Background WavePink WaveYellow Wave

RUSH SOLUTIONS LIMITED (10343552)

RUSH SOLUTIONS LIMITED (10343552) is an active UK company. incorporated on 24 August 2016. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RUSH SOLUTIONS LIMITED has been registered for 9 years. Current directors include PICKERING, David Walter.

Company Number
10343552
Status
active
Type
ltd
Incorporated
24 August 2016
Age
9 years
Address
Fleming Court Leigh Road, Southampton, SO50 9PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PICKERING, David Walter
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSH SOLUTIONS LIMITED

RUSH SOLUTIONS LIMITED is an active company incorporated on 24 August 2016 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RUSH SOLUTIONS LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10343552

LTD Company

Age

9 Years

Incorporated 24 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

RUSH PERFORMANCE SOLUTIONS LIMITED
From: 1 March 2019To: 31 January 2020
RUSH CLASSICS & PERFORMANCE SERVICES LTD
From: 24 August 2016To: 1 March 2019
Contact
Address

Fleming Court Leigh Road Eastleigh Southampton, SO50 9PD,

Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Jan 17
Director Joined
Mar 17
Loan Secured
Mar 17
Director Left
Jun 17
Director Left
Sept 17
Director Joined
Nov 20
Loan Cleared
Jun 21
Director Joined
Jul 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HURLEY, Glenn

Active
Leigh Road, SouthamptonSO50 9PD
Secretary
Appointed 20 Feb 2025

PICKERING, David Walter

Active
Hardings Green, MaidenheadSL6 9NX
Born October 1949
Director
Appointed 24 Aug 2016

BYE, Andrew George Merriman

Resigned
Leigh Road, SouthamptonSO50 9PD
Born January 1959
Director
Appointed 12 Dec 2022
Resigned 13 Jan 2025

DAVIES, Christopher

Resigned
Leigh Road, SouthamptonSO50 9PD
Born February 1979
Director
Appointed 23 Jan 2017
Resigned 17 May 2017

HURLEY, Glenn

Resigned
Leigh Road, SouthamptonSO50 9PD
Born March 1955
Director
Appointed 25 Nov 2020
Resigned 21 Jan 2025

MARTIN, Paul

Resigned
Leigh Road, SouthamptonSO50 9PD
Born August 1964
Director
Appointed 06 Dec 2022
Resigned 27 Jan 2025

PRITCHARD, Andrew John

Resigned
Leigh Road, SouthamptonSO50 9PD
Born August 1960
Director
Appointed 16 Jun 2022
Resigned 13 Jan 2025

TRAYNOR, Janine Sara

Resigned
Leigh Road, SouthamptonSO50 9PD
Born June 1970
Director
Appointed 13 Mar 2017
Resigned 31 Aug 2017

Persons with significant control

1

Mr David Walter Pickering

Active
Hardings Green, MaidenheadSL6 9NX
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Aug 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2025
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
21 February 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Change To A Person With Significant Control
13 December 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Resolution
31 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Resolution
1 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Incorporation Company
24 August 2016
NEWINCIncorporation