Push Design Limited LONDON


Push Design started in year 2006 as Private Limited Company with registration number 05799398. The Push Design company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at Union House. Postal code: SE1 0LH.

Currently there are 2 directors in the the company, namely Steven K. and Nicholas B.. In addition one secretary - Nicholas B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Simon W. who worked with the the company until 17 August 2007.

Push Design Limited Address / Contact

Office Address Union House
Office Address2 182-194 Union Street
Town London
Post code SE1 0LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05799398
Date of Incorporation Fri, 28th Apr 2006
Industry specialised design activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (558 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Steven K.

Position: Director

Appointed: 01 April 2018

Nicholas B.

Position: Secretary

Appointed: 17 August 2007

Nicholas B.

Position: Director

Appointed: 28 April 2006

Christopher B.

Position: Director

Appointed: 01 April 2018

Resigned: 31 May 2021

Simon W.

Position: Director

Appointed: 28 April 2006

Resigned: 27 September 2007

Luke C.

Position: Director

Appointed: 28 April 2006

Resigned: 01 August 2007

Simon W.

Position: Director

Appointed: 28 April 2006

Resigned: 01 August 2007

Steven K.

Position: Director

Appointed: 28 April 2006

Resigned: 02 November 2007

Simon W.

Position: Secretary

Appointed: 28 April 2006

Resigned: 17 August 2007

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Nicholas B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nicholas B.

Notified on 29 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth220 441221 004322 093        
Balance Sheet
Cash Bank On Hand  333 89970 693424 661209 003155 855213 644176 220230 059315 377
Current Assets324 843337 740673 274374 732586 563449 594275 086305 090416 252649 8301 595 054
Debtors158 16378 862339 375304 039161 902240 591119 23191 446240 032419 7711 279 677
Net Assets Liabilities   298 819342 003 29 378-3 44249 341136 829392 750
Other Debtors  170 72081 24118 611142 05845 12540 868137 021341 819706 720
Property Plant Equipment  19075 0913 8392 5882 7113 6299 6499 773
Cash Bank In Hand166 680258 878333 899        
Tangible Fixed Assets111        
Reserves/Capital
Called Up Share Capital200200200        
Profit Loss Account Reserve220 241220 804321 893        
Shareholder Funds220 441221 004322 093        
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 5072 6883 6664 9186 1697 5468 94710 31213 086
Average Number Employees During Period     664478
Bank Borrowings Overdrafts       45 27636 56026 60716 509
Corporation Tax Payable  31 64219 25732 516 18   64 469
Corporation Tax Recoverable     8 4938 5118 511   
Creditors  351 18276 820249 651171 306248 29645 27636 56026 60716 509
Deferred Tax Asset Debtors    967653     
Dividends Paid    100 00050 00062 500 8 6256 563 
Increase From Depreciation Charge For Year Property Plant Equipment   1819781 2521 2511 3771 4011 3652 774
Issue Equity Instruments     29 325     
Net Current Assets Liabilities220 440221 003322 092297 912336 912278 28826 79039 12382 272153 787399 486
Number Shares Issued Fully Paid    200      
Other Creditors  30 03419 333138 870145 328186 908235 941275 201378 547618 480
Other Taxation Social Security Payable  45 3886 18923 3067 67213 5362 78920 8297 69483 930
Par Value Share 11 1      
Profit Loss    143 184-39 201-190 249-32 82061 40894 051255 921
Property Plant Equipment Gross Cost  2 5083 5958 7578 7578 75710 25712 57619 96122 859
Provisions For Liabilities Balance Sheet Subtotal    -967      
Total Additions Including From Business Combinations Property Plant Equipment   1 0875 162  1 5002 3197 3852 898
Total Assets Less Current Liabilities220 441221 004322 093298 819342 003282 12729 37841 83485 901163 436409 259
Trade Creditors Trade Payables  244 11832 04154 95918 30647 83422 51328 34699 953418 591
Trade Debtors Trade Receivables  168 655222 798142 32489 38765 59542 067103 01177 952572 957
Creditors Due Within One Year104 403116 737351 182        
Number Shares Allotted 200200        
Share Capital Allotted Called Up Paid200200200        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 16th, December 2024
Free Download (10 pages)

Company search

Advertisements