Background WavePink WaveYellow Wave

PUSH BUTTON HOLDINGS LIMITED (04543326)

PUSH BUTTON HOLDINGS LIMITED (04543326) is an active UK company. incorporated on 24 September 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PUSH BUTTON HOLDINGS LIMITED has been registered for 23 years. Current directors include BURCH, Benjamin John Brooks, HARDCASTLE, David William, NAZERI, Kaspar Reza.

Company Number
04543326
Status
active
Type
ltd
Incorporated
24 September 2002
Age
23 years
Address
1 Principal Place, London, EC2A 2FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURCH, Benjamin John Brooks, HARDCASTLE, David William, NAZERI, Kaspar Reza
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUSH BUTTON HOLDINGS LIMITED

PUSH BUTTON HOLDINGS LIMITED is an active company incorporated on 24 September 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PUSH BUTTON HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04543326

LTD Company

Age

23 Years

Incorporated 24 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

1 Principal Place Worship Street London, EC2A 2FA,

Previous Addresses

The Glasshouse 26-28 Glasshouse Yard London EC1A 4JU
From: 30 January 2013To: 3 April 2018
4Th Floor 1 Benjamin Street Farringdon London EC1M 5QG
From: 2 August 2011To: 30 January 2013
36 Southdown Road Harpenden Herts AL5 1PG
From: 24 September 2002To: 2 August 2011
Timeline

16 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Oct 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Feb 17
Director Left
Apr 17
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BURCH, Benjamin John Brooks

Active
Worship Street, LondonEC2A 2FA
Born February 1985
Director
Appointed 12 Nov 2025

HARDCASTLE, David William

Active
Worship Street, LondonEC2A 2FA
Born September 1972
Director
Appointed 28 Jul 2023

NAZERI, Kaspar Reza

Active
Worship Street, LondonEC2A 2FA
Born February 1976
Director
Appointed 24 Oct 2019

BYRNE, Paula Maria

Resigned
26-28, LondonEC1A 4JU
Secretary
Appointed 26 Jul 2011
Resigned 29 Jul 2014

BYRNE, Paula Maria

Resigned
36 Southdown Road, HarpendenAL5 1PG
Secretary
Appointed 28 Sept 2004
Resigned 22 Dec 2004

CREAK, Sheila

Resigned
7 Kingsholme Close, East HagbourneOX11 9LL
Secretary
Appointed 24 Sept 2002
Resigned 27 Sept 2004

CUMBERBATCH, James

Resigned
Richmond Road, BrightonBN2 3RN
Secretary
Appointed 22 Dec 2004
Resigned 26 Jul 2011

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 24 Sept 2002
Resigned 03 Oct 2002

MITRE SECRETARIES LIMITED

Resigned
Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 14 Sept 2011
Resigned 15 Jul 2024

BYRNE, Paula Maria

Resigned
26-28, LondonEC1A 4JU
Born August 1960
Director
Appointed 24 Sept 2002
Resigned 29 Jul 2014

CASTRO RODRIGUEZ, George

Resigned
26-28, LondonEC1A 4JU
Born September 1978
Director
Appointed 08 Feb 2017
Resigned 19 Apr 2017

CREAK, Sheila

Resigned
7 Kingsholme Close, East HagbourneOX11 9LL
Born January 1955
Director
Appointed 24 Sept 2002
Resigned 22 Dec 2004

CUMBERBATCH, James

Resigned
Richmond Road, BrightonBN2 3RN
Born March 1974
Director
Appointed 04 May 2005
Resigned 26 Jul 2011

DEAL, Michael David

Resigned
26-28, LondonEC1A 4JU
Born January 1967
Director
Appointed 26 Jul 2011
Resigned 12 Feb 2015

EYLES, Michael David

Resigned
Larcoms Lawne, WoodbridgeIP137DU
Born October 1967
Director
Appointed 24 Sept 2002
Resigned 08 Mar 2004

MACKENZIE, Robert Mario

Resigned
26-28, LondonEC1A 4JU
Born October 1961
Director
Appointed 12 Feb 2015
Resigned 05 Mar 2018

MCKEE, Christopher Martin

Resigned
Chiswick High Road, LondonW4 5RG
Born February 1959
Director
Appointed 26 Jul 2011
Resigned 28 Jul 2023

STONE, John Bradford

Resigned
Worship Street, LondonEC2A 2FA
Born April 1971
Director
Appointed 25 Apr 2018
Resigned 21 Oct 2019

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 24 Sept 2002
Resigned 03 Oct 2002

Persons with significant control

1

Amazon.Com, Inc.

Active
Terry Avenue North, Seattle

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Sail Address Company With Old Address New Address
22 September 2015
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
22 September 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
14 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
21 December 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Move Registers To Sail Company
7 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
7 November 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
2 December 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Appoint Person Secretary Company With Name
18 October 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
12 August 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
2 August 2011
TM02Termination of Secretary
Resolution
2 August 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
2 August 2011
CC04CC04
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
2 August 2011
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Resolution
27 July 2011
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
13 July 2011
AAMDAAMD
Accounts Amended With Made Up Date
13 July 2011
AAMDAAMD
Accounts Amended With Made Up Date
13 July 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
24 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Legacy
3 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Legacy
22 May 2006
287Change of Registered Office
Legacy
29 November 2005
363aAnnual Return
Legacy
29 November 2005
287Change of Registered Office
Legacy
28 November 2005
287Change of Registered Office
Legacy
8 June 2005
88(2)R88(2)R
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
128(4)128(4)
Legacy
17 May 2005
122122
Legacy
17 May 2005
123Notice of Increase in Nominal Capital
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 April 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
27 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 March 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
5 December 2002
88(2)R88(2)R
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Incorporation Company
24 September 2002
NEWINCIncorporation