Background WavePink WaveYellow Wave

PUSH BUILD LTD (07925759)

PUSH BUILD LTD (07925759) is a dissolved UK company. incorporated on 26 January 2012. with registered office in Colchester. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PUSH BUILD LTD has been registered for 14 years. Current directors include BAKER-BATES, Rodney Pennington.

Company Number
07925759
Status
dissolved
Type
ltd
Incorporated
26 January 2012
Age
14 years
Address
1 & 2 Tollgate Business Park Tollgate West, Colchester, CO3 8AB
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BAKER-BATES, Rodney Pennington
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUSH BUILD LTD

PUSH BUILD LTD is an dissolved company incorporated on 26 January 2012 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PUSH BUILD LTD was registered 14 years ago.(SIC: 43999)

Status

dissolved

Active since 14 years ago

Company No

07925759

LTD Company

Age

14 Years

Incorporated 26 January 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 26 January 2025 (1 year ago)
Submitted on 28 January 2025 (1 year ago)

Next Due

Due by N/A

Previous Company Names

PROAGRI GREEN LTD
From: 26 January 2012To: 21 May 2013
Contact
Address

1 & 2 Tollgate Business Park Tollgate West Stanway Colchester, CO3 8AB,

Previous Addresses

Gladwins Farm Harpers Hill Nayland Colchester Suffolk CO6 4NU
From: 26 January 2012To: 1 July 2014
Timeline

28 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Jul 13
Director Joined
Jul 14
Director Left
Sept 15
Loan Secured
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Mar 16
Director Joined
Jan 17
Director Joined
Apr 17
Director Left
Jan 18
Director Left
Jun 18
Director Left
May 19
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Sept 21
Director Left
Dec 21
Director Joined
Apr 23
Director Left
Dec 23
Loan Cleared
Mar 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Oct 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

BAKER-BATES, Rodney Pennington

Active
Tollgate West, ColchesterCO3 8AB
Born April 1944
Director
Appointed 19 Jul 2024

BLYTH, Paul John

Resigned
Tollgate West, ColchesterCO3 8AB
Born October 1969
Director
Appointed 14 Jan 2020
Resigned 04 Oct 2024

BRADSHAW, Stuart David

Resigned
Tollgate West, ColchesterCO3 8AB
Born March 1980
Director
Appointed 26 Jan 2012
Resigned 28 Jun 2024

CARR, James Philip Ashley

Resigned
Tollgate West, ColchesterCO3 8AB
Born January 1976
Director
Appointed 20 Apr 2023
Resigned 19 Dec 2023

DAY, Jordan Christopher

Resigned
Tollgate West, ColchesterCO3 8AB
Born February 1982
Director
Appointed 01 Aug 2013
Resigned 30 Apr 2019

DOSSOR, Robert Malcom

Resigned
Tollgate West, ColchesterCO3 8AB
Born May 1950
Director
Appointed 11 Feb 2013
Resigned 07 Sept 2015

DUKE, Antony Thomas

Resigned
Tollgate West, ColchesterCO3 8AB
Born January 1964
Director
Appointed 22 Dec 2015
Resigned 07 May 2018

FRASER, Peregrine Hamish

Resigned
Tollgate West, ColchesterCO3 8AB
Born November 1972
Director
Appointed 10 Apr 2017
Resigned 14 Jan 2020

HARGREAVE, Tom

Resigned
Tollgate West, ColchesterCO3 8AB
Born September 1971
Director
Appointed 14 Feb 2020
Resigned 10 Dec 2021

MAUGHAN, Lee Foster

Resigned
Tollgate West, ColchesterCO3 8AB
Born January 1979
Director
Appointed 15 Mar 2016
Resigned 31 Dec 2017

SPARKS, James

Resigned
Church Rd, ColchesterCO5 8QH
Born May 1983
Director
Appointed 26 Jan 2012
Resigned 22 Jan 2013

SYDENHAM, Drummond Timothy

Resigned
Tollgate West, ColchesterCO3 8AB
Born July 1978
Director
Appointed 02 Sept 2013
Resigned 10 Sept 2021

WALLIS, Jason Lee

Resigned
Cyprian Rust Way, ElyCB7 5ZE
Born April 1989
Director
Appointed 22 Jan 2013
Resigned 18 Dec 2015

WATERS, Nicola Claire

Resigned
Tollgate West, ColchesterCO3 8AB
Born November 1985
Director
Appointed 09 Jan 2017
Resigned 19 Dec 2019

Persons with significant control

1

Tollgate West, ColchesterCO3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

80

Gazette Dissolved Voluntary
7 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 January 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2025
AAAnnual Accounts
Legacy
23 January 2025
PARENT_ACCPARENT_ACC
Legacy
23 January 2025
AGREEMENT2AGREEMENT2
Legacy
23 January 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2024
AAAnnual Accounts
Legacy
10 February 2024
PARENT_ACCPARENT_ACC
Legacy
10 February 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Extended
2 February 2024
AA01Change of Accounting Reference Date
Legacy
2 February 2024
AGREEMENT2AGREEMENT2
Legacy
2 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
9 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
14 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2020
AAAnnual Accounts
Legacy
4 February 2020
PARENT_ACCPARENT_ACC
Legacy
4 February 2020
GUARANTEE2GUARANTEE2
Legacy
4 February 2020
AGREEMENT2AGREEMENT2
Legacy
4 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Auditors Resignation Company
5 April 2017
AUDAUD
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Resolution
16 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Certificate Change Of Name Company
21 May 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
26 January 2012
NEWINCIncorporation