING (ADVISORY) LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
PETER JOHN ROWLINS METHODS PROFESSIONAL SERVICES LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
PETER JOHN ROWLINS METHODS CONSULTING (ENTERPRISE) LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
PETER JOHN ROWLINS METHODS ANALYTICS LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
PETER JOHN ROWLINS ACRE 1145 LIMITED Director 2011-04-26 CURRENT 2011-04-26 Dissolved 2015-03-18
PETER JOHN ROWLINS MAGNETIC IT LIMITED Director 2010-07-16 CURRENT 2003-05-23 Active - Proposal to Strike off
PETER JOHN ROWLINS METHODS CORPORATE LIMITED Director 2005-06-24 CURRENT 2005-04-22 Active - Proposal to Strike off
PETER JOHN ROWLINS MURRAY ROWLINS LIMITED Director 1999-08-09 CURRENT 1999-08-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07APPOINTMENT TERMINATED, DIRECTOR PETER JOHN ROWLINS
2023-09-28FULL ACCOUNTS MADE UP TO 30/04/23
2023-08-17APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RICHARD GODFREY
2023-08-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-08-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024855770008
2023-02-10DIRECTOR APPOINTED MR DENIS FEDERICO
2022-12-07AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-05-12RP04AP01Second filing of director appointment of Mr Mark Andrew Hewitt
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-05CH01Director's details changed for Mr Pierre Francois Jean Bonhomme on 2022-04-30
2022-04-21AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-04-19AP01DIRECTOR APPOINTED MR ARNAUD FLANDE
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK PETER ANTONY THOMPSON
2021-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024855770007
2021-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 024855770008
2021-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 024855770007
2021-06-02AP01DIRECTOR APPOINTED MR NICHOLAS RICHARD GODFREY
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANN GASKELL
2020-12-09CH01Director's details changed for Mr Stephen Gregory Horrocks on 2020-11-24
2020-11-03AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-10-16AP01DIRECTOR APPOINTED MR MARK ANDREW HEWITT
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-11-11AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/19 FROM 16 st. Martin's Le Grand London EC1A 4EN
2019-09-26AP01DIRECTOR APPOINTED MR RICHARD ALAN MORGANS
2019-06-16AP01DIRECTOR APPOINTED MS PATRICIA CROSSLEY-SMITH
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-06-10PSC07CESSATION OF METHODS CONSULTING (ADVISORY) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-09PSC02Notification of Methods Holdings Limited as a person with significant control on 2018-11-20
2019-03-18RES13Resolutions passed:
  • Auditor removed/auditor appointed 27/02/2019
2018-09-06AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-01-31AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 400
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-03AP01DIRECTOR APPOINTED MR STEPHEN GREGORY HORROCKS
2017-05-03AP01DIRECTOR APPOINTED MRS ZOE LEWIS
2017-05-03AP01DIRECTOR APPOINTED MRS ANN GASKELL
2017-05-02RES15CHANGE OF COMPANY NAME 02/05/17
2017-05-02CERTNMCOMPANY NAME CHANGED METHODS ADVISORY LIMITED CERTIFICATE ISSUED ON 02/05/17
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID HARTSHORN
2017-02-07AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 400
2016-05-16AR0130/04/16 ANNUAL RETURN FULL LIST
2016-02-08AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 400
2015-05-22AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-22CH01Director's details changed for Mr Peter John Rowlins on 2015-01-01
2015-02-12AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/15 FROM 9Th Floor 125 Shaftesbury Avenue London WC2H 8AD
2014-06-25AP01DIRECTOR APPOINTED MR ANDREW DAVID HARTSHORN
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 400
2014-05-20AR0130/04/14 FULL LIST
2014-05-01RES15CHANGE OF NAME 01/05/2014
2014-05-01CERTNMCOMPANY NAME CHANGED METHODS CONSULTING LIMITED CERTIFICATE ISSUED ON 01/05/14
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HEATHER
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CAROL DAY
2013-05-24AR0130/04/13 FULL LIST
2013-01-23AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-01-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-06-22AUDAUDITOR'S RESIGNATION
2012-05-09AR0130/04/12 FULL LIST
2011-11-21AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-05-05TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY WEBB
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEBB
2011-03-30AR0126/03/11 FULL LIST
2011-01-19AP01DIRECTOR APPOINTED MR PAUL ANDREW HEATHER
2010-12-22AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTON
2010-09-22AP01DIRECTOR APPOINTED CAROL DAY
2010-08-03RES13SERVICE AGREEMENT 16/07/2010
2010-04-28AUDAUDITOR'S RESIGNATION
2010-04-13AR0126/03/10 FULL LIST
2010-01-22AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BERNARD ST JOHN WEBB / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER ANTONY THOMPSON / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD JOHNSTON / 17/12/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BERNARD ST JOHN WEBB / 17/12/2009
2009-04-07363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / MARK THOMPSON / 01/01/2009
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / PETER ROWLINS / 01/01/2008
2009-02-27AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-04-08363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-03-06AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-06-28MEM/ARTSARTICLES OF ASSOCIATION
2007-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-19363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-04-05363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-10-06AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-21AUDAUDITOR'S RESIGNATION
2005-07-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-07-11395PARTICULARS OF MORTGAGE/CHARGE
2005-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-27363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-02-22287REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 39 KING STREET COVENT GARDEN LONDON WC2E 8JS
2004-08-06AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-06-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-06-21CERTNMCOMPANY NAME CHANGED METHODS APPLICATION LIMITED CERTIFICATE ISSUED ON 21/06/04
2004-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-01363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-07-25288aNEW DIRECTOR APPOINTED
2003-06-25AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-04-11395PARTICULARS OF MORTGAGE/CHARGE
2003-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-09363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-02-06288bDIRECTOR RESIGNED
2002-07-22AAFULL ACCOUNTS MADE UP TO 30/04/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-07-26 Outstanding RBS INVOICE FINANCE LIMITED
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2005-06-27 Satisfied GE COMMERCIAL FINANCE LIMITED
MORTGAGE DEBENTURE 2003-04-10 Satisfied COUTTS & COMPANY
FIXED AND FLOATING CHARGE 2000-06-01 Satisfied HSBC INVOICE FINANCE (UK) LTD
FIXED EQUITABLE CHARGE 1993-09-20 Satisfied GRIFFIN FACTORS
FIXED AND FLOATING CHARGE 1991-03-23 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2021-04-30

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 METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED
Trademarks
We have not found any records of METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-10 GBP £14,492 Professional Fees
Devon County Council 2016-9 GBP £12,902 Professional Fees
Devon County Council 2016-8 GBP £19,437 Other Contractors (not Main / Term)
Harlow Town Council 2016-8 GBP £28,530 IT Services and Supplies
Devon County Council 2016-7 GBP £22,615 Professional Fees
Devon County Council 2016-6 GBP £6,500 Professional Fees
Harlow Town Council 2016-6 GBP £57,060 IT Services and Supplies
Devon County Council 2016-5 GBP £60,605 Professional Fees
Devon County Council 2016-4 GBP £60,572 Other Contractors (not Main / Term)
Devon County Council 2016-3 GBP £58,227 Professional Fees
Devon County Council 2016-2 GBP £8,265 Professional Fees
Devon County Council 2016-1 GBP £23,505 Professional Fees
Devon County Council 2015-12 GBP £40,756 Professional Fees
Devon County Council 2015-11 GBP £26,302 Professional Fees
Adur Worthing Council 2015-10 GBP £10,780 Consultancy - IT
Devon County Council 2015-10 GBP £15,300 Professional Fees
Devon County Council 2015-5 GBP £23,900 Other Contractors (not Main / Term)
Devon County Council 2015-4 GBP £123,090 Professional Fees
Devon County Council 2015-2 GBP £30,160 IT Software
West Suffolk Council 2014-9 GBP £1,000 Corporate Expenditure
West Suffolk Council 2014-8 GBP £2,618 Corporate Expenditure
Essex County Council 2014-8 GBP £44,280
West Suffolk Council 2014-7 GBP £15,622 Balance Sheet
Essex County Council 2014-7 GBP £176,062
West Suffolk Council 2014-6 GBP £20,521 Balance Sheet
Bristol City Council 2014-6 GBP £11,000
West Suffolk Council 2014-5 GBP £3,890 Balance Sheet
Essex County Council 2014-5 GBP £45,980
West Suffolk Council 2014-4 GBP £32,384 Balance Sheet
Essex County Council 2014-4 GBP £55,680
Buckinghamshire County Council 2014-4 GBP £6,567
Bristol City Council 2014-1 GBP £77,358
Bristol City Council 2013-12 GBP £66,120
Bristol City Council 2013-11 GBP £148,830
Bristol City Council 2013-10 GBP £133,170
Ministry of Defence 2013-4 GBP £5,622
Bristol City Council 2013-3 GBP £69,086
Ministry of Defence 2013-2 GBP £23,691
Bristol City Council 2013-2 GBP £45,815
Bristol City Council 2013-1 GBP £11,082
Bristol City Council 2012-12 GBP £94,198
Bristol City Council 2012-11 GBP £54,103
Bristol City Council 2012-10 GBP £71,765
Bristol City Council 2012-9 GBP £25,630
Bristol City Council 2012-8 GBP £22,435
Bristol City Council 2012-7 GBP £31,042
Bristol City Council 2012-6 GBP £26,168
Bristol City Council 2012-5 GBP £41,450
Bristol City Council 2012-4 GBP £50,788
Bristol City Council 2012-3 GBP £57,060
Bristol City Council 2012-2 GBP £35,768
Bristol City Council 2012-1 GBP £55,830
Bristol City Council 2010-11 GBP £68,245
Bristol City Council 2010-10 GBP £147,518
Bristol City Council 2010-9 GBP £54,334
Bristol City Council 2010-8 GBP £100,417
London Borough of Islington 2010-4 GBP £14,030

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.