Background WavePink WaveYellow Wave

PUSH PROCUREMENT LIMITED (10294623)

PUSH PROCUREMENT LIMITED (10294623) is an active UK company. incorporated on 25 July 2016. with registered office in Colchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PUSH PROCUREMENT LIMITED has been registered for 9 years. Current directors include HAWKES, Alice Cecilia, KHAN, Andrew Aziz.

Company Number
10294623
Status
active
Type
ltd
Incorporated
25 July 2016
Age
9 years
Address
1 & 2 Tollgate Business Park Tollgate West, Colchester, CO3 8AB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HAWKES, Alice Cecilia, KHAN, Andrew Aziz
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUSH PROCUREMENT LIMITED

PUSH PROCUREMENT LIMITED is an active company incorporated on 25 July 2016 with the registered office located in Colchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PUSH PROCUREMENT LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10294623

LTD Company

Age

9 Years

Incorporated 25 July 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

ARBORA PROCUREMENT LIMITED
From: 13 May 2022To: 29 September 2022
PUSH PROCUREMENT LIMITED
From: 29 April 2020To: 13 May 2022
EDGE POWER (BUNTINGFORD) LIMITED
From: 25 July 2016To: 29 April 2020
Contact
Address

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

Timeline

17 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Aug 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Apr 20
Owner Exit
May 22
Owner Exit
Sept 22
Director Joined
Apr 23
Director Left
Dec 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Oct 24
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HAWKES, Alice Cecilia

Active
Tollgate West, ColchesterCO3 8AB
Born June 1980
Director
Appointed 12 Aug 2024

KHAN, Andrew Aziz

Active
Tollgate West, ColchesterCO3 8AB
Born November 1985
Director
Appointed 12 Aug 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 25 Jul 2016
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

FRASER, Peregrine Hamish

Resigned
Tollgate West, ColchesterCO3 8AB
Born November 1972
Director
Appointed 01 Jan 2018
Resigned 14 Jan 2020

MAUGHAN, Lee Foster

Resigned
Tollgate West, ColchesterCO3 8AB
Born January 1979
Director
Appointed 25 Jul 2016
Resigned 31 Dec 2017

PACE, Alexandra Ruth

Resigned
Tollgate West, ColchesterCO3 8AB
Born July 1969
Director
Appointed 02 Aug 2016
Resigned 10 Jan 2017

PACE, James Bedford

Resigned
Tollgate West, ColchesterCO3 8AB
Born September 1970
Director
Appointed 25 Jul 2016
Resigned 10 Jan 2017

Persons with significant control

4

1 Active
3 Ceased
Tollgate West, ColchesterCO3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2022
Tollgate West, ColchesterCO3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2022
Ceased 28 Sept 2022

Push Energy Limited

Ceased
Tollgate West, ColchesterCO3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2020
Ceased 12 May 2022
Tollgate West, ColchesterCO3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2016
Ceased 28 Apr 2020
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
29 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
29 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Certificate Change Of Name Company
13 May 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
13 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Resolution
29 April 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Incorporation Company
25 July 2016
NEWINCIncorporation