Background WavePink WaveYellow Wave

PUSH POWER LIMITED (12800496)

PUSH POWER LIMITED (12800496) is an active UK company. incorporated on 7 August 2020. with registered office in Colchester. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. PUSH POWER LIMITED has been registered for 5 years. Current directors include BAYS, Gavin Dean, KHAN, Andrew Aziz.

Company Number
12800496
Status
active
Type
ltd
Incorporated
7 August 2020
Age
5 years
Address
1-2 Tollgate Business Park Tollgate West, Colchester, CO3 8AB
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
BAYS, Gavin Dean, KHAN, Andrew Aziz
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUSH POWER LIMITED

PUSH POWER LIMITED is an active company incorporated on 7 August 2020 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. PUSH POWER LIMITED was registered 5 years ago.(SIC: 42220)

Status

active

Active since 5 years ago

Company No

12800496

LTD Company

Age

5 Years

Incorporated 7 August 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

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 6 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

PUSH FLEX LIMITED
From: 7 August 2020To: 19 May 2023
Contact
Address

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

Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Owner Exit
Mar 21
Owner Exit
Dec 21
Director Joined
Apr 23
Funding Round
Nov 23
Director Left
Dec 23
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Apr 25
Share Issue
May 25
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BAYS, Gavin Dean

Active
Tollgate West, ColchesterCO3 8AB
Born September 1969
Director
Appointed 30 Apr 2025

KHAN, Andrew Aziz

Active
Tollgate West, ColchesterCO3 8AB
Born November 1985
Director
Appointed 07 Aug 2020

BAKER-BATES, Rodney Pennington

Resigned
Tollgate West, ColchesterCO3 8AB
Born April 1944
Director
Appointed 30 Sept 2024
Resigned 14 Oct 2024

BLYTH, Paul John

Resigned
Tollgate West, ColchesterCO3 8AB
Born October 1969
Director
Appointed 07 Aug 2020
Resigned 04 Oct 2024

BRADSHAW, Stuart David

Resigned
Tollgate West, ColchesterCO3 8AB
Born March 1980
Director
Appointed 07 Aug 2020
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

Persons with significant control

3

1 Active
2 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

Push Investment Group Limited

Ceased
Tollgate West, ColchesterCO3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Mar 2021
Ceased 01 Nov 2021
Harpers Hill, ColchesterCO6 4NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2020
Ceased 12 Mar 2021
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
12 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 May 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
12 May 2025
RESOLUTIONSResolutions
Memorandum Articles
12 May 2025
MAMA
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
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
Second Filing Of Confirmation Statement With Made Up Date
20 September 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Memorandum Articles
11 November 2023
MAMA
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
6 October 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 October 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
19 May 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2023
AAAnnual Accounts
Legacy
1 March 2023
PARENT_ACCPARENT_ACC
Legacy
1 March 2023
AGREEMENT2AGREEMENT2
Legacy
1 March 2023
GUARANTEE2GUARANTEE2
Legacy
6 February 2023
GUARANTEE2GUARANTEE2
Legacy
6 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2022
AAAnnual Accounts
Legacy
28 January 2022
PARENT_ACCPARENT_ACC
Legacy
28 January 2022
GUARANTEE2GUARANTEE2
Legacy
28 January 2022
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
5 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
7 August 2020
NEWINCIncorporation