Background WavePink WaveYellow Wave

PUSH TO TALK SYSTEMS LIMITED (05867404)

PUSH TO TALK SYSTEMS LIMITED (05867404) is an active UK company. incorporated on 5 July 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. PUSH TO TALK SYSTEMS LIMITED has been registered for 19 years. Current directors include BLYTHE, Mark James, KENNEDY, Steven Mark, SIDHU, Bhupinder Singh and 1 others.

Company Number
05867404
Status
active
Type
ltd
Incorporated
5 July 2006
Age
19 years
Address
Unit 3 The Chase Centre, London, NW10 6QD
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
BLYTHE, Mark James, KENNEDY, Steven Mark, SIDHU, Bhupinder Singh, VAN WAVEREN, Rieg
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUSH TO TALK SYSTEMS LIMITED

PUSH TO TALK SYSTEMS LIMITED is an active company incorporated on 5 July 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. PUSH TO TALK SYSTEMS LIMITED was registered 19 years ago.(SIC: 61200)

Status

active

Active since 19 years ago

Company No

05867404

LTD Company

Age

19 Years

Incorporated 5 July 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 August 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Unit 3 The Chase Centre 8 Chase Road Park Royal London, NW10 6QD,

Previous Addresses

75 Purley Oaks Road, Sanderstead South Croydon Surrey CR2 0NY
From: 5 July 2006To: 3 September 2025
Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Owner Exit
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BLYTHE, Mark James

Active
8 Chase Road Park Royal, LondonNW10 6QD
Born August 1977
Director
Appointed 01 Sept 2025

KENNEDY, Steven Mark

Active
8 Chase Road Park Royal, LondonNW10 6QD
Born April 1981
Director
Appointed 01 Sept 2025

SIDHU, Bhupinder Singh

Active
8 Chase Road Park Royal, LondonNW10 6QD
Born June 1972
Director
Appointed 01 Sept 2025

VAN WAVEREN, Rieg

Active
8 Chase Road Park Royal, LondonNW10 6QD
Born December 1970
Director
Appointed 01 Sept 2025

MENHENETT, Melanie Jane

Resigned
75 Purley Oaks Road, South CroydonCR2 0NY
Secretary
Appointed 05 Jul 2006
Resigned 01 Sept 2025

MENHENETT, Stewart Philip

Resigned
75 Purley Oaks Road, South CroydonCR2 0NY
Born April 1988
Director
Appointed 05 Jul 2006
Resigned 01 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
8 Chase Road Park Royal, LondonNW10 6QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2025

Mr Stewart Philip Menhenett

Ceased
Purley Oaks Road, South CroydonCR2 0NY
Born April 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jul 2016
Ceased 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

50

Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 September 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
12 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Incorporation Company
5 July 2006
NEWINCIncorporation