Background WavePink WaveYellow Wave

PUSH ENERGY (DECOY) LIMITED (08589931)

PUSH ENERGY (DECOY) LIMITED (08589931) is an active UK company. incorporated on 28 June 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PUSH ENERGY (DECOY) LIMITED has been registered for 12 years. Current directors include TENDERINI, Filippo, VAUGHAN, Sulwen.

Company Number
08589931
Status
active
Type
ltd
Incorporated
28 June 2013
Age
12 years
Address
5th Floor North Side, London, W1G 9DQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
TENDERINI, Filippo, VAUGHAN, Sulwen
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUSH ENERGY (DECOY) LIMITED

PUSH ENERGY (DECOY) LIMITED is an active company incorporated on 28 June 2013 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PUSH ENERGY (DECOY) LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08589931

LTD Company

Age

12 Years

Incorporated 28 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

PUSH ENERGY (15) LIMITED
From: 28 June 2013To: 29 January 2014
Contact
Address

5th Floor North Side 7-10 Chandos Street London, W1G 9DQ,

Previous Addresses

1 & 2 Tollgate Business Park Tollgate West Stanway Colchester CO3 8AB
From: 17 June 2014To: 29 March 2016
Gladwins Farm Harpers Hill Nayland Colchester Essex CO6 4NU United Kingdom
From: 28 June 2013To: 17 June 2014
Timeline

17 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jan 14
Loan Secured
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Loan Cleared
Mar 16
Loan Secured
Feb 17
Director Left
May 17
Director Joined
May 17
Director Left
Oct 21
Director Joined
Oct 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

TENDERINI, Filippo

Active
7-10 Chandos Street, LondonW1G 9DQ
Born March 1968
Director
Appointed 18 Oct 2021

VAUGHAN, Sulwen

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born June 1957
Director
Appointed 11 May 2017

BRADSHAW, Stuart David

Resigned
Harpers Hill, ColchesterCO6 4NU
Born March 1980
Director
Appointed 28 Jun 2013
Resigned 22 Mar 2016

DAY, Victoria Louise

Resigned
Tollgate West, ColchesterCO3 8AB
Born February 1979
Director
Appointed 11 Nov 2013
Resigned 18 Dec 2015

DE LUCA, Martina

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born July 1982
Director
Appointed 22 Mar 2016
Resigned 11 May 2017

DUKE, Anthony Thomas

Resigned
High Street, RoystonSG8 8AH
Born January 1964
Director
Appointed 28 Jun 2013
Resigned 22 Mar 2016

GUERRI, Juliet

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born July 1971
Director
Appointed 22 Mar 2016
Resigned 18 Oct 2021

MAUGHAN, Lee Foster

Resigned
Tollgate West, ColchesterCO3 8AB
Born January 1979
Director
Appointed 15 Mar 2016
Resigned 22 Mar 2016

WALLIS, Jason Lee

Resigned
Cyprian Rust Way, SohamCB7 5ZE
Born April 1989
Director
Appointed 28 Jun 2013
Resigned 18 Dec 2015

Persons with significant control

1

North Side, 7/10 Chandos Street, LondonW1G 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
12 May 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination 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
4 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 January 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Incorporation Company
28 June 2013
NEWINCIncorporation