Background WavePink WaveYellow Wave

PUSH ENERGY LIMITED (11963582)

PUSH ENERGY LIMITED (11963582) is an active UK company. incorporated on 25 April 2019. with registered office in Colchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PUSH ENERGY LIMITED has been registered for 6 years. Current directors include BAKER-BATES, Rodney Pennington, KHAN, Andrew Aziz.

Company Number
11963582
Status
active
Type
ltd
Incorporated
25 April 2019
Age
6 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
BAKER-BATES, Rodney Pennington, KHAN, Andrew Aziz
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUSH ENERGY LIMITED

PUSH ENERGY LIMITED is an active company incorporated on 25 April 2019 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 ENERGY LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

11963582

LTD Company

Age

6 Years

Incorporated 25 April 2019

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 11 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

PE2019 LIMITED
From: 25 April 2019To: 14 May 2019
Contact
Address

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

Timeline

15 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Owner Exit
Jul 19
Owner Exit
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Joined
Jul 21
Director Left
Sept 21
Director Left
Oct 21
Owner Exit
Dec 21
Director Joined
Apr 23
Director Left
Dec 23
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Oct 24
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BAKER-BATES, Rodney Pennington

Active
Tollgate West, ColchesterCO3 8AB
Born April 1944
Director
Appointed 30 Sept 2024

KHAN, Andrew Aziz

Active
Tollgate West, ColchesterCO3 8AB
Born November 1985
Director
Appointed 13 Jul 2021

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 Apr 2019
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 25 Apr 2019
Resigned 14 Jan 2020

HARGREAVE, Tom

Resigned
Tollgate West, ColchesterCO3 8AB
Born September 1971
Director
Appointed 04 Feb 2020
Resigned 29 Oct 2021

SYDENHAM, Drummond Timothy

Resigned
Tollgate West, ColchesterCO3 8AB
Born July 1978
Director
Appointed 25 Apr 2019
Resigned 10 Sept 2021

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 01 Nov 2021
Tollgate West, ColchesterCO3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2019
Ceased 01 Nov 2021

Gladwins Farm Holdings Limited

Ceased
Harpers Hill, ColchesterCO6 4NU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2019
Ceased 01 May 2019

Push Energy Limited

Ceased
Tollgate West, ColchesterCO3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Apr 2019
Ceased 01 May 2019
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2025
AAAnnual Accounts
Legacy
11 November 2025
PARENT_ACCPARENT_ACC
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Legacy
11 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 April 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
GUARANTEE2GUARANTEE2
Legacy
23 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
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
Notification Of A Person With Significant Control
21 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
14 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
14 May 2019
CONNOTConfirmation Statement Notification
Incorporation Company
25 April 2019
NEWINCIncorporation