Background WavePink WaveYellow Wave

PUSHFOR LIMITED (08556900)

PUSHFOR LIMITED (08556900) is an active UK company. incorporated on 5 June 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. PUSHFOR LIMITED has been registered for 12 years.

Company Number
08556900
Status
active
Type
ltd
Incorporated
5 June 2013
Age
12 years
Address
Fourth Floor, 41-47 Hartfield Road Hartfield Road, London, SW19 3RQ
Industry Sector
Information and Communication
Business Activity
Other software publishing
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUSHFOR LIMITED

PUSHFOR LIMITED is an active company incorporated on 5 June 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. PUSHFOR LIMITED was registered 12 years ago.(SIC: 58290)

Status

active

Active since 12 years ago

Company No

08556900

LTD Company

Age

12 Years

Incorporated 5 June 2013

Size

N/A

Accounts

ARD: 30/9

Overdue

3 years overdue

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 29 June 2021 (4 years ago)
Period: 1 October 2019 - 30 September 2020(13 months)
Type: Small Company

Next Due

Due by 30 June 2022
Period: 1 October 2020 - 30 September 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 18 March 2021 (5 years ago)
Submitted on 18 March 2021 (5 years ago)

Next Due

Due by 1 April 2022
For period ending 18 March 2022
Contact
Address

Fourth Floor, 41-47 Hartfield Road Hartfield Road London, SW19 3RQ,

Previous Addresses

C/O Dharmendra Patel Marlborough Hall 7 Compton Road Wimbledon London SW19 7NB England
From: 3 November 2016To: 9 March 2017
152 City Road City Road London EC1V 2NX
From: 13 November 2013To: 3 November 2016
23 Kirkley Road London SW19 3AZ England
From: 5 June 2013To: 13 November 2013
Timeline

51 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Jun 13
Director Joined
Jun 13
Director Joined
Nov 13
Funding Round
Dec 14
Funding Round
Jun 15
Funding Round
Jun 15
Director Joined
Jul 15
Director Left
Oct 15
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Jan 18
Director Joined
Feb 18
Director Left
Jun 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Sept 18
Director Left
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Jan 19
Funding Round
Feb 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Funding Round
May 19
Funding Round
Jul 19
Director Joined
Dec 19
Director Left
Mar 20
Director Joined
May 20
Funding Round
May 20
Director Left
Jun 20
Director Joined
Jan 21
Owner Exit
Mar 21
Director Left
Apr 21
Director Left
Oct 21
Director Left
Oct 21
23
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

0 Active
13 Resigned

BISOGNANO, Carmelo

Resigned
Avenue Wendt, Geneva
Born October 1971
Director
Appointed 03 Dec 2019
Resigned 20 Mar 2020

BONACCI, Carmine

Resigned
Hartfield Road, LondonSW19 3RQ
Born June 1958
Director
Appointed 27 Jan 2021
Resigned 31 Oct 2021

KING, Stephen James

Resigned
City Road, LondonEC1V 2NX
Born March 1968
Director
Appointed 05 Sept 2016
Resigned 12 Oct 2018

KING, Stephen James

Resigned
Hartfield Road, LondonSW19 3RQ
Born March 1968
Director
Appointed 05 Sept 2016
Resigned 12 Oct 2018

KINGSBURY, Nicholas John

Resigned
Hartfield Road, LondonSW19 3RQ
Born July 1958
Director
Appointed 04 Nov 2013
Resigned 20 Sept 2018

MCCORMACK, Juliet

Resigned
Hartfield Road, LondonSW19 3RQ
Born July 1981
Director
Appointed 24 Apr 2020
Resigned 28 Apr 2021

MUIR, Graeme William

Resigned
Hartfield Road, LondonSW19 3RQ
Born January 1968
Director
Appointed 03 May 2019
Resigned 07 Oct 2021

NG SHIH YEK, Kenneth

Resigned
Hartfield Road, LondonSW19 3RQ
Born May 1969
Director
Appointed 26 Jul 2016
Resigned 19 Jan 2019

PATEL, Dharmendra

Resigned
Compton Road, WimbledonSW19 7NB
Born August 1968
Director
Appointed 20 Jul 2015
Resigned 06 Jun 2018

PRICE, David Roland Charles

Resigned
5a Cliston Road, LondonW9 1SZ
Born March 1974
Director
Appointed 23 Feb 2018
Resigned 03 May 2019

SAFA, John

Resigned
Hartfield Road, LondonSW19 3RQ
Born September 1970
Director
Appointed 05 Jun 2013
Resigned 16 Jun 2020

SMULL, Scott Charles

Resigned
Orchard Glen Circle, Encinitas
Born May 1952
Director
Appointed 17 Jun 2013
Resigned 07 Oct 2015

WILLIAMS, Michael Jonathan

Resigned
Hartfield Road, LondonSW19 3RQ
Born March 1962
Director
Appointed 05 Sept 2016
Resigned 08 May 2019

Persons with significant control

3

2 Active
1 Ceased

El Rocio Developments S.A.

Active
Avenida Samuel Lewis, Panama

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2021

Easy Info Tech Services S.A. Fze

Active
Sm-Office-E1-1809 G, Ajman

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2021
72nd Street, DeltaV4K 3N3

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2019
Ceased 12 Mar 2021
Fundings
Financials
Latest Activities

Filing History

92

Dissolved Compulsory Strike Off Suspended
12 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2021
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
18 March 2021
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
4 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 May 2019
PSC09Update to PSC Statements
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Resolution
20 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Resolution
3 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
22 June 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
22 February 2017
RP04AP01RP04AP01
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
31 January 2017
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Capital Allotment Shares
23 September 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 September 2016
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Annual Return With Made Up Date
21 September 2016
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
21 September 2016
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Resolution
3 August 2016
RESOLUTIONSResolutions
Annual Return Company
6 July 2016
AR01AR01
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Capital Allotment Shares
1 June 2016
SH01Allotment of Shares
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Resolution
23 December 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
23 December 2015
CC04CC04
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Capital Allotment Shares
29 June 2015
SH01Allotment of Shares
Capital Allotment Shares
29 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Resolution
27 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
10 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Capital Allotment Shares
17 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Incorporation Company
5 June 2013
NEWINCIncorporation